Company number 08082681
Status Active
Incorporation Date 24 May 2012
Company Type Private Limited Company
Address 11-15 DIX'S FIELD, EXETER, ENGLAND, EX1 1QA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from Lower Ground Floor 3 Barnfield Crescent Exeter EX1 1QT to 11-15 Dix's Field Exeter EX1 1QA on 13 September 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 111
. The most likely internet sites of GRANTED ENERGY LTD are www.grantedenergy.co.uk, and www.granted-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Granted Energy Ltd is a Private Limited Company.
The company registration number is 08082681. Granted Energy Ltd has been working since 24 May 2012.
The present status of the company is Active. The registered address of Granted Energy Ltd is 11 15 Dix S Field Exeter England Ex1 1qa. . CHALKLEY, Alexander James is a Director of the company. CHALKLEY, Mareike is a Director of the company. KENNARD, Tom is a Director of the company. Director CHALKLEY, Alexander James has been resigned. Director DAVIS, Jonathan Miles has been resigned. Director WHITEFORD, Stuart William has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
GRANTED ENERGY LTD Events
13 Sep 2016
Registered office address changed from Lower Ground Floor 3 Barnfield Crescent Exeter EX1 1QT to 11-15 Dix's Field Exeter EX1 1QA on 13 September 2016
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
01 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
01 Jun 2015
Director's details changed for Mr Alexander James Chalkley on 10 August 2014
...
... and 17 more events
14 Jan 2013
Current accounting period shortened from 31 May 2013 to 31 March 2013
15 Oct 2012
Appointment of Mrs Mareike Chalkley as a director
15 Oct 2012
Termination of appointment of Alex Chalkley as a director
28 Sep 2012
Particulars of a mortgage or charge / charge no: 1
24 May 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted