DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Tupa Energy Limited

Adresa
2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
20. červenec 2020
Company No. 12665601 Show on Companies House
Accountsmicro-entity
last accounts made up to 30. červen 2022
Sector (SIC)41100 Development of building projects
74909 Other professional, scientific and technical activities n.e.c.
82990 Other business support service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Tupa Energy (Holdings) Limited Status: Active Notified: 08/04/2022 Companies House Number: 14036532 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Prosser, Terry John Status: Ceased Notified: 12/06/2020 Ceased: 04/01/2021 Date of Birth: 03/1976 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tupa Energy (Holdings) Limited (Company No: 14036532) Status: Ceased Notified: 08/04/2022 Ceased: 14/03/2023 Companies House Number: 14036532 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Atherton, Christopher James Chelmsford, England Status: Active Notified: 04/09/2020 Date of Birth: 02/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bower, Andrew James William Chelmsford, England Status: Active Notified: 04/03/2021 Date of Birth: 05/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Field, Scott Wesley Chelmsford, England Status: Active Notified: 04/03/2021 Date of Birth: 09/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Prosser, Terry John Chelmsford, England Status: Active Notified: 12/06/2020 Date of Birth: 03/1976 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Prosser, Terry John Chelmsford, England Status: Active Notified: 04/03/2021 Role: Secretary
    Pryor, Philip Chelmsford, England Status: Active Notified: 04/03/2021 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag Aberthaw Energy Limited Status: Ceased Notified: 14/04/2021 Ceased: 08/04/2022 Companies House Number: 13334556 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Bentley Marsh Limited Status: Ceased Notified: 28/04/2021 Ceased: 21/02/2022 Companies House Number: 13134861 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Bleng Energy Limited Status: Ceased Notified: 27/09/2021 Ceased: 08/04/2022 Companies House Number: 13643856 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB C.G. Stamp Limited Status: Ceased Notified: 16/04/2021 Ceased: 08/04/2022 Companies House Number: 07986411 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fender Energy Limited Status: Ceased Notified: 27/09/2021 Ceased: 08/04/2022 Companies House Number: 13643875 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Idle Energy Limited Status: Ceased Notified: 16/03/2021 Ceased: 08/04/2022 Companies House Number: 13270125 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Nene Energy Limited Status: Ceased Notified: 16/03/2021 Ceased: 08/04/2022 Companies House Number: 13270356 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Richborough E.V.C. Limited Status: Ceased Notified: 24/08/2021 Ceased: 08/04/2022 Companies House Number: 13229193 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Stour Energy Limited Status: Ceased Notified: 16/03/2021 Ceased: 08/04/2022 Companies House Number: 13270190 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors