E & G ENERGY LIMITED

Unit G- 06,Ground Floor 50 Wakering Road Unit G- 06,Ground Floor 50 Wakering Road, Barking, IG11 8GN, England
StatusACTIVE
Company No.09650568
CategoryPrivate Limited Company
Incorporated22 Jun 2015
Age8 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

E & G ENERGY LIMITED is an active private limited company with number 09650568. It was incorporated 8 years, 10 months, 7 days ago, on 22 June 2015. The company address is Unit G- 06,Ground Floor 50 Wakering Road Unit G- 06,Ground Floor 50 Wakering Road, Barking, IG11 8GN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: 50 Wakering Road Barking IG11 8GN England

New address: PO Box Unit G- 06 Unit G- 06,Ground Floor 50 Wakering Road Unit G- 06,Ground Floor Barking IG11 8GN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: 29 Ingleby Road Dagenham RM10 8SB England

New address: 50 Wakering Road Barking IG11 8GN

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: 51a Aberfeldy Street London E14 0NU England

New address: 29 Ingleby Road Dagenham RM10 8SB

Change date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasima Akther

Termination date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-10

Officer name: Tareq Islam

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nasima Akther

Appointment date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tareq Islam

Appointment date: 2018-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Md Faruq Ahamed

Notification date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Nasima Akhter

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Nasima Akther

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasima Akhter

Notification date: 2017-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Faruq Ahamed

Appointment date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

New address: 51a Aberfeldy Street London E14 0NU

Change date: 2017-04-09

Old address: C/O Empire Tax and Corporate Solutions 58 Nelson Street London E1 2DE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: C/O Empire Tax and Corporate Solutions 58 Nelson Street London E1 2DE

Change date: 2016-10-04

Old address: 74a Portway London E15 3QJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: 74a Portway London E15 3QJ

Change date: 2016-10-04

Old address: 56-60 Nelson Street Unit 16 London E1 2DE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXERON ASSOCIATES LIMITED

8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW

Number:02927913
Status:ACTIVE
Category:Private Limited Company

GLAXICON LTD

264 NORTHFIELD AVENUE,LONDON,W5 4UB

Number:11236736
Status:ACTIVE
Category:Private Limited Company

MALINGRE LIMITED

FRANKLIN HOUSE STOCKTON ROAD,STOCKTON-ON-TEES,TS21 2AG

Number:05519631
Status:ACTIVE
Category:Private Limited Company

MERCHANT GATE GALLERY LIMITED

111 SALTMARKET,GLASGOW,G1 5LF

Number:SC284973
Status:ACTIVE
Category:Private Limited Company

RED MANAGED SERVICES LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:07270625
Status:ACTIVE
Category:Private Limited Company

TITAN ENGINEERING VW LIMITED

UNIT C1 CITY PARK TRADING ESTATE DEWSBURY ROAD,STOKE-ON-TRENT,ST4 2TE

Number:10560708
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