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

EIC ENERGY TRADING LIMITED

3 & 4 COBALT PARK WAY, COBALT BUSINESS PARK, NORTH TYNESIDE, TYNE AND WEAR, NE28 9EJ,
Company Registration Number
06653572
Private Limited Company
Active

Company Overview

About Eic Energy Trading Ltd
EIC ENERGY TRADING LIMITED was founded on 2008-07-23 and has its registered office in North Tyneside. The organisation's status is listed as "Active". Eic Energy Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EIC ENERGY TRADING LIMITED
 
Legal Registered Office
3 & 4 COBALT PARK WAY
COBALT BUSINESS PARK
NORTH TYNESIDE
TYNE AND WEAR
NE28 9EJ
Other companies in NE28
 
Filing Information
Company Number 06653572
Company ID Number 06653572
Date formed 2008-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-12 08:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIC ENERGY TRADING 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 EIC ENERGY TRADING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEPHEN LAKER
Director 2017-01-01
RICHARD BRINSLEY SHERIDAN
Director 2016-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIANNE MCCORRY
Company Secretary 2016-05-23 2017-12-31
JONATHAN KEMPSTER
Director 2014-10-28 2016-12-31
JONATHAN KEMPSTER
Company Secretary 2014-11-05 2016-05-23
ADAM THOMPSON
Director 2013-07-03 2016-05-07
MICHAEL DENT
Director 2013-07-03 2015-12-08
ANDREW RICHARDSON
Director 2013-07-03 2015-10-27
ANDREW RICHARDSON
Company Secretary 2013-07-03 2014-11-05
SIMON EDWARD BUTTERFIELD
Director 2008-10-21 2014-03-06
ERIC BUTTERFIELD
Company Secretary 2008-10-21 2013-07-03
ERIC BUTTERFIELD
Director 2008-10-21 2013-07-03
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2008-07-23 2008-10-21
HBJGW INCORPORATIONS LIMITED
Director 2008-07-23 2008-10-21
MICHAEL JAMES WARD
Director 2008-09-30 2008-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN LAKER UTILITYWISE CORPORATE LIMITED Director 2017-09-15 CURRENT 2007-09-05 Active - Proposal to Strike off
RICHARD STEPHEN LAKER BEARDSLEY REALISATIONS 1 LIMITED Director 2017-01-01 CURRENT 1975-08-07 Liquidation
RICHARD STEPHEN LAKER BROADFERN PROPERTIES LIMITED Director 2017-01-01 CURRENT 2004-02-05 Active
RICHARD STEPHEN LAKER AQUA VERITAS CONSULTING LIMITED Director 2017-01-01 CURRENT 2007-09-24 Active
RICHARD STEPHEN LAKER BEARDSLEY REALISATIONS 2 LIMITED Director 2017-01-01 CURRENT 2004-10-08 Liquidation
RICHARD STEPHEN LAKER UTILITYWISE PLC Director 2017-01-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
RICHARD STEPHEN LAKER UTILITYWISE FRANCHISING LIMITED Director 2017-01-01 CURRENT 2014-08-19 Active - Proposal to Strike off
RICHARD STEPHEN LAKER CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED Director 2017-01-01 CURRENT 2001-03-14 Active
RICHARD STEPHEN LAKER ECO MONITORING UTILITY SYSTEMS LIMITED Director 2017-01-01 CURRENT 2008-02-12 Active
RICHARD STEPHEN LAKER TUEART LIMITED Director 2014-09-02 CURRENT 2013-06-17 Dissolved 2016-11-01
RICHARD STEPHEN LAKER GOODE DURRANT & MURRAY LIMITED Director 2011-05-19 CURRENT 1955-07-15 Dissolved 2014-05-20
RICHARD STEPHEN LAKER NORTHGATE VEHICLE HIRE (NI) LIMITED Director 2011-05-19 CURRENT 1998-04-28 Dissolved 2014-02-18
RICHARD STEPHEN LAKER HAMPSONS (SELF DRIVE HIRE) LIMITED Director 2011-05-19 CURRENT 1986-06-30 Dissolved 2014-05-20
RICHARD STEPHEN LAKER NORTHGATE VEHICLE SOLUTIONS LIMITED Director 2011-05-19 CURRENT 1999-10-05 Dissolved 2014-02-18
RICHARD STEPHEN LAKER DAMAN VEHICLE RENTAL LIMITED Director 2011-05-19 CURRENT 1939-03-29 Dissolved 2014-05-20
RICHARD STEPHEN LAKER GPS BODY REPAIRS LTD Director 2011-05-19 CURRENT 2004-03-16 Dissolved 2014-05-20
RICHARD STEPHEN LAKER BRITISH OVERSEAS STORES LIMITED Director 2011-05-19 CURRENT 1921-01-28 Dissolved 2014-01-07
RICHARD BRINSLEY SHERIDAN BEARDSLEY REALISATIONS 2 LIMITED Director 2017-09-01 CURRENT 2004-10-08 Liquidation
RICHARD BRINSLEY SHERIDAN UTILITYWISE FRANCHISING LIMITED Director 2016-10-24 CURRENT 2014-08-19 Active - Proposal to Strike off
RICHARD BRINSLEY SHERIDAN BEARDSLEY REALISATIONS 1 LIMITED Director 2016-05-07 CURRENT 1975-08-07 Liquidation
RICHARD BRINSLEY SHERIDAN BROADFERN PROPERTIES LIMITED Director 2016-05-07 CURRENT 2004-02-05 Active
RICHARD BRINSLEY SHERIDAN AQUA VERITAS CONSULTING LIMITED Director 2016-05-07 CURRENT 2007-09-24 Active
RICHARD BRINSLEY SHERIDAN UTILITYWISE CORPORATE LIMITED Director 2016-05-07 CURRENT 2007-09-05 Active - Proposal to Strike off
RICHARD BRINSLEY SHERIDAN ECO MONITORING UTILITY SYSTEMS LIMITED Director 2016-05-07 CURRENT 2008-02-12 Active
RICHARD BRINSLEY SHERIDAN UTILITYWISE PLC Director 2015-11-16 CURRENT 2006-06-19 In Administration/Administrative Receiver

