ENERGY PURCHASE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 05104696
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address 5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ENERGY PURCHASE LIMITED are www.energypurchase.co.uk, and www.energy-purchase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Energy Purchase Limited is a Private Limited Company. The company registration number is 05104696. Energy Purchase Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Energy Purchase Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. The company`s financial liabilities are £0.62k. It is £0.23k against last year. The cash in hand is £19.47k. It is £1.74k against last year. And the total assets are £28.28k, which is £-4.42k against last year. MCGANN, Clare Louise is a Director of the company. MCGANN, Mark John is a Director of the company. Secretary MCGANN, Clare Louise has been resigned. Nominee Secretary BUSINESSLEGAL SECRETARIES LIMITED has been resigned. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. Secretary PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED has been resigned. Nominee Director BUSINESSLEGAL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


energy purchase Key Finiance

LIABILITIES £0.62k
+57%
CASH £19.47k
+9%
TOTAL ASSETS £28.28k
-14%
All Financial Figures

Current Directors

Director
MCGANN, Clare Louise
Appointed Date: 04 June 2004
50 years old

Director
MCGANN, Mark John
Appointed Date: 19 April 2004
58 years old

Resigned Directors

Secretary
MCGANN, Clare Louise
Resigned: 04 June 2004
Appointed Date: 19 April 2004

Nominee Secretary
BUSINESSLEGAL SECRETARIES LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 04 June 2004

Secretary
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Resigned: 02 January 2010
Appointed Date: 01 January 2009

Nominee Director
BUSINESSLEGAL LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

ENERGY PURCHASE LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

19 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 32 more events
13 May 2004
Director resigned
13 May 2004
Secretary resigned
13 May 2004
Registered office changed on 13/05/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX
13 May 2004
Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100
19 Apr 2004
Incorporation