This company is commonly known as Dl Energy Consulting Limited. The company was founded 25 years ago and was given the registration number 03775508. The firm's registered office is in FELIXSTOWE. You can find them at 1 Penfold Road, The Mews, Felixstowe, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DL ENERGY CONSULTING LIMITED |
---|---|---|
Company Number | : | 03775508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1999 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Penfold Road, The Mews, Felixstowe, England, IP11 7BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Penfold Road, The Mews, Felixstowe, England, IP11 7BP | Director | 15 November 2000 | Active |
1, Penfold Road, The Mews, Felixstowe, England, IP11 7BP | Director | 15 November 2000 | Active |
Hither Green House, 42 Fairdene Road, Coulsdon, CR5 1RB | Secretary | 13 June 2001 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 21 May 1999 | Active |
2 Clifton Gate, Hollywood Road, London, SW10 9XD | Secretary | 15 November 2000 | Active |
Springstones, Trerhyngyll Road Maendy, Cowbridge, CF71 7TG | Secretary | 21 May 1999 | Active |
Brightwell Barns, Ipswich Road, Brightwell, Ipswich, England, IP10 0BJ | Corporate Secretary | 17 December 2012 | Active |
Hither Green House, 42 Fairdene Road, Coulsdon, United Kingdom, CR5 1RB | Corporate Secretary | 21 May 2012 | Active |
The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX | Corporate Secretary | 13 March 2017 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 21 May 1999 | Active |
34 Heol Wen, Rhiwbina, Cardiff, CF14 6EG | Director | 21 May 1999 | Active |
Springstones, Trerhyngyll Road Maendy, Cowbridge, CF71 7TG | Director | 21 May 1999 | Active |
Mrs Catherine Legros | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 31 Broomfield House, Lanswoodpark, Colchester, United Kingdom, CO7 7FD |
Nature of control | : |
|
Mr Didier Legros | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 1, Penfold Road, Felixstowe, England, IP11 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-09 | Dissolution | Dissolution application strike off company. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Officers | Termination secretary company with name termination date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Officers | Appoint corporate secretary company with name date. | Download |
2017-03-13 | Officers | Termination secretary company with name termination date. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.