Background WavePink WaveYellow Wave

NEW ANGLIA ENERGY LIMITED (09373868)

NEW ANGLIA ENERGY LIMITED (09373868) is a dissolved UK company. incorporated on 5 January 2015. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. NEW ANGLIA ENERGY LIMITED has been registered for 11 years. Current directors include CORNWALL, Nigel Paul, Mr .

Company Number
09373868
Status
dissolved
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
The Union Building, Norwich, NR1 1BY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CORNWALL, Nigel Paul, Mr
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ANGLIA ENERGY LIMITED

NEW ANGLIA ENERGY LIMITED is an dissolved company incorporated on 5 January 2015 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. NEW ANGLIA ENERGY LIMITED was registered 11 years ago.(SIC: 63990)

Status

dissolved

Active since 11 years ago

Company No

09373868

LTD Company

Age

11 Years

Incorporated 5 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 29 August 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

16D Harvey Lane Thorpe St Andrew Norwich Norfolk NR7 0BN England
From: 26 April 2022To: 28 February 2023
5 the Chase 5 the Chase Blakeney Holt NR25 7BF England
From: 30 June 2020To: 26 April 2022
Union Suite 51-59 Rose Lane Norwich NR1 1BY England
From: 2 September 2019To: 30 June 2020
8 Quayside Norwich Norfolk NR3 1RQ England
From: 24 October 2017To: 2 September 2019
2 Millennium Plain Bethel Street Norwich Norfolk NR2 1TF
From: 16 March 2016To: 24 October 2017
23 Alexandra Road Lowestoft Norfolk NR32 1PP
From: 5 January 2015To: 16 March 2016
Timeline

2 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Oct 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CORNWALL, Nigel Paul, Mr

Active
Harvey Lane, NorwichNR7 0BN
Born September 1960
Director
Appointed 05 Jan 2015

Persons with significant control

1

Mr Nigel Paul Cornwall

Active
51-59 Rose Lane, NorwichNR1 1BY
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
30 January 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Gazette Notice Voluntary
14 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 November 2023
DS01DS01
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Resolution
17 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Incorporation Company
5 January 2015
NEWINCIncorporation