Company Information for ENERGY CENTRIC LIMITED
81 RAYNS WAY, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PF,
|
Company Registration Number
05352717
Private Limited Company
Active |
Company Name | |
---|---|
ENERGY CENTRIC LIMITED | |
Legal Registered Office | |
81 RAYNS WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PF Other companies in RH4 | |
Company Number | 05352717 | |
---|---|---|
Company ID Number | 05352717 | |
Date formed | 2005-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 13:18:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENERGY CENTRIC TECHNOLOGIES, INC. | C/O MATTHEW LUBRANO 6 PALMER LANE WEST PLEASANTVILLE NY 10570 | Active | Company formed on the 2009-11-13 |
Officer | Role | Date Appointed |
---|---|---|
MP SECRETARIES LIMITED |
||
DEREK ALAN MYERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANNE SHENFIELD |
Director | ||
WILLIAM JOSEPH SHENFIELD |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZERO CARBON PROJECT LTD | Company Secretary | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
IV PROPERTIES LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2009-06-09 | Liquidation | |
WITHIN DESIGN HOLDINGS LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
STUDIO REED MANAGEMENT LIMITED | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ANBRIDGE CONSULTING LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
ISOLA DEL SOLE (SHEEN) LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
EPSOM SCHOOL OF MOTORING LIMITED | Company Secretary | 2014-09-20 | CURRENT | 2002-10-03 | Dissolved 2016-11-22 | |
MP ACCOUNTING LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1990-04-17 | Active | |
MAPPERSON PRICE LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1994-05-03 | Active | |
APPLIED MUSIC LIMITED | Company Secretary | 2013-11-21 | CURRENT | 1987-05-21 | Active | |
CEL SOLUTIONS LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
FORCES SAFEGUARD TRUST LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1978-08-08 | Active | |
ARMY DEPENDANTS ASSURANCE TRUST LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1973-09-12 | Active | |
FORCESFIRST GROUP LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
ECLIPSE ENERGY TRADING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
SERANDU CONSULTING LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
BEN HOLLAND SOUND LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2006-12-12 | Active | |
ECLIPSE ENERGY SUPPLY LTD | Company Secretary | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
SOUTHERN RESTORATIONS LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2004-07-20 | Active | |
CGR KINGSTON (UK) LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
LEATHERHEAD PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2011-05-31 | CURRENT | 2010-06-03 | Active - Proposal to Strike off | |
DORKING PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2011-05-01 | CURRENT | 2005-10-31 | Active | |
WEYMOUTH DEVELOPMENTS LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
INSIDE LEAP LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-10-20 | Active | |
WITHIN DESIGN LIMITED | Company Secretary | 2009-03-19 | CURRENT | 2006-05-09 | Active | |
MUSIC MUSIC LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1969-07-11 | Active - Proposal to Strike off | |
FORCES TECHNOLOGY COMPANY LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-09-14 | Dissolved 2013-12-03 | |
FORCESSERVE LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-06-20 | Dissolved 2013-12-03 | |
AFFINITAS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2001-04-06 | Dissolved 2015-09-01 | |
AFFINITAS NETWORKS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2001-05-17 | Dissolved 2015-08-11 | |
FORCESGROUP LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-08-10 | Liquidation | |
GRAEME BLACK LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
DROPCAP LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2005-06-10 | Active | |
MARGARET HARLEY LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2006-02-07 | Dissolved 2016-11-08 | |
EDGECONSULT LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
KOURTENAY LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Dissolved 2014-09-09 | |
MONTAGE SOLUTIONS LTD | Company Secretary | 2006-06-30 | CURRENT | 2003-04-04 | Dissolved 2015-03-31 | |
ALEPH ASSOCIATES LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-05-14 | Active - Proposal to Strike off | |
SUNDREW LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-02-16 | Active | |
KENNEDY AND CARRUTHERS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
JONATHAN REED LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
REED-COLLINS LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-17 | Active - Proposal to Strike off | |
CULLEN GRUMMITT & ROE (UK) LIMITED | Company Secretary | 2004-08-17 | CURRENT | 2004-08-17 | Active | |
EENERGY CONSULTANCY LIMITED | Company Secretary | 2003-06-20 | CURRENT | 1999-11-11 | Active | |
MEDIUM RARE PROMOTIONS LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2003-06-13 | Active | |
SPARKLE CONSULTING LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-22 | Active | |
MAC-I LIMITED | Company Secretary | 2001-12-04 | CURRENT | 2001-11-01 | Active | |
BLUEBRIDGE MARKETS LIMITED | Company Secretary | 2001-03-24 | CURRENT | 2000-02-17 | Dissolved 2013-12-10 | |
THORNBURY CONTRACTS LIMITED | Company Secretary | 1999-07-27 | CURRENT | 1999-06-04 | Dissolved 2014-07-15 | |
POWEREX LIMITED | Company Secretary | 1999-06-15 | CURRENT | 1999-06-15 | Dissolved 2016-06-14 | |
GIFFORD GRANT LIMITED | Company Secretary | 1995-08-07 | CURRENT | 1995-08-07 | Active | |
ECLIPSE ENERGY TRADING LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
ECLIPSE ENERGY SUPPLY LTD | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
IV PROPERTIES LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Liquidation | |
BLUEBRIDGE MARKETS LIMITED | Director | 2003-04-20 | CURRENT | 2000-02-17 | Dissolved 2013-12-10 | |
EENERGY CONSULTANCY LIMITED | Director | 2002-10-14 | CURRENT | 1999-11-11 | Active | |
POWEREX LIMITED | Director | 1999-06-15 | CURRENT | 1999-06-15 | Dissolved 2016-06-14 | |
IVENTURES CAPITAL LIMITED | Director | 1999-06-14 | CURRENT | 1999-06-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/04/24 FROM 20 st. Thomas Street C/O Eenergy Group Plc London SE1 9RS England | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change to person with significant control | ||
Change of details for Beond Group Limited as a person with significant control on 2022-07-01 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
AP01 | DIRECTOR APPOINTED MR CRISPIN KINGLAKE GOLDSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/20 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR HARVEY IAN SINCLAIR | |
TM02 | Termination of appointment of Mp Secretaries Limited on 2020-12-15 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MP SECRETARIES LIMITED on 2018-01-03 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MP SECRETARIES LIMITED on 2015-09-22 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Derek Alan Myers on 2015-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/15 FROM 286a High Street Dorking RH4 1QT | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHENFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SHENFIELD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Derek Alan Myers on 2013-01-10 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH SHENFIELD / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE SHENFIELD / 30/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MP SECRETARIES LIMITED / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH SHENFIELD / 05/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE SHENFIELD / 05/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN MYERS / 15/09/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SHENFIELD / 07/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHENFIELD / 07/02/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/04/05--------- £ SI 50@1=50 £ IC 50/100 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-12-31 | £ 5,340 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 8,277 |
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 CENTRIC LIMITED
Current Assets | 2012-12-31 | £ 4,441 |
---|---|---|
Current Assets | 2011-12-31 | £ 6,218 |
Debtors | 2012-12-31 | £ 4,183 |
Debtors | 2011-12-31 | £ 5,783 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ENERGY CENTRIC LIMITED are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ENERGY CENTRIC LIMITED | Event Date | 2014-06-10 |
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. |