UKBizDB.co.uk

ENERGYPEOPLE LIMITED

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

This company is commonly known as Energypeople Limited. The company was founded 23 years ago and was given the registration number 04149145. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Business Centre Lodge Lane, Langham, Colchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ENERGYPEOPLE LIMITED
Company Number:04149145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lodge Park Business Centre Lodge Lane, Langham, Colchester, England, CO4 5NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Park Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director27 April 2021Active
Lodge Park Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director01 January 2016Active
Lodge Park Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director16 May 2022Active
Lodge Park Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director01 January 2016Active
Lodge Park Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director03 January 2012Active
41 The Spennells, Thorpe Le Soken, Clacton On Sea, CO16 0NR

Secretary29 January 2001Active
3 Foxglove Avenue, Needham Market, Ipswich, IP6 8JF

Secretary22 January 2008Active
Lodge Park Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director01 November 2013Active
41 The Spennells, Thorpe Le Soken, Clacton On Sea, CO16 0NR

Director29 January 2001Active
Lodge Lane Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director03 January 2012Active
3 Foxglove Avenue, Needham Market, Ipswich, IP6 8JF

Director22 January 2008Active
6 Watermill Close, Upper Layham, Ipswich, IP7 5LD

Director29 January 2001Active
Lodge Lane Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director06 June 2013Active
Hazel Shrub House, Hazel Shrub, Bentley, Ipswich, IP9 2DG

Director22 January 2008Active
Lodge Lane Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director01 March 2011Active
10 Church Green, Bramford, Ipswich, IP8 4AT

Director29 January 2001Active
Lodge Lane Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director06 June 2013Active
Lodge Lane Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director06 June 2013Active
Lodge Lane Business Centre, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director06 June 2013Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Address

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

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Capital

Capital variation of rights attached to shares.

Download
2018-11-06Capital

Capital name of class of shares.

Download
2018-11-02Resolution

Resolution.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.