ENERGY TEAM (MIDLANDS) LTD

Calder House Calder House, Kirkham, PR4 2DZ, Lancashire, United Kingdom
StatusACTIVE
Company No.02913371
CategoryPrivate Limited Company
Incorporated28 Mar 1994
Age30 years, 2 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029133710005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029133710004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029133710002

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029133710003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 18 May 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rowland Alston

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Duffill

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cedric Rodrigues

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Wardner

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Evans

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 30 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Evans

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ian Maclellan

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan goodwin

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul o'brien

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jeffrey wealands

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul backx

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jeffrey wealands / 20/05/2008

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed derek john duffill

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr cedric matthew rodrigues

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

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

View document PDF


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

BUFTON PLANNING LTD

74A STATION ROAD EAST,OXTED,RH8 0PG

Number:10555265
Status:ACTIVE
Category:Private Limited Company

CROOM LTD

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

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