UKBizDB.co.uk

ENERGY ICT LIMITED

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

This company is commonly known as Energy Ict Limited. The company was founded 48 years ago and was given the registration number 01230591. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ENERGY ICT LIMITED
Company Number:01230591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1975
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England, RG12 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director30 September 2018Active
Minister Lefe,, Vrelaan 12, Kortrijk, Belgium,

Secretary20 June 2007Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary30 April 2013Active
27 Old Pinewood Way, Papworth Everard, CB3 8GT

Secretary24 March 2005Active
The Garden Cottage, Plaish, Church Stretton, SY6 7HX

Secretary-Active
19 Saint Martins Road, Knebworth, SG3 6ER

Secretary05 May 2000Active
11, Lisstraat, Jg Spijkenisse, Netherlands, 3202

Secretary31 August 2012Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary16 April 2014Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director30 April 2013Active
Minister, Lefevrelaan 12, Kortrijk, Belgium, 8500

Director16 September 2011Active
7 Oxleys Road, Waltham Abbey, EN9 3PL

Director11 May 1994Active
Hippodroomstraat 16, Kortrijk, 8500, Belgium,

Director05 May 2000Active
St Blasiusstr 8, Roeselare, Belgium,

Director05 May 2000Active
27 Old Pinewood Way, Papworth Everard, CB3 8GT

Director-Active
The Garden Cottage, Plaish, Church Stretton, SY6 7HX

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director30 April 2013Active
The Rosses, Llandinam, SY17 5BY

Director01 January 2002Active
11, Lisstraat, Jg Spijkenisse, Netherlands, 3202

Director31 August 2012Active
34, Wolfratshauserstrasse, Geretsried, Germany, 82538

Director16 September 2011Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director31 December 2016Active
143 Middlewich Road, Northwich, CW9 7DB

Director01 January 2002Active

People with Significant Control

Elster Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Gazette

Gazette dissolved liquidation.

Download
2023-11-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type small.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-19Change of constitution

Statement of companys objects.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.