CONTROL ENERGY COSTS LIMITED

Kingsgate Kingsgate, Redhill, RH1 1SH, United Kingdom
StatusACTIVE
Company No.01549615
CategoryPrivate Limited Company
Incorporated10 Mar 1981
Age43 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CONTROL ENERGY COSTS LIMITED is an active private limited company with number 01549615. It was incorporated 43 years, 2 months, 9 days ago, on 10 March 1981. The company address is Kingsgate Kingsgate, Redhill, RH1 1SH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Control Energy Costs Holdings Limited

Change date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

New address: Kingsgate 62 High Street Redhill RH1 1SH

Change date: 2018-05-18

Old address: Tollers Farm Drive Road Old Coulsdon Surrey CR5 1BN

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-19

Officer name: Mr Christopher Thomas Ellis

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Lockwood Oman

Change date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Ager

Change date: 2014-08-19

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Cleanthi

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christo Cleanthi

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Cleanthi

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015496150002

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015496150001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Lockwood Oman

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Thomas Ellis

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed philip john ager

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Resolution

Date: 07 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/02/00--------- £ si 500@1=500 £ ic 1000/1500

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 28 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1994

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1993

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/92; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/91; no change of members

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/90; no change of members

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1992

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1991

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 20 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 20 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

Legacy

Date: 20 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

Accounts with accounts type full

Date: 21 Feb 1989

Action Date: 31 Aug 1986

Category: Accounts

Type: AA

Made up date: 1986-08-31

Documents

View document PDF

Legacy

Date: 22 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Resolution

Date: 01 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 02/11/87 from: cec house 235 valley road london SW16 zaf

Documents

View document PDF


Some Companies

ARTFUL FRAMERS LIMITED

FIRST FLOOR, ART REBELLION,COULSDON,CR5 2NH

Number:09814482
Status:ACTIVE
Category:Private Limited Company

CO-INVESTMENT ACQUISITION NO. 10 CIP LP

50 LOTHIAN ROAD,EDINBURGH,

Number:SL006147
Status:ACTIVE
Category:Limited Partnership

DAVENTRY AUTO SERVICES LIMITED

TROJAN HOUSE,LONDON,N3 2JU

Number:06390436
Status:ACTIVE
Category:Private Limited Company

FAVOUR FOUNDATION LTD.

289A WEELSBY STREET,GRIMSBY,DN32 7JW

Number:05321038
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEADFOLLOW LTD

14 WILLOW MEWS,BIRMINGHAM,B29 5JF

Number:11506348
Status:ACTIVE
Category:Private Limited Company

REXTREK GRP LIMITED

1ST FLOOR, WEST BARN, NORTH FRITH FARM, ASHES LANE,TONBRIDGE,TN11 9QU

Number:02409724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source