THE ENERGY MANAGER CONSULTING LIMITED
Status | ACTIVE |
Company No. | 09900236 |
Category | Private Limited Company |
Incorporated | 03 Dec 2015 |
Age | 8 years, 5 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 18 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
D WALKER ROOFING SPECIALIST LTD
62 WOODSIDE ROAD,PONTYPOOL,NP4 8DT
Number: | 10760005 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRONWYDD,NEWTOWN,SY16 2AA
Number: | 08786818 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
62 EVELINE ROAD,MITCHAM,CR4 3LE
Number: | 09308343 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLE TREE COTTAGE LOWER PARK ROAD,BRAUNTON,EX33 2HJ
Number: | 08295189 |
Status: | ACTIVE |
Category: | Private Limited Company |