UKBizDB.co.uk

ASSOCIATION OF ENERGY ENGINEERS (UK) LIMITED

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

This company is commonly known as Association Of Energy Engineers (uk) Limited. The company was founded 11 years ago and was given the registration number 08480196. The firm's registered office is in BASINGSTOKE. You can find them at 62-64 New Road, , Basingstoke, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ASSOCIATION OF ENERGY ENGINEERS (UK) LIMITED
Company Number:08480196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2013
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:62-64 New Road, Basingstoke, England, RG21 7PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cannon Stables Cottages, Wheathold, Wolverton, Tadley, England, RG26 5SA

Secretary08 April 2019Active
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ

Director29 March 2018Active
63, Whalley Drive, Town Green, United Kingdom, L39 6RD

Director04 February 2016Active
Castle House, Market Street, Laugharne, Carmarthen, Wales, SA33 4SA

Director08 April 2019Active
Pound House, Market Square, Newent, United Kingdom, GL18 1PS

Secretary09 April 2013Active
23 Frederick Sanger Road, Frederick Sanger Road, Surrey Research Park, Guildford, England, GU2 7YD

Director01 March 2017Active
Pound House, Market Square, Newent, Uk, GL18 1PS

Director04 November 2014Active
1, Arundel Court, Newcastle Upon Tyne, England, NE3 2UJ

Director08 April 2019Active
Pound House, Market Square, Newent, GL18 1PS

Director09 April 2013Active
144 Hamilton Road, Hamilton Road, Reading, England, RG1 5RE

Director19 February 2015Active
Pound House, Market Square, Newent, GL18 1PS

Director04 November 2014Active
144, Hamilton Road, Reading, United Kingdom, RG1 5RE

Director09 April 2013Active
Flat 12, 34 Kensington Gardens Square, London, United Kingdom, W2 4BG

Director04 February 2016Active
Flat 12, 34 Kensington Gardens Square, W2 4bg, Kensington Gardens Square, London, England, W2 4BG

Director19 February 2015Active
Pound House, Market Square, Newent, Uk, GL18 1PS

Director09 April 2013Active
258, Abbeydale Road South, Totley Rise, Sheffield, England, S17 3LL

Director19 February 2015Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-24Dissolution

Dissolution application strike off company.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person secretary company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.