ENERGYCHEQUE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1HQ
Company number 04518142
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address LAVENDER COTTAGE BARROWBY LANE, KIRKBY OVERBLOW, HARROGATE, ENGLAND, HG3 1HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from The Apple Barn Langley Park Sutton Road, Maidstone Kent ME17 3NQ to Lavender Cottage Barrowby Lane Kirkby Overblow Harrogate HG3 1HQ on 6 October 2016; Termination of appointment of Michael John Radford Morris as a secretary on 1 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ENERGYCHEQUE LIMITED are www.energycheque.co.uk, and www.energycheque.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Energycheque Limited is a Private Limited Company. The company registration number is 04518142. Energycheque Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Energycheque Limited is Lavender Cottage Barrowby Lane Kirkby Overblow Harrogate England Hg3 1hq. The company`s financial liabilities are £15.7k. It is £1.88k against last year. The cash in hand is £1.7k. It is £-3.63k against last year. And the total assets are £2.28k, which is £-1.29k against last year. HANDERSON MURRAY, Edith Janice is a Director of the company. MURRAY, Ian Willson is a Director of the company. Secretary MORRIS, Michael John Radford has been resigned. Director CRABB, James Offord has been resigned. The company operates in "Other business support service activities n.e.c.".


energycheque Key Finiance

LIABILITIES £15.7k
+13%
CASH £1.7k
-69%
TOTAL ASSETS £2.28k
-37%
All Financial Figures

Current Directors

Director
HANDERSON MURRAY, Edith Janice
Appointed Date: 28 June 2014
81 years old

Director
MURRAY, Ian Willson
Appointed Date: 23 August 2002
90 years old

Resigned Directors

Secretary
MORRIS, Michael John Radford
Resigned: 01 October 2016
Appointed Date: 23 August 2002

Director
CRABB, James Offord
Resigned: 28 June 2014
Appointed Date: 12 May 2003
84 years old

Persons With Significant Control

Mr Ian Willson Murray
Notified on: 1 July 2016
90 years old
Nature of control: Ownership of shares – 75% or more

ENERGYCHEQUE LIMITED Events

06 Oct 2016
Registered office address changed from The Apple Barn Langley Park Sutton Road, Maidstone Kent ME17 3NQ to Lavender Cottage Barrowby Lane Kirkby Overblow Harrogate HG3 1HQ on 6 October 2016
06 Oct 2016
Termination of appointment of Michael John Radford Morris as a secretary on 1 October 2016
06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Oct 2016
Confirmation statement made on 23 August 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 30 more events
23 Sep 2003
Ad 30/08/02--------- £ si 99@1
23 Sep 2003
New director appointed
01 Sep 2003
Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03

21 Jul 2003
Accounting reference date extended from 31/08/03 to 31/01/04
23 Aug 2002
Incorporation