UKBizDB.co.uk

DL ENERGY CONSULTING LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Penfold Road, The Mews, Felixstowe, England, IP11 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Penfold Road, The Mews, Felixstowe, England, IP11 7BP

Director15 November 2000Active
1, Penfold Road, The Mews, Felixstowe, England, IP11 7BP

Director15 November 2000Active
Hither Green House, 42 Fairdene Road, Coulsdon, CR5 1RB

Secretary13 June 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 May 1999Active
2 Clifton Gate, Hollywood Road, London, SW10 9XD

Secretary15 November 2000Active
Springstones, Trerhyngyll Road Maendy, Cowbridge, CF71 7TG

Secretary21 May 1999Active
Brightwell Barns, Ipswich Road, Brightwell, Ipswich, England, IP10 0BJ

Corporate Secretary17 December 2012Active
Hither Green House, 42 Fairdene Road, Coulsdon, United Kingdom, CR5 1RB

Corporate Secretary21 May 2012Active
The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX

Corporate Secretary13 March 2017Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 May 1999Active
34 Heol Wen, Rhiwbina, Cardiff, CF14 6EG

Director21 May 1999Active
Springstones, Trerhyngyll Road Maendy, Cowbridge, CF71 7TG

Director21 May 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-09Dissolution

Dissolution application strike off company.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-20Address

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

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Address

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

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Address

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

Download
2017-04-03Officers

Appoint corporate secretary company with name date.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.