UKBizDB.co.uk

ENERGY CONSTRUCTION MANAGEMENT LIMITED

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

This company is commonly known as Energy Construction Management Limited. The company was founded 6 years ago and was given the registration number 11372796. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ENERGY CONSTRUCTION MANAGEMENT LIMITED
Company Number:11372796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, United Kingdom, YO16 4LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Farm, Bartindale Road, Hunmanby, YO14 0JD

Director21 May 2018Active
Hill Farm, Bartindale Road, Hunmanby, YO14 0JD

Director21 May 2018Active
Hill Farm, Bartindale Road, Hunmanby, Filey, England, YO14 0JD

Director04 January 2021Active
Hill Farm, Bartindale Road, Hunmanby, Filey, England, YO14 0JD

Director04 January 2021Active

People with Significant Control

Mr Ian Richard Coates
Notified on:18 November 2021
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Hill Farm, Bartindale Road, Filey, England, YO14 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specialist Marine Consultants Limited
Notified on:04 January 2021
Status:Active
Country of residence:England
Address:Medina House, 2 Station Avenue, Bridlington, England, YO16 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mick Hoyle
Notified on:04 January 2021
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Hill Farm, Bartindale Road, Filey, England, YO14 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Ian Malone
Notified on:04 January 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Hill Farm, Bartindale Road, Filey, England, YO14 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Richard Coates
Notified on:21 May 2018
Status:Active
Date of birth:April 1966
Nationality:British
Address:Hill Farm, Bartindale Road, Hunmanby, YO14 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Coates
Notified on:21 May 2018
Status:Active
Date of birth:November 1989
Nationality:British
Address:Hill Farm, Bartindale Road, Hunmanby, YO14 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-05Dissolution

Dissolution application strike off company.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.