Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY COMMERCE INVESTMENTS LIMITED
Company Information for

ENERGY COMMERCE INVESTMENTS LIMITED

85 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JL,
Company Registration Number
03978163
Private Limited Company
Active

Company Overview

About Energy Commerce Investments Ltd
ENERGY COMMERCE INVESTMENTS LIMITED was founded on 2000-04-20 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Energy Commerce Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENERGY COMMERCE INVESTMENTS LIMITED
 
Legal Registered Office
85 SPRINGFIELD ROAD
CHELMSFORD
CM2 6JL
Other companies in RM3
 
Previous Names
E-COMMERCE INVESTMENTS LIMITED15/10/2012
Filing Information
Company Number 03978163
Company ID Number 03978163
Date formed 2000-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858275581  
Last Datalog update: 2019-09-05 11:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY COMMERCE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERGY COMMERCE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET LOUISE JANKE
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PIONEER SECRETARIAL SERVICES LIMITED
Company Secretary 2011-11-01 2016-10-26
SUSAN TANYA LISETTE REILLY
Director 2011-11-01 2016-10-26
PIONEER DIRECTORS LIMITED
Company Secretary 2004-05-01 2011-11-01
SIMON LUNT
Director 2005-06-01 2011-11-01
PATRICK ANTHONY RHATIGAN
Director 2000-04-20 2011-11-01
NORMAN JULIAN ZIMAN
Company Secretary 2000-04-20 2004-05-01
KEVIN JAMES NEWMAN
Director 2000-04-20 2001-08-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-04-20 2000-04-20
WATERLOW NOMINEES LIMITED
Nominated Director 2000-04-20 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET LOUISE JANKE LEZER LIMITED Director 2018-03-16 CURRENT 2007-11-21 Active
MARGARET LOUISE JANKE INMOBILIARE DEVELOPMENTS LIMITED Director 2018-03-16 CURRENT 2010-09-03 Active - Proposal to Strike off
MARGARET LOUISE JANKE SPLENDORI LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active - Proposal to Strike off
MARGARET LOUISE JANKE HARLEY BROOKS AND ASSOCIATES LIMITED Director 2017-11-01 CURRENT 1995-10-09 Active
MARGARET LOUISE JANKE AGIR I&S LIMITED Director 2017-10-24 CURRENT 2006-02-15 Dissolved 2018-05-01
MARGARET LOUISE JANKE CHENEX LIMITED Director 2017-05-19 CURRENT 1997-10-14 Active - Proposal to Strike off
MARGARET LOUISE JANKE FEMWIZ LTD Director 2017-03-03 CURRENT 2011-03-01 Dissolved 2017-09-26
MARGARET LOUISE JANKE INDIA-EUROPEAN CAPITAL INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2013-01-04 Active
MARGARET LOUISE JANKE WILKINSON PROJECTS LIMITED Director 2016-10-07 CURRENT 2004-10-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILDMAN LIMITED Director 2016-10-07 CURRENT 2009-12-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GTS LOGISTICS UK LIMITED Director 2016-10-07 CURRENT 2010-10-05 Active
MARGARET LOUISE JANKE GGS INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2013-09-20 Active
MARGARET LOUISE JANKE WARRENTON INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2003-05-01 Active - Proposal to Strike off
MARGARET LOUISE JANKE OAKBRICK (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE RIVERMAID (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE SSMI EUROPE LIMITED Director 2016-10-07 CURRENT 2015-03-24 Active
MARGARET LOUISE JANKE PORTCLAY INVESTMENTS (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE ART BROKER FINANCE LIMITED Director 2016-10-07 CURRENT 2012-03-15 Active
MARGARET LOUISE JANKE HIGHLANDER SHIPPING SHIPSON LIMITED Director 2016-07-11 CURRENT 2013-05-09 Active
MARGARET LOUISE JANKE FOSSOX CONSULTING LTD Director 2016-05-31 CURRENT 2011-05-05 Dissolved 2017-01-03
MARGARET LOUISE JANKE RODA PARTNERS LTD Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARGARET LOUISE JANKE FOXDALE INVESTMENTS LTD Director 2015-10-01 CURRENT 2007-09-13 Active
MARGARET LOUISE JANKE RESEARCH AND INVESTMENT COMPANY LTD Director 2015-09-30 CURRENT 2006-09-13 Dissolved 2016-05-17
MARGARET LOUISE JANKE KMIST LTD Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2017-10-17
MARGARET LOUISE JANKE NATURAL WELLNESS UK LIMITED Director 2014-12-17 CURRENT 2007-04-30 Active
MARGARET LOUISE JANKE BROMPTON INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2004-03-08 Dissolved 2016-01-26
MARGARET LOUISE JANKE AIDEEN LIMITED Director 2014-12-15 CURRENT 2000-03-20 Active
MARGARET LOUISE JANKE MEGAFISH LIMITED Director 2014-12-15 CURRENT 1996-12-30 Active
MARGARET LOUISE JANKE MEDITERRANEAN ASSETS LTD Director 2014-04-09 CURRENT 2014-04-08 Active - Proposal to Strike off
MARGARET LOUISE JANKE VERESPA HOLDING LTD Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
MARGARET LOUISE JANKE ALMAN INVESTMENT LTD Director 2013-11-11 CURRENT 2011-11-09 Dissolved 2015-03-17
MARGARET LOUISE JANKE CASB ENERGY LIMITED Director 2013-11-04 CURRENT 2013-07-02 Dissolved 2015-12-01
