STREET ENERGY SURVEYS LIMITED
NOTTINGHAM D T BATES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 1EN

Company number 04462654
Status Active
Incorporation Date 17 June 2002
Company Type Private Limited Company
Address THE ARC, ENTERPRISE WAY, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1EN
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of STREET ENERGY SURVEYS LIMITED are www.streetenergysurveys.co.uk, and www.street-energy-surveys.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and four months. Street Energy Surveys Limited is a Private Limited Company. The company registration number is 04462654. Street Energy Surveys Limited has been working since 17 June 2002. The present status of the company is Active. The registered address of Street Energy Surveys Limited is The Arc Enterprise Way Nottingham Nottinghamshire Ng2 1en. The company`s financial liabilities are £1052.79k. It is £-28.82k against last year. The cash in hand is £5.38k. It is £-6.8k against last year. And the total assets are £1066.55k, which is £-66.12k against last year. STREET, Nigel is a Secretary of the company. STREET, Nigel is a Director of the company. Secretary HICKMAN, Karen has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BATES, David has been resigned. Director DYETT, Richard James has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Roofing activities".


street energy surveys Key Finiance

LIABILITIES £1052.79k
-3%
CASH £5.38k
-56%
TOTAL ASSETS £1066.55k
-6%
All Financial Figures

Current Directors

Secretary
STREET, Nigel
Appointed Date: 06 May 2009

Director
STREET, Nigel
Appointed Date: 06 May 2009
68 years old

Resigned Directors

Secretary
HICKMAN, Karen
Resigned: 06 May 2009
Appointed Date: 17 June 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 17 June 2002
Appointed Date: 17 June 2002

Director
BATES, David
Resigned: 20 June 2010
Appointed Date: 17 June 2002
71 years old

Director
DYETT, Richard James
Resigned: 01 June 2015
Appointed Date: 06 May 2009
78 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 17 June 2002
Appointed Date: 17 June 2002
74 years old

STREET ENERGY SURVEYS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
13 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-13
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
02 Jul 2002
New secretary appointed
02 Jul 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
25 Jun 2002
Director resigned
25 Jun 2002
Secretary resigned
17 Jun 2002
Incorporation