ENERGI DEVELOPMENTS 8 LTD
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 4BF

Company number 08116308
Status Active
Incorporation Date 22 June 2012
Company Type Private Limited Company
Address 14 BEECHWOOD CLOSE, LYTHAM ST. ANNES, LANCASHIRE, FY8 4BF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ENERGI DEVELOPMENTS 8 LTD are www.energidevelopments8.co.uk, and www.energi-developments-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Energi Developments 8 Ltd is a Private Limited Company. The company registration number is 08116308. Energi Developments 8 Ltd has been working since 22 June 2012. The present status of the company is Active. The registered address of Energi Developments 8 Ltd is 14 Beechwood Close Lytham St Annes Lancashire Fy8 4bf. . BRETHERTON, Kimberley Louise is a Director of the company. DICKINSON, Mark is a Director of the company. DICKINSON, Roger Ian is a Director of the company. ST JOHN, Dean Michael Andrew is a Director of the company. The company operates in "Electrical installation".


energi developments 8 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRETHERTON, Kimberley Louise
Appointed Date: 22 June 2012
51 years old

Director
DICKINSON, Mark
Appointed Date: 24 June 2014
56 years old

Director
DICKINSON, Roger Ian
Appointed Date: 24 June 2014
62 years old

Director
ST JOHN, Dean Michael Andrew
Appointed Date: 24 June 2014
65 years old

ENERGI DEVELOPMENTS 8 LTD Events

06 Mar 2017
Accounts for a dormant company made up to 30 June 2016
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

21 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

07 Jul 2015
Appointment of Mr Roger Ian Dickinson as a director on 24 June 2014
...
... and 6 more events
24 Jun 2014
Registered office address changed from 78 Waterloo Road Ashton-on-Ribble Preston PR2 1EN England on 24 June 2014
02 May 2014
Accounts for a dormant company made up to 30 June 2013
09 Aug 2013
Annual return made up to 22 June 2013 with full list of shareholders
09 Aug 2013
Registered office address changed from 12 the Parks Haydock WA12 0JQ England on 9 August 2013
22 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted