THE ENERGY MANAGER CONSULTING LIMITED

The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England
StatusACTIVE
Company No.09900236
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE ENERGY MANAGER CONSULTING LIMITED is an active private limited company with number 09900236. It was incorporated 8 years, 5 months, 29 days ago, on 03 December 2015. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ucr Consultants Limited

Notification date: 2022-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Ann Richardson

Cessation date: 2022-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-10

Psc name: Joanne Mary Ragdale

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrel Conrad Brookes

Appointment date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Elizabeth Ann Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Joanne Ragdale

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Elizabeth Ann Richardson

Change date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Ragdale

Change date: 2017-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Ragdale

Change date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizabeth Ann Richardson

Change date: 2017-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: 65 st Mary Street Chippenham Wiltshire SN15 3JF England

New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Elizabeth Ann Richardson

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 10 Feb 2016

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2016-02-10

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Old address: 8 Stone Farmhouse, the Street Leighterton Gloucestershire GL8 8UN United Kingdom

New address: 65 st Mary Street Chippenham Wiltshire SN15 3JF

Change date: 2016-02-26

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D WALKER ROOFING SPECIALIST LTD

62 WOODSIDE ROAD,PONTYPOOL,NP4 8DT

Number:10760005
Status:ACTIVE
Category:Private Limited Company

GERAINT JONES & CO LTD

BRONWYDD,NEWTOWN,SY16 2AA

Number:08786818
Status:ACTIVE
Category:Private Limited Company

J W MORTGAGES LIMITED

1 BAMBURGH CLOSE,RUSHDEN,NN10 0TD

Number:10086660
Status:ACTIVE
Category:Private Limited Company

NUCLEAR VENTILATION PROJECTS LIMITED

UNIT 11 POLO GROUNDS IND EST,PONTYPOOL,NP4 0TW

Number:07874400
Status:ACTIVE
Category:Private Limited Company

PEACHY TOMARO LTD

62 EVELINE ROAD,MITCHAM,CR4 3LE

Number:09308343
Status:ACTIVE
Category:Private Limited Company

RETRO TOURER LIMITED

APPLE TREE COTTAGE LOWER PARK ROAD,BRAUNTON,EX33 2HJ

Number:08295189
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