E (GAS AND ELECTRICITY) LIMITED

Bowcliffe Hall Bowcliffe Hall, Wetherby, LS23 6LP, West Yorkshire, England
StatusACTIVE
Company No.08520118
CategoryPrivate Limited Company
Incorporated08 May 2013
Age10 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

E (GAS AND ELECTRICITY) LIMITED is an active private limited company with number 08520118. It was incorporated 10 years, 11 months, 20 days ago, on 08 May 2013. The company address is Bowcliffe Hall Bowcliffe Hall, Wetherby, LS23 6LP, West Yorkshire, England.



Company Fillings

Accounts with accounts type full

Date: 20 Dec 2023

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: 14 Jun 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085201180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085201180002

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085201180003

Charge creation date: 2022-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Mortgage charge part release with charge number

Date: 21 Dec 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085201180001

Documents

View document PDF

Mortgage charge part release with charge number

Date: 21 Dec 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085201180002

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bayford Energy Bidco Limited

Notification date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: E Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

New address: Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP

Change date: 2020-03-12

Old address: Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: T3 Trinity Park Bickenhill Lane Birmingham B37 7ES England

New address: Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP

Change date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cooke

Termination date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mrs Lindsay Elizabeth Mcphearson Austin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Christopher Ritchie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085201180002

Charge creation date: 2020-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 22 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085201180001

Charge creation date: 2019-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-31

Psc name: Lubna Khilji

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Cooke

Cessation date: 2016-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lubna Khilji

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Cooke

Notification date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 26 Nov 2018

Category: Capital

Type: SH01

Capital : 104.00 GBP

Date: 2018-11-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Proffitt

Termination date: 2018-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claudia Proffitt

Appointment date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

New address: T3 Trinity Park Bickenhill Lane Birmingham B37 7ES

Change date: 2016-04-22

Old address: Concorde House Trinity Park Bickenhill Lane Birmingham B37 7UQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e (generation and supply) LIMITED\certificate issued on 17/12/14

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epower supply LIMITED\certificate issued on 17/11/14

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: Alison Louise Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Andrew Dyball

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Cooke

Appointment date: 2014-07-25

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lorimer power LTD\certificate issued on 17/06/14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Old address: 4 Beech Avenue Worcester Worcestershire WR3 8PZ

Change date: 2014-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

09155717 LIMITED

BLOXHAM MILL BARFORD ROAD,BANBURY,OX15 4FF

Number:09155717
Status:LIQUIDATION
Category:Private Limited Company

DOMUS LAUNDRY UK LTD

SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS

Number:10014182
Status:ACTIVE
Category:Private Limited Company

J P 1988 LIMITED

119 ROCK LANE WEST,BIRKENHEAD,CH42 4NZ

Number:08967974
Status:ACTIVE
Category:Private Limited Company

M PROGRESS LTD

58 TENNYSON STREET,ST. HELENS,WA9 4BH

Number:09801412
Status:ACTIVE
Category:Private Limited Company

NEAT (SCOTLAND) LIMITED

67 WHITEHOUSE CRESCENT,GOREBRIDGE,EH23 4FT

Number:SC575829
Status:ACTIVE
Category:Private Limited Company

PROTECH CONSTRUCTION (UK) LIMITED

14A SIDLEY GREEN,BEXHILL-ON-SEA,TN39 5AH

Number:03923595
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