ENECO UK LIMITED

C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.06616497
CategoryPrivate Limited Company
Incorporated11 Jun 2008
Age15 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

ENECO UK LIMITED is an active private limited company with number 06616497. It was incorporated 15 years, 11 months, 1 day ago, on 11 June 2008. The company address is C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 12 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Johannes Franciscus Rumoldus Castelijn

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Jeroen Castelijn

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelis De Haan

Termination date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

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: 15 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 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: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 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: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Alexander Buis

Termination date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cornelis De Haan

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoisa Leah Walton

Termination date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Address

Type: AD01

New address: C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Change date: 2017-12-31

Old address: 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 201,240,000 GBP

Date: 2016-11-30

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-17

Capital : 129,240,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eneco wind uk LIMITED\certificate issued on 15/01/16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoisa Leah Walton

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Jonathan Guy Madgwick

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Alexander Buis

Appointment date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Pieter Tavenier

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 17 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-17

Capital : 121,740,000 GBP

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 23 Oct 2015

Category: Capital

Type: SH01

Capital : 128,240,000 GBP

Date: 2015-10-23

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-22

Capital : 124,840,000 GBP

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 29 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-29

Capital : 114,000,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2015

Action Date: 12 Jun 2015

Category: Capital

Type: SH01

Capital : 108,000,000 GBP

Date: 2015-06-12

Documents

View document PDF

Resolution

Date: 27 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 26 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Eneco B.V.

Change date: 2015-06-11

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2015

Action Date: 13 May 2015

Category: Capital

Type: SH01

Capital : 102,500,000 GBP

Date: 2015-05-13

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 17 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-17

Capital : 101,000,000 GBP

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

New address: 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT

Old address: C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-17

Capital : 100,000,000.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Jul 2014

Action Date: 11 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-11

Form type: AR01

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Guy Madgwick

Change date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-11

Officer name: Guy Jonathan Madgwick

Documents

View document PDF

Change person director company

Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA

New address: C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES

Change date: 2013-11-21

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 02 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-02

Capital : 55,000,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 06 Sep 2013

Action Date: 07 Apr 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Eneco B.V.

Change date: 2012-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Van Der Linden

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pieter Tavenier

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Wilhelmus Maria Van Der Linden

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Md Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonius Meijer

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Madgwick

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Jonathan Madgwick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Md Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Address

Type: AD01

Old address: , the Warwick Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW

Change date: 2009-12-30

New address: C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: D.W. Company Services Limited

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed jonathan guy madgwick

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 21/12/2008 from, c/o dundas & wilson LLP, north west wing bush house aldwych, london, WC2B 4EZ

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed antonius leonard meijer

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed eneco B.V.

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin lawrie

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director D.W. company services LIMITED

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director D.W. director 1 LIMITED

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 24/10/2008 from, 5TH floor, northwest wing, bush house aldwych, london, WC2B 4EZ, england

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (1564) LIMITED\certificate issued on 22/10/08

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed colin thomas lawrie

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed D.W. company services LIMITED

Documents

View document PDF

Incorporation company

Date: 11 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELL DEVELOPMENTS LIMITED

104, WALTER ROAD,WEST GLAMORGAN,SA1 5QF

Number:06423523
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION CARE NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10272707
Status:ACTIVE
Category:Private Limited Company

OE CAM LLP

3 WELLINGTON COURT,CAMBRIDGE,CB1 1HZ

Number:OC359835
Status:ACTIVE
Category:Limited Liability Partnership

RUSTY RUSSELL LTD

10 STADIUM COURT STADIUM ROAD,WIRRAL,CH62 3RP

Number:11201797
Status:ACTIVE
Category:Private Limited Company

SCIENTIFIC WELLNESS LIMITED

2A WESTCROFT SQUARE,LONDON,W6 0TB

Number:10864538
Status:ACTIVE
Category:Private Limited Company

TECHNICAL SERVICE SYSTEMS LIMITED

30 CHURCH STREET,MIDDLESEX,TW12 2EG

Number:03576635
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