Company NameEnergy Prices Direct Limited
Company StatusActive
Company NumberSC364441
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Usman Siknder
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressFlat 1/2 38 Park Road
Glasgow
G4 9JG
Scotland
Director NameMrs Attia Siknder
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 , 74-76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Puneet Sabharwal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed11 September 2018(9 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 3 , 74-76 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameKamran Siknder
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address137 Northwoodside Road
Glasgow
G20 7UZ
Scotland

Contact

Websiteenergypricesdirect.com
Email address[email protected]
Telephone0141 3541694
Telephone regionGlasgow

Location

Registered AddressSuite 3 , 74-76 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal

Shareholders

1000 at £1Usman Siknder
100.00%
Ordinary

Financials

Year2014
Net Worth£54,762
Cash£3,605
Current Liabilities£20,582

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

12 September 2018Delivered on: 15 September 2018
Persons entitled: David Maynard Worrow

Classification: A registered charge
Particulars: 19 apsley street, glasgow. GLA76150.
Outstanding
20 October 2017Delivered on: 27 October 2017
Persons entitled: Arun Kumar Sibal

Classification: A registered charge
Particulars: 19 apsley street, glasgow. GLA76150.
Outstanding

Filing History

19 October 2020Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page)
19 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 August 2020Satisfaction of charge SC3644410002 in full (1 page)
21 August 2020Satisfaction of charge SC3644410001 in full (1 page)
19 May 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
29 October 2019Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 3 , 74-76 Firhill Road Glasgow G20 7BA on 29 October 2019 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 September 2018Registration of charge SC3644410002, created on 12 September 2018 (6 pages)
12 September 2018Appointment of Mr Puneet Sabharwal as a director on 11 September 2018 (2 pages)
12 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
12 July 2018Appointment of Mrs Attia Siknder as a director on 12 July 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 May 2018Previous accounting period shortened from 1 September 2017 to 31 August 2017 (1 page)
27 October 2017Registration of charge SC3644410001, created on 20 October 2017 (6 pages)
27 October 2017Registration of charge SC3644410001, created on 20 October 2017 (6 pages)
2 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 1 September 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 1 September 2016 (6 pages)
23 December 2016Termination of appointment of Kamran Siknder as a secretary on 14 December 2016 (1 page)
23 December 2016Termination of appointment of Kamran Siknder as a secretary on 14 December 2016 (1 page)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
16 March 2016Registered office address changed from Flat 1/2 38 Park Road Glasgow G4 9JG to 272 Bath Street Glasgow G2 4JR on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Flat 1/2 38 Park Road Glasgow G4 9JG to 272 Bath Street Glasgow G2 4JR on 16 March 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 1 September 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 1 September 2015 (6 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
22 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Total exemption small company accounts made up to 1 September 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 1 September 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 1 September 2014 (6 pages)
6 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
6 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 1 September 2013 (6 pages)
30 May 2014Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page)
30 May 2014Total exemption small company accounts made up to 1 September 2013 (6 pages)
30 May 2014Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page)
30 May 2014Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page)
30 May 2014Total exemption small company accounts made up to 1 September 2013 (6 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
28 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 November 2010Director's details changed for Usman Siknder on 1 January 2010 (2 pages)
19 November 2010Director's details changed for Usman Siknder on 1 January 2010 (2 pages)
19 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Usman Siknder on 1 January 2010 (2 pages)
11 November 2010Registered office address changed from 10 Newton Place Glasgow United Kingdom G3 7PR Uk on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from 10 Newton Place Glasgow United Kingdom G3 7PR Uk on 11 November 2010 (2 pages)
24 August 2009Incorporation (12 pages)
24 August 2009Incorporation (12 pages)