This company is commonly known as Energy Developments (uk) Limited. The company was founded 28 years ago and was given the registration number 03178463. The firm's registered office is in TOWCESTER. You can find them at 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, . This company's SIC code is 35110 - Production of electricity.
Name | : | ENERGY DEVELOPMENTS (UK) LIMITED |
---|---|---|
Company Number | : | 03178463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, England, NN12 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS | Director | 15 May 2017 | Active |
2nd Floor, Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS | Director | 22 October 2015 | Active |
42 Brandon Street Glen Iris, Victoria, Australia 3146, FOREIGN | Secretary | 22 March 1996 | Active |
28 Fordwych Court, Shoot Up Hill, London, NW2 3PH | Secretary | 01 March 2004 | Active |
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL | Secretary | 06 April 2012 | Active |
32 Homefield Road, London, W4 2LW | Secretary | 29 April 1997 | Active |
32 Homefield Road, London, W4 2LW | Secretary | 21 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 1996 | Active |
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL | Director | 03 February 2014 | Active |
Ash Cottage 59 Whitting Street, Bury St Edmunds, IP33 1NP | Director | 29 April 1997 | Active |
Level 15, 55 Hunter, Sydney, Australia, | Director | 22 October 2015 | Active |
206-216, Marylebone Road, London, United Kingdom, NW1 6JQ | Director | 16 May 2012 | Active |
206-216, Marylebone Road, London, United Kingdom, NW1 6JQ | Director | 21 September 2012 | Active |
42 Argo Street South Yarra, Melbourne Victoria, Australia 3141, FOREIGN | Director | 22 March 1996 | Active |
Bures Cottage, Church Lane, Great Kimble, HP17 9TH | Director | 24 April 2003 | Active |
91 Warren Road, Reigate, RH2 0BW | Director | 08 October 2001 | Active |
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL | Director | 22 October 2015 | Active |
55 New Street, Brighton, Melbourne, Australia, 3186 | Director | 22 March 1996 | Active |
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL | Director | 24 July 2001 | Active |
14 Mortimer Road, Ealing, London, W13 8NG | Director | 24 March 1999 | Active |
Nutwood House Barrow Point Lane, Pinner, HA5 3DP | Director | 21 March 1996 | Active |
32 Homefield Road, London, W4 2LW | Director | 29 April 1997 | Active |
32 Homefield Road, London, W4 2LW | Director | 21 March 1996 | Active |
Chancery House, 199, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1JL | Director | 20 March 2017 | Active |
42 Elers Road, Ealing, London, W13 9QD | Director | 01 March 2004 | Active |
9 Cascade Close, Riverhills Queensland Gld 4074, Australia, FOREIGN | Director | 22 March 1996 | Active |
Edl Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 199, Silbury Boulevard, Milton Keynes, England, MK9 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Accounts | Change account reference date company current extended. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type full. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Officers | Termination secretary company with name termination date. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.