MARGARET LOUISE JANKE OCEANS FORUM LIMITED Director 2013-11-04 CURRENT 2006-12-21 Dissolved 2016-01-19
MARGARET LOUISE JANKE REYNOLDS ADVISORS LIMITED Director 2013-11-04 CURRENT 2004-09-16 Dissolved 2016-11-15
MARGARET LOUISE JANKE NEW CONCEPTS ENGINEERING LIMITED Director 2013-11-04 CURRENT 2001-05-10 Dissolved 2016-12-06
MARGARET LOUISE JANKE IRIS 2005 LIMITED Director 2013-11-04 CURRENT 2005-09-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILFORD ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2004-09-20 Active - Proposal to Strike off
MARGARET LOUISE JANKE FARRINGTON ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2006-12-28 Active
MARGARET LOUISE JANKE GRAUS INVESTMENTS LIMITED Director 2013-11-04 CURRENT 2007-05-31 Active
MARGARET LOUISE JANKE HOPKINS CAPITAL LIMITED Director 2013-11-04 CURRENT 2007-12-31 Active
MARGARET LOUISE JANKE GOLDSTONE PROJECTS LIMITED Director 2013-11-04 CURRENT 2009-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-06SOAS(A)Voluntary dissolution strike-off suspended
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-13DS01Application to strike the company off the register
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21TM02Termination of appointment of Pioneer Secretarial Services Limited on 2016-10-26
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AP01DIRECTOR APPOINTED MRS MARGARET LOUISE JANKE
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TANYA LISETTE REILLY
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0106/02/16 ANNUAL RETURN FULL LIST
2016-03-08CH04SECRETARY'S DETAILS CHNAGED FOR PIONEER SECRETARIAL SERVICES LIMITED on 2015-07-17
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM 62 Priory Road Noak Hill Romford Essex RM3 9AP
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-06AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0106/02/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0106/02/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-10-15RES15CHANGE OF NAME 15/10/2012
2012-10-15CERTNMCompany name changed e-commerce investments LIMITED\certificate issued on 15/10/12
2012-10-15AP04Appointment of corporate company secretary Pioneer Secretarial Services Limited
2012-10-15AP01DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RHATIGAN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUNT
2012-10-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY PIONEER DIRECTORS LIMITED
2012-05-21AR0112/04/12 FULL LIST
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-12AR0112/04/11 FULL LIST
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-11AR0120/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY RHATIGAN / 01/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUNT / 01/04/2010
2010-06-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIONEER DIRECTORS LIMITED / 01/04/2010
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-24363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-28363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-30363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-09363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-03363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-14363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-05-15288aNEW SECRETARY APPOINTED
2004-05-15288bSECRETARY RESIGNED
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: STRINGER SAUL 17 HANOVER SQUARE LONDON W1R 9AJ
2004-02-26363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-22363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-09-07288bDIRECTOR RESIGNED
2001-07-18363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-05-03288bDIRECTOR RESIGNED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03288aNEW SECRETARY APPOINTED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03288bSECRETARY RESIGNED
2000-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY COMMERCE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGY COMMERCE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGY COMMERCE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-05-01 £ 957,304

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGY COMMERCE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 59,742
Current Assets 2012-05-01 £ 1,089,964
Debtors 2012-05-01 £ 954,542
Shareholder Funds 2012-05-01 £ 132,660
Stocks Inventory 2012-05-01 £ 75,680

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERGY COMMERCE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY COMMERCE INVESTMENTS LIMITED
Trademarks
We have not found any records of ENERGY COMMERCE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY COMMERCE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ENERGY COMMERCE INVESTMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY COMMERCE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY COMMERCE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGY COMMERCE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.