Company NameNANO Energy Technologies Ltd
DirectorsJohn Anthony Deran Downes and Andrew John Ashton Downes
Company StatusActive
Company Number08512045
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Previous NameLatent Energy Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Anthony Deran Downes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House Royal Court
Macclesfield
Cheshire
SK11 7AE
Director NameMr Andrew John Ashton Downes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House Royal Court
Macclesfield
Cheshire
SK11 7AE
Director NameMr Paul Collinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House Royal Court
Macclesfield
Cheshire
SK11 7AE
Secretary NameMr Paul Collinson
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCromwell House Royal Court
Macclesfield
Cheshire
SK11 7AE

Contact

Websitelatentenergyeurope.com

Location

Registered AddressMeg Lane End Whistons Lane
Sutton
Macclesfield
SK11 0LY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSutton
WardSutton
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Paul Collinson
100.00%
Ordinary

Accounts

Latest Accounts24 May 2022 (1 year, 11 months ago)
Next Accounts Due24 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End24 May

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
24 May 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(4 pages)
27 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
18 September 2015Director's details changed for Mr Paul Collinson on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Paul Collinson on 18 September 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 September 2015Secretary's details changed for Mr Paul Collinson on 18 September 2015 (1 page)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Appointment of Mr Andrew John Ashton Downes as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr John Anthony Deran Downes as a director on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from 3 Stamford Close Macclesfield SK11 7TZ to C/O Mr a Downes & Mr P Collinson Cromwell House Royal Court Macclesfield Cheshire SK11 7AE on 30 March 2015 (1 page)
4 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
24 June 2014Company name changed latent energy europe LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of class a & class b ordinary shares 23/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
1 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(25 pages)