NOLT ENERGY LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 23/02/2018)
dot icon09/02/2026
Application to strike the company off the register
dot icon09/02/2026
Withdraw the company strike off application
dot icon20/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon30/10/2025
Certificate of change of name
dot icon12/09/2025
Certificate of change of name
dot icon17/05/2025
Application to strike the company off the register
dot icon17/05/2025
Withdraw the company strike off application
dot icon21/04/2025
Confirmation statement made on 2025-04-21 with updates
dot icon31/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon01/12/2024
Registered office address changed from 196 Rose Street Edinburgh EH2 4AT Scotland to 63 Cloverleaf Grange Bucksburn Aberdeen AB21 9FH on 2024-12-01
dot icon19/08/2024
Registered office address changed from 196 Rose Street Edinburgh EH2 4AT Scotland to 63 Cloverleaf Grange Bucksburn Aberdeen AB21 9FH on 2024-08-19
dot icon19/08/2024
Registered office address changed from 63 Cloverleaf Grange Bucksburn Aberdeen AB21 9FH Scotland to 196 Rose Street Edinburgh EH2 4AT on 2024-08-19
dot icon26/04/2024
Registered office address changed from 63 Cloverleaf Grange Bucksburn Aberdeen AB21 9FH Scotland to 196 Rose Street Edinburgh EH2 4AT on 2024-04-26
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon06/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/10/2023
Confirmation statement made on 2023-10-28 with updates
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon22/11/2022
Micro company accounts made up to 2022-02-28
dot icon05/08/2022
Registered office address changed from PO Box 18290 Debnash Services Limited Dyce Aberdeen AB21 1BA Scotland to 63 Cloverleaf Grange Bucksburn Aberdeen AB21 9FH on 2022-08-05
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-02-28
dot icon28/09/2021
Registered office address changed from PO Box 18290 Ds Limited Debnash Services Limited Aberdeen AB21 1BA Scotland to PO Box 18290 Debnash Services Limited Dyce Aberdeen AB21 1BA on 2021-09-28
dot icon28/09/2021
Registered office address changed from 63 Cloverleaf Grange Bucksburn Aberdeen AB21 9FH Scotland to PO Box 18290 Ds Limited Debnash Services Limited Aberdeen AB21 1BA on 2021-09-28
dot icon25/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon17/09/2021
Director's details changed for Mr Nyasha Cyprian Muzambi on 2021-09-17
dot icon16/09/2021
Registered office address changed from Mbe Building Debnash Services Limited Unit 78, 10 Dock Street Dundee DD1 4BT Scotland to 63 Cloverleaf Grange Bucksburn Aberdeen AB21 9FH on 2021-09-16
dot icon16/09/2021
Director's details changed for Mr Nyasha Cyprian Muzambi on 2021-06-22
dot icon01/03/2021
Micro company accounts made up to 2020-02-28
dot icon08/11/2020
Registered office address changed from 10 Debnash Services Limited Unit 78, 10 Dock Street Dundee DD1 4BT Scotland to Mbe Building Debnash Services Limited Unit 78, 10 Dock Street Dundee DD1 4BT on 2020-11-08
dot icon08/11/2020
Registered office address changed from 63 Cloverleaf Grange Bucksburn Aberdeen AB21 9FH United Kingdom to 10 Debnash Services Limited Unit 78, 10 Dock Street Dundee DD1 4BT on 2020-11-08
dot icon03/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon12/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon24/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon12/07/2019
Termination of appointment of Kudzai Matienga as a secretary on 2019-07-12
dot icon05/07/2019
Appointment of Mr Kudzai Matienga as a secretary on 2019-07-05
dot icon31/01/2019
Appointment of Mr Nyasha Cyprian Muzambi as a secretary on 2019-01-31
dot icon31/01/2019
Termination of appointment of Debra Rutendo Kadani as a secretary on 2019-01-31
dot icon09/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon09/09/2018
Confirmation statement made on 2018-05-26 with updates
dot icon24/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon23/02/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.38K
-
0.00
-
-
2022
1
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muzambi, Nyasha Cyprian
Secretary
31/01/2019 - Present
-
Mr Nyasha Cyprian Muzambi
Director
23/02/2018 - Present
2
Kadani, Debra Rutendo
Secretary
23/02/2018 - 31/01/2019
-
Matienga, Kudzai
Secretary
05/07/2019 - 12/07/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOLT ENERGY LIMITED

NOLT ENERGY LIMITED is an(a) Active company incorporated on 23/02/2018 with the registered office located at 63 Cloverleaf Grange, Bucksburn, Aberdeen AB21 9FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOLT ENERGY LIMITED?

toggle

NOLT ENERGY LIMITED is currently Active. It was registered on 23/02/2018 .

Where is NOLT ENERGY LIMITED located?

toggle

NOLT ENERGY LIMITED is registered at 63 Cloverleaf Grange, Bucksburn, Aberdeen AB21 9FH.

What does NOLT ENERGY LIMITED do?

toggle

NOLT ENERGY LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for NOLT ENERGY LIMITED?

toggle

The latest filing was on 09/02/2026: Application to strike the company off the register.