This company is commonly known as Energise Brand Communications Limited. The company was founded 27 years ago and was given the registration number 03295951. The firm's registered office is in CHIPPING NORTON. You can find them at 8 Wellington Cottages, Charlbury, Chipping Norton, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENERGISE BRAND COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03295951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Wellington Cottages, Charlbury, Chipping Norton, Oxfordshire, England, OX7 3AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Wellington Cottages, Charlbury, Chipping Norton, England, OX7 3AA | Secretary | 01 April 2014 | Active |
8, Wellington Cottages, Charlbury, Chipping Norton, England, OX7 3AA | Director | 24 December 1996 | Active |
7 The Lane, Fordcombe, TN3 0RP | Secretary | 24 December 1996 | Active |
Mrs Rachel Lindsay De La Rochelle Brushfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Wellington Cottages, Chipping Norton, England, OX7 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2018-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.