This company is commonly known as Energy Auditing Agency Limited. The company was founded 39 years ago and was given the registration number 01916768. The firm's registered office is in MILTON KEYNES. You can find them at 3 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ENERGY AUDITING AGENCY LIMITED |
---|---|---|
Company Number | : | 01916768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ | Director | 13 July 2017 | Active |
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ | Director | 13 July 2017 | Active |
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ | Director | 13 July 2017 | Active |
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ | Director | 13 July 2017 | Active |
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ | Director | 13 July 2017 | Active |
34 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY | Secretary | 02 July 2002 | Active |
Ben Craig, 124 West Hill Aspley Guise, Milton Keynes, MK17 8DX | Secretary | - | Active |
103 Defoe House, Barbican, London, EC2Y 8ND | Secretary | 05 May 2000 | Active |
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ | Director | 05 May 2000 | Active |
34 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY | Director | 02 July 2002 | Active |
36 Wilbury Drive, Dunstable, LU5 4TA | Director | 19 December 1997 | Active |
10335 Spruce Grove Avenue, San Diego, Usa, CA92131 | Director | 08 January 1997 | Active |
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ | Director | 24 July 2001 | Active |
Ben Craig, 124 West Hill Aspley Guise, Milton Keynes, MK17 8DX | Director | - | Active |
Clamp Farm Barn Mill Lane, Stowmarket, IP14 5BP | Director | 05 May 2000 | Active |
Lynthorpe, East Barton Road, Great Barton, Bury St. Edmunds, IP31 2RF | Director | 05 May 2000 | Active |
3 Nursery Walk, Felixstowe, IP11 7TE | Director | 06 March 2001 | Active |
8 Hirst Mill, Saltaire, Shipley, BD18 4DA | Director | - | Active |
37 Darlow Drive, Biddenham, Bedford, MK40 4AY | Director | - | Active |
34 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY | Director | 02 July 2002 | Active |
Edw Technology Holdings Limited | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Edw House, 3 Radian Court, Milton Keynes, England, MK5 8PJ |
Nature of control | : |
|
Mr Paul Keith Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Radian Court, Milton Keynes, United Kingdom, MK5 8PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type small. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-02 | Accounts | Change account reference date company current shortened. | Download |
2018-09-21 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Accounts | Accounts with accounts type small. | Download |
2017-08-08 | Auditors | Auditors resignation company. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.