ENERGY TEAM (MIDLANDS) LTD
Status | ACTIVE |
Company No. | 02913371 |
Category | Private Limited Company |
Incorporated | 28 Mar 1994 |
Age | 30 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ENERGY TEAM (MIDLANDS) LTD is an active private limited company with number 02913371. It was incorporated 30 years, 2 months, 6 days ago, on 28 March 1994. The company address is Calder House Calder House, Kirkham, PR4 2DZ, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: Calder House St Georges Park Kirkham Lancashire PR4 2DZ
Change date: 2023-12-19
Old address: 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ England
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 12 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 12 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 12 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 01 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 01 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 01 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 20 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Connor
Change date: 2021-04-16
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type small
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type full
Date: 05 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2019
Action Date: 30 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-30
Charge number: 029133710006
Documents
Mortgage satisfy charge full
Date: 31 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029133710005
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Inprova Finance Ltd
Change date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-31
Officer name: Mr Paul Anthony Connor
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dickinson
Appointment date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Old address: Unit 2 Olympic Way Birchwood Warrington Cheshire WA2 0YL England
New address: 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ
Change date: 2019-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Mohammed Ramzan
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Alan Kennedy
Termination date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 03 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029133710004
Documents
Mortgage satisfy charge full
Date: 03 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029133710002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029133710005
Charge creation date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 02 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029133710003
Documents
Notification of a person with significant control
Date: 29 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Inprova Finance Ltd
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Inprova Finance Limited
Cessation date: 2018-01-12
Documents
Notification of a person with significant control
Date: 13 Jul 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Inprova Finance Limited
Notification date: 2018-01-12
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-12
Psc name: Mohammed Ramzan
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-12
Psc name: Paul Alan Kennedy
Documents
Accounts with accounts type full
Date: 23 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Resolution
Date: 05 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2018
Action Date: 12 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-12
Charge number: 029133710004
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type full
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type full
Date: 08 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 03 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ener-g procurement LIMITED\certificate issued on 03/07/15
Documents
Change of name notice
Date: 03 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Change date: 2015-05-21
New address: Unit 2 Olympic Way Birchwood Warrington Cheshire WA2 0YL
Old address: Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT
Documents
Miscellaneous
Date: 18 May 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Alan Kennedy
Appointment date: 2015-04-10
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-10
Officer name: Timothy Hays Scott
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-10
Officer name: Andrew Ian Maclellan
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Rowland Alston
Termination date: 2015-04-10
Documents
Termination secretary company with name termination date
Date: 23 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Wardner
Termination date: 2015-04-10
Documents
Change account reference date company current extended
Date: 23 Apr 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-06-30
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-10
Officer name: Mr Mohammed Ramzan
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 10 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029133710002
Charge creation date: 2015-04-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 10 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029133710003
Charge creation date: 2015-04-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type full
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Rowland Alston
Documents
Termination director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Duffill
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cedric Rodrigues
Documents
Appoint person secretary company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Wardner
Documents
Termination secretary company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Evans
Documents
Accounts with accounts type full
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-25
Officer name: Mr Timothy Hays Scott
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Dr Cedric Matthew Rodrigues
Documents
Accounts with accounts type full
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-09
Officer name: Dr Cedric Matthew Rodrigues
Documents
Certificate change of name company
Date: 30 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed utility auditing LIMITED\certificate issued on 30/03/10
Documents
Change of name notice
Date: 30 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Evans
Documents
Accounts with accounts type full
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Cedric Matthew Rodrigues
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Derek John Duffill
Documents
Appoint person director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ian Maclellan
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan goodwin
Documents
Legacy
Date: 15 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul o'brien
Documents
Accounts with accounts type small
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jeffrey wealands
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul backx
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeffrey wealands / 20/05/2008
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed derek john duffill
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr cedric matthew rodrigues
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Some Companies
32 CUTHBERT GARDENS FREEHOLD LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 08072940 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLGOOD CAMBS HOLDINGS LIMITED
9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 07258558 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A STATION ROAD EAST,OXTED,RH8 0PG
Number: | 10555265 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A WETHERBY MANSIONS,LONDON,SW5 9DJ
Number: | 07997944 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN EVOLUTION DEVELOPMENTS LTD
JAMES HOUSE,ALDERSHOT,GU11 3EF
Number: | 06837262 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT GEORGE INVESTMENT HOLDINGS LIMITED
C/O ERNST & YOUNG LLP,MANCHESTER,M2 3EY
Number: | 07985277 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |