Company Information for CONTEMPORARY ENERGY LTD
9 HAWTHORN CLOSE, ALRESFORD, HAMPSHIRE, SO24 9LE,
|
Company Registration Number
06465533
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONTEMPORARY ENERGY LTD | |
Legal Registered Office | |
9 HAWTHORN CLOSE ALRESFORD HAMPSHIRE SO24 9LE Other companies in SO24 | |
Company Number | 06465533 | |
---|---|---|
Company ID Number | 06465533 | |
Date formed | 2008-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-05 17:42:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONTEMPORARY ENERGY SERVICES, LTD. | 23 S CENTER ST - SPRINGFIELD OH 455020000 | Active | Company formed on the 1999-09-04 | |
CONTEMPORARY ENERGY SYSTEMS CORPORATION | California | Unknown | ||
CONTEMPORARY ENERGY LLC | Michigan | UNKNOWN | ||
CONTEMPORARY ENERGY SYSTEMS INCORPORATED | New Jersey | Unknown | ||
CONTEMPORARY ENERGY SOLUTIONS, LLC | 2951 BETH LN NAPERVILLE IL 60564 | Active | Company formed on the 2022-03-10 |
Officer | Role | Date Appointed |
---|---|---|
ESTELLE BENTHAM |
||
JAMES ROY JOHN BENTHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOBIAS RUPERT BENTHAM |
Company Secretary | ||
TIMOTHY JOHN HOULSTON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CH01 | Director's details changed for James Roy John Bentham on 2019-04-19 | |
CH01 | Director's details changed for James Roy John Bentham on 2019-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS ESTELLE SHACKLETON on 2015-09-13 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 9 Hawthorn Close Alresford Hampshire SO24 9LE | |
LATEST SOC | 23/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TOBIAS BENTHAM | |
AP03 | Appointment of Miss Estelle Shackleton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TOBIAS BENTHAM | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 14 the Towers Victoria Road Netley Abbey Southampton SO31 5DR United Kingdom | |
AD03 | Register(s) moved to registered inspection location | |
AD03 | Register(s) moved to registered inspection location | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2011 FROM 14 THE TOWERS VICTORIA ROAD NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5DR | |
AR01 | 07/01/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MR TOBIAS RUPERT BENTHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY JOHN BENTHAM / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOULSTON | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 15 THE TOWERS, VICTORIA ROAD NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5DR | |
AA01 | CURRSHO FROM 31/01/2009 TO 30/09/2008 | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
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 | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2011-10-01 | £ 8,615 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 2,851 |
Provisions For Liabilities Charges | 2011-10-01 | £ 10,000 |
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 CONTEMPORARY ENERGY LTD
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 12,799 |
Current Assets | 2011-10-01 | £ 29,472 |
Debtors | 2011-10-01 | £ 1,873 |
Fixed Assets | 2011-10-01 | £ 3,300 |
Shareholder Funds | 2011-10-01 | £ 11,306 |
Stocks Inventory | 2011-10-01 | £ 14,800 |
Tangible Fixed Assets | 2011-10-01 | £ 3,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CONTEMPORARY ENERGY LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83071000 | Flexible tubing of iron or steel, with or without fittings | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |