UKBizDB.co.uk

EDF ENERGY CUSTOMERS LIMITED

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

This company is commonly known as Edf Energy Customers Limited. The company was founded 36 years ago and was given the registration number 02228297. The firm's registered office is in LONDON. You can find them at 90 Whitfield Street, , London, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:EDF ENERGY CUSTOMERS LIMITED
Company Number:02228297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity
  • 35220 - Distribution of gaseous fuels through mains

Office Address & Contact

Registered Address:90 Whitfield Street, London, England, W1T 4EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Whitfield Street, London, England, W1T 4EZ

Secretary17 September 2009Active
90, Whitfield Street, London, England, W1T 4EZ

Director02 January 2024Active
90, Whitfield Street, London, England, W1T 4EZ

Director06 November 2019Active
90, Whitfield Street, London, England, W1T 4EZ

Director02 January 2024Active
90, Whitfield Street, London, England, W1T 4EZ

Director07 March 2018Active
90, Whitfield Street, London, England, W1T 4EZ

Director01 January 2023Active
90, Whitfield Street, London, England, W1T 4EZ

Director30 May 2016Active
90, Whitfield Street, London, England, W1T 4EZ

Director07 July 2023Active
90, Whitfield Street, London, England, W1T 4EZ

Director26 February 2020Active
90, Whitfield Street, London, England, W1T 4EZ

Director01 March 2022Active
5 Acacia Road, London, SW16 5PP

Secretary22 March 1993Active
14 Hollywood Court, Inglis Road Ealing, London, W5 3RJ

Secretary09 November 1994Active
Springfield, Calvert Road, Dorking, RH4 1LT

Secretary02 November 1998Active
1 Keiths Wood, Knebworth, SG3 6PU

Secretary06 September 1996Active
7 The Glebe, Blackheath, London, SE3 9TQ

Secretary26 September 1994Active
The Garth, 19 Old Hill, Chistlehurst, BR7 5LZ

Secretary30 September 1997Active
The Garth, 19 Old Hill, Chistlehurst, BR7 5LZ

Secretary-Active
24 The Grove, Brookmans Park, Hatfield, AL9 7RN

Director15 December 1999Active
90, Whitfield Street, London, England, W1T 4EZ

Director01 January 2014Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director18 April 2014Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director02 December 2002Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director18 April 2014Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director07 February 2002Active
TW12

Director23 October 2006Active
90, Whitfield Street, London, England, W1T 4EZ

Director01 January 2020Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director01 July 2014Active
15 Larkspur Way, North Holmwood, Dorking, RH5 4TS

Director05 February 1999Active
90, Whitfield Street, London, England, W1T 4EZ

Director26 November 2015Active
90, Whitfield Street, London, England, W1T 4EZ

Director12 January 2017Active
7 Pennyfathers Lane, Harmer Green, Welwyn, AL6 0EN

Director09 November 1994Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director18 April 2014Active
19 St Joseph Mews, Beaconsfield, HP9 1GA

Director19 October 2001Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2009Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director27 July 2009Active
20 Astell Street, Chelsea, SW3

Director15 December 1999Active

People with Significant Control

Edf Energy Limited
Notified on:20 September 2017
Status:Active
Country of residence:England
Address:90, Whitfield Street, London, England, W1T 4EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edf Energy Investments
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Grosvenor Place, London, England, SW1X 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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


Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 304

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 304

Warning: Undefined property: stdClass::$description in /home/w/04uk/t/zcmpny/single.php on line 305

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 305

Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 307
DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2024-01-04

.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.