UKBizDB.co.uk

ASSOCIATION FOR THE CONSERVATION OF ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association For The Conservation Of Energy Limited. The company was founded 41 years ago and was given the registration number 01650772. The firm's registered office is in LONDON. You can find them at 10 Dean Farrar Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ASSOCIATION FOR THE CONSERVATION OF ENERGY LIMITED
Company Number:01650772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:10 Dean Farrar Street, London, England, SW1H 0DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Dean Farrar Street, London, England, SW1H 0DX

Director10 March 2022Active
10, Dean Farrar Street, London, England, SW1H 0DX

Secretary30 October 2020Active
10, Dean Farrar Street, London, England, SW1H 0DX

Secretary02 February 2015Active
65 Glisson Road, Cambridge, CB1 2HG

Secretary-Active
28 Endcliffe Hall Avenue, Sheffield, S10 3EL

Director30 June 1993Active
28 Endcliffe Hall Avenue, Sheffield, S10 3EL

Director-Active
Lincoln Road, Enfield, EN1 1SB

Director-Active
1 Manor Court, Breedon On The Hill, DE73 8FW

Director01 July 2008Active
55 Hayes Hill, Hayes, Bromley, BR2 7HN

Director-Active
Langdale House, York Road, Malton, YO17 0AX

Director-Active
37 Manchester Road, Knutsford, WA16 0LY

Director-Active
10, Dean Farrar Street, London, England, SW1H 0DX

Director28 July 2020Active
4 Old Frensham Road, Lower Bourne, Farnham, GU10 3PU

Director-Active
Woodcroft 117 Nash Grove Lane, Wokingham, RG11 4HG

Director-Active
Cannon Cottage Crown Lane, Old Basing, Basingstoke, RG24 7DN

Director02 July 1997Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director-Active
Evertvej 24, 4040 Jyllinge, Denmark,

Director-Active
78 Trafalgar Road, Southport, PR8 2NJ

Director-Active
5, Carver Road, London, England, SE24 9LS

Director10 July 2017Active
Westgate House, 2a Prebend Street, London, N1 8PT

Director16 January 2014Active
Hy Juniper Long Lane, Shaw, Newbury, RG16 9LJ

Director-Active
30 East Beach, Lytham St Annes, FY8 5EX

Director-Active
Brandon House Otford Lane, Halstead, Sevenoaks, TN14 7EF

Director29 June 1995Active
Brandon House Otford Lane, Halstead, Sevenoaks, TN14 7EF

Director-Active
Ucl Energy Institute, Central House, 14 Upper Woburn Place, London, England, WC1H 0NN

Director10 July 2017Active
13a Kent Road, Harrogate, HG1 2LE

Director-Active
Westgate House, 2a Prebend Street, London, N1 8PT

Director29 June 2010Active
61, Welbeck Avenue, Tunbridge Wells, England, TN4 9BD

Director10 July 2017Active
8 Palace Gate, Kensington, London, W8 5NF

Director-Active
42 High Street, Balsham, Cambridge, CB1 6EP

Director-Active
5 Tyddyn Gwaun, Laleston, Bridgend, CF32 0LN

Director25 June 2002Active
10, Dean Farrar Street, London, England, SW1H 0DX

Director08 July 2015Active
Shepherds Cottage, Hazeley Lea, Hartley Wintney, RG27 8ND

Director23 June 2004Active
11 Albany Terrace, Worcester, WR1 3DU

Director27 June 2006Active
Coachmans Cottage, High Street Ripley, Woking, GU23 6BE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Change account reference date company current extended.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.