Company NameEnervative Limited
DirectorAlfred Thomas Gooch
Company StatusActive
Company NumberSC314150
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameAlfred Thomas Gooch
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence AddressAvenue William-Favre 26
Geneva
1207
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed05 January 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alfred Thomas Gooch
100.00%
Ordinary

Financials

Year2014
Net Worth£122,076

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

23 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
17 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
16 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
25 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
25 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Alfred Thomas Gooch on 2 January 2011 (2 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Alfred Thomas Gooch on 2 January 2011 (2 pages)
21 January 2011Director's details changed for Alfred Thomas Gooch on 2 January 2011 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
5 February 2009Return made up to 05/01/09; full list of members (3 pages)
5 February 2009Return made up to 05/01/09; full list of members (3 pages)
30 January 2009Return made up to 05/01/08; full list of members; amend (5 pages)
30 January 2009Return made up to 05/01/08; full list of members; amend (5 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
15 February 2007Registered office changed on 15/02/07 from: 50 castle street dundee DD1 3RU (1 page)
15 February 2007Registered office changed on 15/02/07 from: 50 castle street dundee DD1 3RU (1 page)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2007Incorporation (18 pages)
5 January 2007Incorporation (18 pages)