ENERGY C LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 3YS

Company number 04639379
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address J W S HOPPER HILL ROAD, SCARBOROUGH BUSINESS PARK, SCARBOROUGH, NORTH YORKSHIRE, YO11 3YS
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Director's details changed for Richard Cammish on 14 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ENERGY C LIMITED are www.energyc.co.uk, and www.energy-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Scarborough Rail Station is 3.2 miles; to Filey Rail Station is 5.3 miles; to Hunmanby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energy C Limited is a Private Limited Company. The company registration number is 04639379. Energy C Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Energy C Limited is J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire Yo11 3ys. . CAMMISH, Patricia is a Secretary of the company. CAMMISH, Nigel is a Director of the company. CAMMISH, Patricia is a Director of the company. CAMMISH, Richard is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Freshwater fishing".


Current Directors

Secretary
CAMMISH, Patricia
Appointed Date: 16 January 2003

Director
CAMMISH, Nigel
Appointed Date: 16 January 2003
60 years old

Director
CAMMISH, Patricia
Appointed Date: 16 January 2003
81 years old

Director
CAMMISH, Richard
Appointed Date: 16 January 2003
61 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 January 2003
Appointed Date: 16 January 2003
71 years old

Persons With Significant Control

Mrs Patricia Cammish
Notified on: 16 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Cammish
Notified on: 16 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Cammish
Notified on: 16 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENERGY C LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
14 Oct 2016
Director's details changed for Richard Cammish on 14 October 2016
03 Aug 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3

09 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
24 Jan 2003
Registered office changed on 24/01/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
24 Jan 2003
New director appointed
24 Jan 2003
New director appointed
24 Jan 2003
New secretary appointed;new director appointed
16 Jan 2003
Incorporation

ENERGY C LIMITED Charges

1 December 2004
Debenture
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…