ENERGIZE SHROPSHIRE TELFORD AND WREKIN

The Guildhall The Guildhall, Shrewsbury, SY3 8HQ, England
StatusACTIVE
Company No.08066413
Category
Incorporated11 May 2012
Age12 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ENERGIZE SHROPSHIRE TELFORD AND WREKIN is an active with number 08066413. It was incorporated 12 years, 1 month, 7 days ago, on 11 May 2012. The company address is The Guildhall The Guildhall, Shrewsbury, SY3 8HQ, England.



Company Fillings

Termination director company with name termination date

Date: 25 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-23

Officer name: Raymond George Sheldon

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Raymond Havenhand

Appointment date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-28

Officer name: Michael Inthavy Inpong

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Mrs Kalpna Parkash

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Liza Freudmann

Appointment date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Mrs Victoria Sugden

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Pritchard

Appointment date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Inpong

Appointment date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jean Evans

Appointment date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Dobson

Termination date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Fiona Lynne Fortune

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Natalie Weller

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Brett Nicholls

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Marc Brady

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Christopher Hinks

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2020

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mrs Helen Claire Madden

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: John Paul Buckley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Brady

Appointment date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Smith

Appointment date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Weller

Appointment date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-16

Officer name: Mr Christopher Hinks

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Williamson

Termination date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: David Sherratt

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Williamson

Appointment date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Minor

Termination date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Lezley Picton

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Mathew James

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: David Sherratt

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond George Sheldon

Cessation date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond George Sheldon

Cessation date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brett Nicholls

Cessation date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Mathew James

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Fiona Lynne Fortune

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Kevin James Dobson

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Linda Collins-Izquierdo

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Paul Buckley

Cessation date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Mathew James

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-02

Psc name: Mathew James

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-30

Officer name: Cllr Lezley Picton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr John Charles Minor

Appointment date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Elizabeth Ann Clare

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: Stuart John West

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Briggs

Termination date: 2017-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Ann Collins-Izquierdo

Appointment date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor John Paul Buckley

Appointment date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Cllr Elizabeth Ann Clare

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mrs Sue Briggs

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Sherratt

Change date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Sherratt

Change date: 2015-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: Steven Christopher Franks

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-09

Officer name: Cllr Stuart John West

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Charmley

Termination date: 2015-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: The Guildhall Frankwell Quay Shrewsbury SY3 8HQ

Change date: 2015-11-10

Old address: Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Stephen Peters

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Cllr Steve Charmley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwilym Howard Leslie Butler

Termination date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Fortune

Appointment date: 2014-10-13

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Nicholls

Change date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-30

Officer name: Mr Brett Nicholls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 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: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Gwilym Butler

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Elizabeth Ann Clare

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Charmley

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Christopher Franks

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Charmley

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Dobson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Nicholls

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Briggs

Documents

View document PDF


Some Companies

DUMBARTON FUNERAL HOME LIMITED

141 HIGH STREET,DUMBARTON,G82 1LE

Number:SC543595
Status:ACTIVE
Category:Private Limited Company

FULLARTON LIMITED

18 WEST WOODSTOCK STREET,KILMARNOCK,KA1 2JH

Number:SC607714
Status:ACTIVE
Category:Private Limited Company

HARRY THE FISH LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:04851458
Status:ACTIVE
Category:Private Limited Company

MONKEY BREWHOUSE LIMITED

BEECHES BROOK,BURLEY,BH24 4DQ

Number:11627444
Status:ACTIVE
Category:Private Limited Company

PAUSH LTD

28 HALSHAM CRESCENT,BARKING,IG11 9HG

Number:10237967
Status:ACTIVE
Category:Private Limited Company

READER ESTATES LTD

34 HACONBY LANE,BOURNE,PE10 0NP

Number:08993594
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