ENERGY.CO.UK LIMITED
DAGENHAM

Hellopages » Greater London » Barking and Dagenham » RM9 4NU

Company number 05527394
Status Active
Incorporation Date 4 August 2005
Company Type Private Limited Company
Address ACCOUNTS CENTER, 492 GALE STREET, DAGENHAM, ESSEX, RM9 4NU
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 1 . The most likely internet sites of ENERGY.CO.UK LIMITED are www.energycouk.co.uk, and www.energy-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Energy Co Uk Limited is a Private Limited Company. The company registration number is 05527394. Energy Co Uk Limited has been working since 04 August 2005. The present status of the company is Active. The registered address of Energy Co Uk Limited is Accounts Center 492 Gale Street Dagenham Essex Rm9 4nu. The company`s financial liabilities are £29.09k. It is £18k against last year. The cash in hand is £60.46k. It is £9.78k against last year. And the total assets are £135.69k, which is £14.33k against last year. ENE, Dorothy is a Secretary of the company. ENE, Joseph Ejike is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


energy.co.uk Key Finiance

LIABILITIES £29.09k
+162%
CASH £60.46k
+19%
TOTAL ASSETS £135.69k
+11%
All Financial Figures

Current Directors

Secretary
ENE, Dorothy
Appointed Date: 10 August 2005

Director
ENE, Joseph Ejike
Appointed Date: 10 August 2005
70 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Persons With Significant Control

Mr Joseph Ejike Ene
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ENERGY.CO.UK LIMITED Events

02 Oct 2016
Confirmation statement made on 4 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

31 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Sep 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1

...
... and 20 more events
07 Sep 2005
New director appointed
24 Aug 2005
New secretary appointed
04 Aug 2005
Director resigned
04 Aug 2005
Secretary resigned
04 Aug 2005
Incorporation

ENERGY.CO.UK LIMITED Charges

11 November 2005
Debenture
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…