ENERGYCON LTD
Status | ACTIVE |
Company No. | 04638194 |
Category | Private Limited Company |
Incorporated | 15 Jan 2003 |
Age | 21 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ENERGYCON LTD is an active private limited company with number 04638194. It was incorporated 21 years, 5 months, 1 day ago, on 15 January 2003. The company address is First Floor, Templeback First Floor, Templeback, Bristol, BS1 6FL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Jun 2024
Action Date: 07 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-07
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tom Ballai
Change date: 2020-09-11
Documents
Change person director company with change date
Date: 21 Aug 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-23
Officer name: Mr Tom Ballai
Documents
Appoint corporate secretary company with name date
Date: 23 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-07-07
Officer name: Vistra Cosec Limited
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
Old address: 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT
New address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL
Change date: 2020-07-23
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Cessation of a person with significant control
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zoltan Mihaly Bessenyei
Cessation date: 2019-12-31
Documents
Notification of a person with significant control
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-31
Psc name: Tom Ballai
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathalie Anne Margot
Termination date: 2019-12-31
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-31
Officer name: Mr Tom Ballai
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 10 Jun 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zoltan Mihaly Bessenyei
Change date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 22 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nathalie Anne Margot
Change date: 2014-04-22
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Change date: 2014-05-08
Old address: 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom
Documents
Second filing of form with form type made up date
Date: 25 Sep 2013
Action Date: 07 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Appoint person director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nathalie Anne Margot
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theodoros Theodorou
Documents
Termination secretary company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Totalserve Management Ltd
Documents
Change registered office address company with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: AD01
Old address: 38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES
Change date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Theodoros Theodorou
Change date: 2011-07-22
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Theodoros Theodorou
Documents
Termination director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Atlas Alpha Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change corporate director company with change date
Date: 05 Feb 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-15
Officer name: Atlas Alpha Services Limited
Documents
Change corporate secretary company with change date
Date: 05 Feb 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-15
Officer name: Totalserve Management Ltd
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Resolution
Date: 12 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 May 2005
Category: Address
Type: 287
Description: Registered office changed on 12/05/05 from: queens house 180 tottenham court road london W1T 7PD
Documents
Accounts with accounts type dormant
Date: 23 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 31 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 31/03/03 from: 156A burnt oak, broadway edgware middlesex HA8 0AX
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10010211 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH ALLER FARM,SOUTH MOLTON,EX36 3RF
Number: | 10432716 |
Status: | ACTIVE |
Category: | Private Limited Company |
JELLY BEANS MONTESSORI NURSERY LIMITED
THE OLD GRANARY,BASILDON,SS15 4DB
Number: | 08035351 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 10031005 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 09373930 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING FINANCIAL GROUP LIMITED
STERLING HOUSE,LONDON,E17 4EE
Number: | 09884191 |
Status: | ACTIVE |
Category: | Private Limited Company |