ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sublime Energy Services Limited

Sublime Energy Services Limited is an active company incorporated on 5 July 2018 with the registered office located in Cleckheaton, West Yorkshire. Sublime Energy Services Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11450183
Private limited company
Age
7 years
Incorporated 5 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 July 2025 (1 month ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Hub 26 Hunsworth Lane
Cleckheaton
BD19 4LN
England
Address changed on 26 Mar 2025 (5 months ago)
Previous address was 6 Nano Park Flanshaw Business Park Kelly Way Wakefield WF2 9FW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • English • Lives in UK • Born in Jan 1985 • Manager
Director • Manager • Italian • Lives in England • Born in Sep 1969
Director • Pakistani • Lives in England • Born in Jul 1988
Sublime Holding Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UTR Property Management Ltd
Muhammad Afzal Rana is a mutual person.
Active
Domestic Energy Grants Ltd
Muhammad Afzal Rana is a mutual person.
Active
Retro Green Solutions Ltd
Muhammad Afzal Rana is a mutual person.
Active
Eco Green Land Ltd
Muhammad Afzal Rana is a mutual person.
Dissolved
UTR Insulation Limited
Muhammad Afzal Rana is a mutual person.
Dissolved
Pro Buildbase Limited
Bushra Sehar is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£74.7K
Decreased by £238.39K (-76%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 5 (+42%)
Total Assets
£1.02M
Increased by £173.35K (+20%)
Total Liabilities
-£618.48K
Increased by £28.86K (+5%)
Net Assets
£402.87K
Increased by £144.49K (+56%)
Debt Ratio (%)
61%
Decreased by 8.98% (-13%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Aug 2025
Amended Full Accounts Submitted
4 Months Ago on 25 Apr 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Abridged Accounts Submitted
5 Months Ago on 14 Mar 2025
Mrs Bushra Sehar Appointed
7 Months Ago on 6 Feb 2025
Ahmed Hasnat Resigned
10 Months Ago on 26 Oct 2024
Confirmation Submitted
12 Months Ago on 13 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Mr Muhammad Afzal Rana Appointed
1 Year 1 Month Ago on 16 Jul 2024
Muhammad Afzal Rana (PSC) Resigned
1 Year 1 Month Ago on 16 Jul 2024
Get Credit Report
Discover Sublime Energy Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 July 2025 with no updates
Submitted on 6 Aug 2025
Amended total exemption full accounts made up to 31 July 2024
Submitted on 25 Apr 2025
Registered office address changed from 6 Nano Park Flanshaw Business Park Kelly Way Wakefield WF2 9FW England to Hub 26 Hunsworth Lane Cleckheaton BD19 4LN on 26 March 2025
Submitted on 26 Mar 2025
Unaudited abridged accounts made up to 31 July 2024
Submitted on 14 Mar 2025
Appointment of Mrs Bushra Sehar as a director on 6 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Ahmed Hasnat as a director on 26 October 2024
Submitted on 27 Oct 2024
Confirmation statement made on 26 July 2024 with no updates
Submitted on 13 Sep 2024
Appointment of Mr Muhammad Afzal Rana as a director on 16 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 225 Denby Dale Road Wakefield WF2 7AJ England to 6 Nano Park Flanshaw Business Park Kelly Way Wakefield WF2 9FW on 22 July 2024
Submitted on 22 Jul 2024
Notification of Sublime Holding Ltd as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year