UKBizDB.co.uk

ENERGY CONSULTANCY LTD

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

This company is commonly known as Energy Consultancy Ltd. The company was founded 8 years ago and was given the registration number 09864430. The firm's registered office is in NORWICH. You can find them at Ivy House, Market Place, Reepham, Norwich, Norfolk. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ENERGY CONSULTANCY LTD
Company Number:09864430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Ivy House, Market Place, Reepham, Norwich, Norfolk, NR10 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bircham Centre, The Market Place, Reepham, Norwich, England, NR10 4JJ

Director17 December 2015Active
Ivy House, Market Place, Reepham, Norwich, United Kingdom, NR10 4LZ

Director13 November 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director10 November 2015Active

People with Significant Control

Mrs Victoria Jayne Brucki
Notified on:30 September 2022
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:The Bircham Centre, The Market Place, Norwich, England, NR10 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Brucki
Notified on:24 May 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Blue Tile Farm, Kerdiston, Norwich, England, NR10 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Boldero
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Ivy House, Market Place, Reepham, Norwich, NR10 4LZ
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 (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

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-01-11Address

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

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Address

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

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-23Accounts

Change account reference date company previous shortened.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.