E & G ENERGY LIMITED
Status | ACTIVE |
Company No. | 09650568 |
Category | Private Limited Company |
Incorporated | 22 Jun 2015 |
Age | 8 years, 10 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW
Number: | 02927913 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 NORTHFIELD AVENUE,LONDON,W5 4UB
Number: | 11236736 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKLIN HOUSE STOCKTON ROAD,STOCKTON-ON-TEES,TS21 2AG
Number: | 05519631 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 SALTMARKET,GLASGOW,G1 5LF
Number: | SC284973 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 07270625 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C1 CITY PARK TRADING ESTATE DEWSBURY ROAD,STOKE-ON-TRENT,ST4 2TE
Number: | 10560708 |
Status: | ACTIVE |
Category: | Private Limited Company |