UKBizDB.co.uk

ENERGY AUDITING AGENCY LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ

Director13 July 2017Active
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ

Director13 July 2017Active
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ

Director13 July 2017Active
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ

Director13 July 2017Active
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ

Director13 July 2017Active
34 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY

Secretary02 July 2002Active
Ben Craig, 124 West Hill Aspley Guise, Milton Keynes, MK17 8DX

Secretary-Active
103 Defoe House, Barbican, London, EC2Y 8ND

Secretary05 May 2000Active
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ

Director05 May 2000Active
34 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY

Director02 July 2002Active
36 Wilbury Drive, Dunstable, LU5 4TA

Director19 December 1997Active
10335 Spruce Grove Avenue, San Diego, Usa, CA92131

Director08 January 1997Active
3, Radian Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8PJ

Director24 July 2001Active
Ben Craig, 124 West Hill Aspley Guise, Milton Keynes, MK17 8DX

Director-Active
Clamp Farm Barn Mill Lane, Stowmarket, IP14 5BP

Director05 May 2000Active
Lynthorpe, East Barton Road, Great Barton, Bury St. Edmunds, IP31 2RF

Director05 May 2000Active
3 Nursery Walk, Felixstowe, IP11 7TE

Director06 March 2001Active
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

Director02 July 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-10-02Accounts

Change account reference date company current shortened.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2017-09-07Accounts

Accounts with accounts type small.

Download
2017-08-08Auditors

Auditors resignation company.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-21Address

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

Download
2017-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.