Company NameEner-Vate Holdings Limited
Company StatusActive
Company Number10391644
CategoryPrivate Limited Company
Incorporation Date23 September 2016(7 years, 7 months ago)
Previous NameHearth Energy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Myles Howard Kitcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMiss Joanne Longdon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Stephen Alan Marsh
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr David Muir Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

2 December 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 100
(3 pages)
30 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2020Memorandum and Articles of Association (43 pages)
30 November 2020Change of share class name or designation (2 pages)
27 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 November 2020Appointment of Mr Myles Howard Kitcher as a director on 12 November 2020 (2 pages)
23 November 2020Appointment of Ms Joanne Longdon as a director on 12 November 2020 (2 pages)
23 November 2020Termination of appointment of Steven Keith Underwood as a director on 12 November 2020 (1 page)
23 November 2020Appointment of Mr Stephen Alan Marsh as a director on 12 November 2020 (2 pages)
6 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
(3 pages)
4 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
3 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
4 June 2020Appointment of Mr John Alexander Schofield as a director on 4 June 2020 (2 pages)
2 June 2020Termination of appointment of David Muir Miller as a director on 1 June 2020 (1 page)
10 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
3 July 2018Change of details for Mr Christopher Eves as a person with significant control on 28 June 2018 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 July 2017Cessation of John Whittaker as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of John Whittaker as a person with significant control on 23 September 2016 (1 page)
13 July 2017Change of details for Mr John Whittaker as a person with significant control on 11 July 2017 (2 pages)
13 July 2017Change of details for Mr John Whittaker as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
11 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
4 July 2017Notification of Christopher Eves as a person with significant control on 23 September 2016 (2 pages)
4 July 2017Notification of Sheila Greenwood as a person with significant control on 23 September 2016 (2 pages)
4 July 2017Notification of Sheila Greenwood as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of John Whittaker as a person with significant control on 23 September 2016 (2 pages)
4 July 2017Notification of John Whittaker as a person with significant control on 23 September 2016 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 July 2017Notification of Christopher Eves as a person with significant control on 4 July 2017 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
13 October 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
13 October 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
23 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-23
  • GBP 1
(31 pages)
23 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-23
  • GBP 1
(31 pages)