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
2019-09-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LAKER
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-01-01TM02Termination of appointment of Julianne Mccorry on 2017-12-31
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-01-10AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-24TM02Termination of appointment of Jonathan Kempster on 2016-05-23
2016-05-24AP03Appointment of Mrs Julianne Mccorry as company secretary on 2016-05-23
2016-05-23AP01DIRECTOR APPOINTED MR RICHARD BRINSLEY SHERIDAN
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMPSON
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENT
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0123/07/15 ANNUAL RETURN FULL LIST
2014-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-07AP01DIRECTOR APPOINTED MR JONATHAN KEMPSTER
2014-11-05AP03Appointment of Mr Jonathan Kempster as company secretary on 2014-11-05
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RICHARDSON
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RICHARDSON
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM Utilitywise House 30-31 Long Row South Shields Tyne and Wear NE33 1JA
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0123/07/14 ANNUAL RETURN FULL LIST
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUTTERFIELD
2014-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-09-02AR0123/07/13 FULL LIST
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM RAVENS COURT RAVENSBANK BUSINESS PARK REDDITCH WORCESTERSHIRE B98 9EY
2013-07-19AP03SECRETARY APPOINTED ANDREW RICHARDSON
2013-07-19AP01DIRECTOR APPOINTED ANDREW RICHARDSON
2013-07-19AP01DIRECTOR APPOINTED MICHAEL DENT
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY ERIC BUTTERFIELD
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BUTTERFIELD
2013-07-19AP01DIRECTOR APPOINTED ADAM THOMPSON
2013-07-15AA01CURREXT FROM 30/04/2013 TO 31/07/2013
2013-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-03AR0123/07/12 FULL LIST
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTTERFIELD / 21/10/2008
2011-08-18AR0123/07/11 FULL LIST
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-14AR0123/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTTERFIELD / 23/07/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTTERFIELD / 30/09/2009
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTTERFIELD / 01/09/2009
2009-09-02363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-27RES01ADOPT ARTICLES 21/10/2008
2008-10-27225CURRSHO FROM 31/07/2009 TO 30/04/2009
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WARD
2008-10-27288aDIRECTOR AND SECRETARY APPOINTED ERIC BUTTERFIELD
2008-10-27288aDIRECTOR APPOINTED SIMON BUTTERFIELD
2008-10-09288aDIRECTOR APPOINTED MICHAEL JAMES WARD
2008-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EIC ENERGY TRADING 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 EIC ENERGY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EIC ENERGY TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-04-30

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 EIC ENERGY TRADING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-05-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EIC ENERGY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EIC ENERGY TRADING LIMITED
Trademarks
We have not found any records of EIC ENERGY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIC ENERGY TRADING 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 (99999 - Dormant Company) as EIC ENERGY TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EIC ENERGY TRADING 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 EIC ENERGY TRADING 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 EIC ENERGY TRADING 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.