E5 ENERGY LIMITED

3 C/O Bluefield Services Ltd 3 C/O Bluefield Services Ltd, Bristol, BS1 6DZ, England
StatusACTIVE
Company No.08653634
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 9 months
JurisdictionEngland Wales

SUMMARY

E5 ENERGY LIMITED is an active private limited company with number 08653634. It was incorporated 10 years, 9 months ago, on 16 August 2013. The company address is 3 C/O Bluefield Services Ltd 3 C/O Bluefield Services Ltd, Bristol, BS1 6DZ, England.



Company Fillings

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-30

Psc name: Arena Capital Partners Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

New address: 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ

Change date: 2022-12-01

Old address: The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Ian Greer

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Vincent Corcoran

Termination date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP England

New address: The Tramshed 25 Lower Park Row Bristol BS1 5BN

Change date: 2021-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke James Brandon Roberts

Appointment date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Neil Anthony Wood

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086536340004

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Thomas Alan Costello

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Thomas Costello

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Nicholson

Termination date: 2019-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arena Capital Partners Limited

Notification date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-31

Psc name: Stephen David Milner

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Greer

Appointment date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Thomas Costello

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Mark Schofield Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Milner

Termination date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Barry Vincent Corcoran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

New address: Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP

Old address: 9 Oak Wood Road Wetherby LS22 7QY England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-31

Charge number: 086536340004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086536340001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086536340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086536340003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 26 Sep 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH06

Capital : 32.80 GBP

Date: 2017-07-20

Documents

View document PDF

Capital return purchase own shares

Date: 05 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Mortgage satisfy charge part

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086536340001

Documents

View document PDF

Mortgage charge part both with charge number

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086536340001

Documents

View document PDF

Mortgage charge part both with charge number

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086536340002

Documents

View document PDF

Mortgage satisfy charge part

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086536340003

Documents

View document PDF

Mortgage satisfy charge part

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086536340002

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-25

Psc name: Stephen David Milner

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bradley Dean Bardua

Cessation date: 2017-07-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-25

Officer name: Mrs Rosemary Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Milner

Appointment date: 2017-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen David Milner

Termination date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Dean Bardua

Termination date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Old address: C/O C/O Endurance Wind Power (Uk) Ltd Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB

Change date: 2016-11-16

New address: 9 Oak Wood Road Wetherby LS22 7QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen David Milner

Change date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Schofield Woodward

Change date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Schofield Woodward

Change date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-18

Charge number: 086536340003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 29 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-29

Charge number: 086536340002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Dean Bardu

Termination date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Dean Bardua

Appointment date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Mr Bradley Dean Bardu

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: David Hugh Rankin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2015

Action Date: 14 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086536340001

Charge creation date: 2015-05-14

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primoris energy LIMITED\certificate issued on 01/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

Old address: 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL

New address: C/O C/O Endurance Wind Power (Uk) Ltd Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen David Milner

Documents

View document PDF

Resolution

Date: 17 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Feb 2014

Action Date: 06 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-06

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 06 Feb 2014

Category: Capital

Type: SH01

Capital : 65.60 GBP

Date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Change date: 2014-02-17

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hugh Rankin

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Schofield Woodward

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 1006 LIMITED\certificate issued on 07/02/14

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINDING A WAY LIMITED

63 ABBOTS ROAD NORTH,LEICESTER,LE5 1DD

Number:05228505
Status:ACTIVE
Category:Private Limited Company

GIRMAY ABRAHAM LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11474503
Status:ACTIVE
Category:Private Limited Company

KINAXIA LOGISTICS LIMITED

KINAXIA ADLINGTON BUSINESS PARK,MACCLESFIELD,SK10 4NL

Number:09445745
Status:ACTIVE
Category:Private Limited Company

SAFEGUARD COACHES LIMITED

SAFEGUARD HOUSE CLAY LANE,GUILDFORD,GU4 7NZ

Number:00273953
Status:ACTIVE
Category:Private Limited Company

SEASONAL ATTIRE LTD

38 GRESWOLDE ROAD,BIRMINGHAM,B11 4DL

Number:11133250
Status:ACTIVE
Category:Private Limited Company

SH TRAFFIC SOLUTIONS LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11568784
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