E (GAS AND ELECTRICITY) LIMITED
Status | ACTIVE |
Company No. | 08520118 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 10 years, 11 months, 20 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 17 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085201180001
Documents
Mortgage satisfy charge full
Date: 07 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085201180002
Documents
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
Resolution
Date: 22 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
Mortgage charge part release with charge number
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 085201180001
Documents
Mortgage charge part release with charge number
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 085201180002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 04 Dec 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 03 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BLOXHAM MILL BARFORD ROAD,BANBURY,OX15 4FF
Number: | 09155717 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS
Number: | 10014182 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 ROCK LANE WEST,BIRKENHEAD,CH42 4NZ
Number: | 08967974 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 TENNYSON STREET,ST. HELENS,WA9 4BH
Number: | 09801412 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |