THE ENERGY CONSORTIUM LIMITED
MARKET RASEN IAN BOYD (ENERGY) LIMITED

Hellopages » Lincolnshire » West Lindsey » LN8 2HA

Company number 03410160
Status Active
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address 7 MANOR CLIFF, NORMANBY-BY-SPITAL, MARKET RASEN, LINCOLNSHIRE, ENGLAND, LN8 2HA
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 29 Laceby Road Grimsby North East Lincolnshire DN34 5BH to 7 Manor Cliff Normanby-by-Spital Market Rasen Lincolnshire LN8 2HA on 14 March 2016. The most likely internet sites of THE ENERGY CONSORTIUM LIMITED are www.theenergyconsortium.co.uk, and www.the-energy-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The Energy Consortium Limited is a Private Limited Company. The company registration number is 03410160. The Energy Consortium Limited has been working since 28 July 1997. The present status of the company is Active. The registered address of The Energy Consortium Limited is 7 Manor Cliff Normanby by Spital Market Rasen Lincolnshire England Ln8 2ha. The company`s financial liabilities are £34.71k. It is £7.37k against last year. The cash in hand is £0.05k. It is £-2.48k against last year. And the total assets are £0.05k, which is £-2.48k against last year. BOYD, Maeve is a Secretary of the company. BOYD, Ian is a Director of the company. Secretary ASHTON, Philip William has been resigned. Director EDE, Stephen Albert has been resigned. The company operates in "Environmental consulting activities".


the energy consortium Key Finiance

LIABILITIES £34.71k
+26%
CASH £0.05k
-99%
TOTAL ASSETS £0.05k
-99%
All Financial Figures

Current Directors

Secretary
BOYD, Maeve
Appointed Date: 29 September 1998

Director
BOYD, Ian
Appointed Date: 29 September 1998
69 years old

Resigned Directors

Secretary
ASHTON, Philip William
Resigned: 29 September 1998
Appointed Date: 28 July 1997

Director
EDE, Stephen Albert
Resigned: 29 September 1998
Appointed Date: 28 July 1997
75 years old

Persons With Significant Control

Mr Ian Boyd
Notified on: 16 June 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE ENERGY CONSORTIUM LIMITED Events

16 Jul 2016
Confirmation statement made on 14 July 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Registered office address changed from 29 Laceby Road Grimsby North East Lincolnshire DN34 5BH to 7 Manor Cliff Normanby-by-Spital Market Rasen Lincolnshire LN8 2HA on 14 March 2016
04 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 41 more events
05 Oct 1998
New secretary appointed
05 Oct 1998
Registered office changed on 05/10/98 from: new street chambers riverhead grimsby south humberside DN31 1HH
10 Aug 1998
Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed

11 Jun 1998
Secretary's particulars changed
28 Jul 1997
Incorporation