Company Name3Nergy Limited
DirectorsAbdul Wahid and Anees Azam
Company StatusActive
Company NumberSC420167
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Previous NameH & F Gas Service Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Abdul Wahid
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address6 South Chesters Drive
Bonnyrigg
Midlothian
EH19 3WJ
Scotland
Director NameMs Anees Azam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address81 Bonnyrigg Road
Dalkeith
Midlothian
EH22 3JB
Scotland
Director NameMr Abdul Wahid
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address81 Bonnyrigg Road
Eskbank
Dalkeith
Midlothian
EH22 3JB
Scotland
Director NameMs Anees Azam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 November 2015)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address19 Broomieknowe Gardens Broomieknowe Gardens
Bonnyrigg
Midlothian
EH19 2JE
Scotland

Location

Registered Address19 Broomieknowe Gardens
Bonnyrigg
EH19 2JE
Scotland
ConstituencyMidlothian
WardBonnyrigg
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Anees Azam
80.00%
Ordinary
20 at £1Abdul Wahid
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,302
Cash£2,016
Current Liabilities£4,270

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

25 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
(3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Registered office address changed from 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE to 19 Broomieknowe Gardens Bonnyrigg EH19 2JE on 19 March 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Appointment of Mr Abdul Wahid as a director on 22 March 2012 (2 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Appointment of Mr Abdul Wahid as a director on 22 March 2012 (2 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
9 November 2015Termination of appointment of Anees Azam as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Anees Azam as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Anees Azam as a director on 9 November 2015 (1 page)
20 October 2015Appointment of Ms Anees Azam as a director on 21 August 2015 (2 pages)
20 October 2015Termination of appointment of Abdul Wahid as a director on 21 August 2015 (1 page)
20 October 2015Termination of appointment of Abdul Wahid as a director on 21 August 2015 (1 page)
20 October 2015Appointment of Ms Anees Azam as a director on 21 August 2015 (2 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
23 August 2015Termination of appointment of Abdul Wahid as a director on 21 August 2015 (1 page)
23 August 2015Appointment of Ms Anees Azam as a director on 21 August 2015 (2 pages)
23 August 2015Appointment of Ms Anees Azam as a director on 21 August 2015 (2 pages)
23 August 2015Termination of appointment of Abdul Wahid as a director on 21 August 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Registered office address changed from 81 Bonnyrigg Road Dalkeith Midlothian EH22 3JB to 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 81 Bonnyrigg Road Dalkeith Midlothian EH22 3JB to 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE on 13 April 2015 (1 page)
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Registered office address changed from 81 81 Bonnyrigg Road Eskbank EH22 3JB Midlothian EH22 3JB Scotland on 3 April 2014 (1 page)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Registered office address changed from 81 81 Bonnyrigg Road Eskbank EH22 3JB Midlothian EH22 3JB Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 81 81 Bonnyrigg Road Eskbank EH22 3JB Midlothian EH22 3JB Scotland on 3 April 2014 (1 page)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)