Company Information for ENERGY COMMERCE INVESTMENTS LIMITED
85 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JL,
|
Company Registration Number
03978163
Private Limited Company
Active |
Company Name | ||
---|---|---|
ENERGY COMMERCE INVESTMENTS LIMITED | ||
Legal Registered Office | ||
85 SPRINGFIELD ROAD CHELMSFORD CM2 6JL Other companies in RM3 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2019-09-05 11:37:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET LOUISE JANKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIONEER SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SUSAN TANYA LISETTE REILLY |
Director | ||
PIONEER DIRECTORS LIMITED |
Company Secretary | ||
SIMON LUNT |
Director | ||
PATRICK ANTHONY RHATIGAN |
Director | ||
NORMAN JULIAN ZIMAN |
Company Secretary | ||
KEVIN JAMES NEWMAN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEZER LIMITED | Director | 2018-03-16 | CURRENT | 2007-11-21 | Active | |
INMOBILIARE DEVELOPMENTS LIMITED | Director | 2018-03-16 | CURRENT | 2010-09-03 | Active - Proposal to Strike off | |
SPLENDORI LIMITED | Director | 2018-02-12 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
HARLEY BROOKS AND ASSOCIATES LIMITED | Director | 2017-11-01 | CURRENT | 1995-10-09 | Active | |
AGIR I&S LIMITED | Director | 2017-10-24 | CURRENT | 2006-02-15 | Dissolved 2018-05-01 | |
CHENEX LIMITED | Director | 2017-05-19 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
FEMWIZ LTD | Director | 2017-03-03 | CURRENT | 2011-03-01 | Dissolved 2017-09-26 | |
INDIA-EUROPEAN CAPITAL INVESTMENTS LIMITED | Director | 2016-10-14 | CURRENT | 2013-01-04 | Active | |
WILKINSON PROJECTS LIMITED | Director | 2016-10-07 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
GUILDMAN LIMITED | Director | 2016-10-07 | CURRENT | 2009-12-13 | Active - Proposal to Strike off | |
GTS LOGISTICS UK LIMITED | Director | 2016-10-07 | CURRENT | 2010-10-05 | Active | |
GGS INVESTMENTS LIMITED | Director | 2016-10-07 | CURRENT | 2013-09-20 | Active | |
WARRENTON INVESTMENTS LIMITED | Director | 2016-10-07 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
OAKBRICK (UK) LIMITED | Director | 2016-10-07 | CURRENT | 2009-10-24 | Active | |
RIVERMAID (UK) LIMITED | Director | 2016-10-07 | CURRENT | 2009-10-24 | Active | |
SSMI EUROPE LIMITED | Director | 2016-10-07 | CURRENT | 2015-03-24 | Active | |
PORTCLAY INVESTMENTS (UK) LIMITED | Director | 2016-10-07 | CURRENT | 2009-10-24 | Active | |
ART BROKER FINANCE LIMITED | Director | 2016-10-07 | CURRENT | 2012-03-15 | Active | |
HIGHLANDER SHIPPING SHIPSON LIMITED | Director | 2016-07-11 | CURRENT | 2013-05-09 | Active | |
FOSSOX CONSULTING LTD | Director | 2016-05-31 | CURRENT | 2011-05-05 | Dissolved 2017-01-03 | |
RODA PARTNERS LTD | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
FOXDALE INVESTMENTS LTD | Director | 2015-10-01 | CURRENT | 2007-09-13 | Active | |
RESEARCH AND INVESTMENT COMPANY LTD | Director | 2015-09-30 | CURRENT | 2006-09-13 | Dissolved 2016-05-17 | |
KMIST LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2017-10-17 | |
NATURAL WELLNESS UK LIMITED | Director | 2014-12-17 | CURRENT | 2007-04-30 | Active | |
BROMPTON INTERNATIONAL LIMITED | Director | 2014-12-15 | CURRENT | 2004-03-08 | Dissolved 2016-01-26 | |
AIDEEN LIMITED | Director | 2014-12-15 | CURRENT | 2000-03-20 | Active | |
MEGAFISH LIMITED | Director | 2014-12-15 | CURRENT | 1996-12-30 | Active | |
MEDITERRANEAN ASSETS LTD | Director | 2014-04-09 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
VERESPA HOLDING LTD | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
ALMAN INVESTMENT LTD | Director | 2013-11-11 | CURRENT | 2011-11-09 | Dissolved 2015-03-17 | |
CASB ENERGY LIMITED | Director | 2013-11-04 | CURRENT | 2013-07-02 | Dissolved 2015-12-01 | |
OCEANS FORUM LIMITED | Director | 2013-11-04 | CURRENT | 2006-12-21 | Dissolved 2016-01-19 | |
REYNOLDS ADVISORS LIMITED | Director | 2013-11-04 | CURRENT | 2004-09-16 | Dissolved 2016-11-15 | |
NEW CONCEPTS ENGINEERING LIMITED | Director | 2013-11-04 | CURRENT | 2001-05-10 | Dissolved 2016-12-06 | |
IRIS 2005 LIMITED | Director | 2013-11-04 | CURRENT | 2005-09-13 | Active - Proposal to Strike off | |
GUILFORD ENTERPRISES LIMITED | Director | 2013-11-04 | CURRENT | 2004-09-20 | Active - Proposal to Strike off | |
FARRINGTON ENTERPRISES LIMITED | Director | 2013-11-04 | CURRENT | 2006-12-28 | Active | |
GRAUS INVESTMENTS LIMITED | Director | 2013-11-04 | CURRENT | 2007-05-31 | Active | |
HOPKINS CAPITAL LIMITED | Director | 2013-11-04 | CURRENT | 2007-12-31 | Active | |
GOLDSTONE PROJECTS LIMITED | Director | 2013-11-04 | CURRENT | 2009-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Pioneer Secretarial Services Limited on 2016-10-26 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARGARET LOUISE JANKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN TANYA LISETTE REILLY | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PIONEER SECRETARIAL SERVICES LIMITED on 2015-07-17 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/15 FROM 62 Priory Road Noak Hill Romford Essex RM3 9AP | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
RES15 | CHANGE OF NAME 15/10/2012 | |
CERTNM | Company name changed e-commerce investments LIMITED\certificate issued on 15/10/12 | |
AP04 | Appointment of corporate company secretary Pioneer Secretarial Services Limited | |
AP01 | DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK RHATIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LUNT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PIONEER DIRECTORS LIMITED | |
AR01 | 12/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 12/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY RHATIGAN / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUNT / 01/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIONEER DIRECTORS LIMITED / 01/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: STRINGER SAUL 17 HANOVER SQUARE LONDON W1R 9AJ | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
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 Due Within One Year | 2012-05-01 | £ 957,304 |
---|
Creditors and other liabilities
|
|
|
|
|
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
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
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:
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. |