ASSOCIATION OF ENERGY SUPPLIERS

Register to unlock more data on OkredoRegister

ASSOCIATION OF ENERGY SUPPLIERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387790

Incorporation date

11/06/1997

Size

Dormant

Contacts

Registered address

Registered address

Third Floor Candlewick House, 116-126 Cannon Street, London EC4N 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon16/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon20/01/2025
Termination of appointment of Emma Lucy Pinchbeck as a director on 2025-01-07
dot icon20/01/2025
Appointment of Ms Dhara Vyas as a director on 2025-01-07
dot icon03/09/2024
Registered office address changed from 26 Finsbury Square London EC2A 1DS England to Third Floor Candlewick House 116-126 Cannon Street London EC4N 6AS on 2024-09-03
dot icon18/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/10/2021
Termination of appointment of Audrey Elizabeth Gallacher as a director on 2021-10-19
dot icon18/10/2021
Appointment of Ms Emma Pinchbeck as a director on 2021-10-18
dot icon14/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon06/01/2020
Termination of appointment of Lawrence Charles Slade as a director on 2019-12-31
dot icon06/01/2020
Appointment of Mrs Audrey Elizabeth Gallacher as a director on 2019-12-31
dot icon13/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/08/2018
Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 26 Finsbury Square London EC2A 1DS on 2018-08-06
dot icon19/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-11 no member list
dot icon16/06/2015
Annual return made up to 2015-06-11 no member list
dot icon03/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-11 no member list
dot icon17/01/2014
Termination of appointment of Natalie Scarimbolo as a secretary
dot icon10/01/2014
Termination of appointment of Julian Anderton as a director
dot icon10/01/2014
Termination of appointment of Andrew Quayle as a director
dot icon10/01/2014
Termination of appointment of Catherine Semmens as a director
dot icon10/01/2014
Termination of appointment of Andrew Rose as a director
dot icon10/01/2014
Termination of appointment of Nigel Howard as a director
dot icon10/01/2014
Termination of appointment of Paul Finch as a director
dot icon10/01/2014
Termination of appointment of Alan Hannaway as a director
dot icon02/12/2013
Accounts for a small company made up to 2013-03-31
dot icon07/11/2013
Appointment of Mr Andrew Quayle as a director
dot icon07/11/2013
Termination of appointment of Steve Ughetti as a director
dot icon06/11/2013
Termination of appointment of Mark Garnett as a director
dot icon06/11/2013
Appointment of Mr Andrew Rose as a director
dot icon09/07/2013
Annual return made up to 2013-06-11 no member list
dot icon27/06/2013
Appointment of Mrs Catherine Ann Semmens as a director
dot icon27/06/2013
Termination of appointment of Laura Hield-Ryder as a director
dot icon09/04/2013
Termination of appointment of Allan Clark as a director
dot icon30/01/2013
Termination of appointment of Elizabeth Timms as a director
dot icon30/01/2013
Termination of appointment of Jacqueline Gehrmann as a director
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon07/12/2012
Registered office address changed from 1 Hobhouse Court Suffolk Street London SW1Y 4HH on 2012-12-07
dot icon06/12/2012
Appointment of Jacqueline Gehrmann as a director
dot icon19/11/2012
Termination of appointment of Helen Kearns as a director
dot icon19/11/2012
Termination of appointment of Mark Alden as a director
dot icon19/11/2012
Appointment of Mrs Laura Jane Hield-Ryder as a director
dot icon16/11/2012
Appointment of Elizabeth Ann Timms as a director
dot icon16/11/2012
Appointment of Mr Allan John Clark as a director
dot icon26/07/2012
Termination of appointment of Graeme Parry as a director
dot icon26/07/2012
Termination of appointment of Gearoid Lane as a director
dot icon26/07/2012
Termination of appointment of Nigel Hobbs as a director
dot icon26/07/2012
Termination of appointment of Andrew Franklin as a director
dot icon26/07/2012
Termination of appointment of Mark Cooper as a director
dot icon09/07/2012
Annual return made up to 2012-06-11 no member list
dot icon08/05/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon10/02/2012
Appointment of Helen Kearns as a director
dot icon10/02/2012
Termination of appointment of Helen Hayes as a director
dot icon08/02/2012
Termination of appointment of Janet Hodgetts as a secretary
dot icon08/02/2012
Appointment of Miss Natalie Scarimbolo as a secretary
dot icon07/11/2011
Appointment of Mr Steve Ughetti as a director
dot icon07/11/2011
Termination of appointment of Paul Brown as a director
dot icon16/06/2011
Annual return made up to 2011-06-11 no member list
dot icon16/06/2011
Director's details changed for Mr Lawrence Slade on 2011-03-01
dot icon04/05/2011
Accounts for a small company made up to 2010-12-31
dot icon22/02/2011
Appointment of Mr Lawrence Slade as a director
dot icon06/10/2010
Termination of appointment of Gary Felgate as a director
dot icon24/06/2010
Annual return made up to 2010-06-11 no member list
dot icon24/06/2010
Director's details changed for Mark Stephen Charles Alden on 2010-06-01
dot icon24/06/2010
Director's details changed for Helen Hayes on 2010-06-01
dot icon24/06/2010
Director's details changed for Paul Robert Brown on 2010-06-01
dot icon24/06/2010
Director's details changed for Mark John Cooper on 2010-06-01
dot icon24/06/2010
Director's details changed for Nigel John Hobbs on 2010-06-01
dot icon24/06/2010
Director's details changed for Graeme Denham Parry on 2010-06-01
dot icon24/06/2010
Director's details changed for Alan Edward Hannaway on 2010-06-01
dot icon24/06/2010
Director's details changed for Julian David Anderton on 2010-06-01
dot icon24/06/2010
Director's details changed for Paul Robert Finch on 2010-06-01
dot icon24/06/2010
Director's details changed for Andrew Franklin on 2010-06-01
dot icon24/06/2010
Director's details changed for Mark Garnett on 2010-06-01
dot icon22/06/2010
Appointment of Mrs Janet Elaine Hodgetts as a secretary
dot icon22/06/2010
Termination of appointment of Tinka Tschamurov as a secretary
dot icon30/04/2010
Accounts for a small company made up to 2009-12-31
dot icon31/03/2010
Appointment of Mr Gearoid Lane as a director
dot icon31/03/2010
Appointment of Mr Nigel Howard as a director
dot icon31/03/2010
Termination of appointment of Philip Arend as a director
dot icon31/03/2010
Termination of appointment of Adrian Morris as a director
dot icon15/10/2009
Accounts for a small company made up to 2008-12-31
dot icon06/07/2009
Annual return made up to 11/06/09
dot icon06/07/2009
Location of register of members
dot icon06/07/2009
Registered office changed on 06/07/2009 from 1 hobhouse court suffolk street london SW1Y 4HH
dot icon03/07/2009
Director's change of particulars / gary felgate / 01/08/2008
dot icon30/06/2009
Appointment terminated director duncan banks
dot icon30/06/2009
Director appointed helen hayes
dot icon26/06/2009
Registered office changed on 26/06/2009 from 4TH floor waterloo place london SW17 4AR
dot icon17/03/2009
Director appointed andrew franklin
dot icon17/03/2009
Director appointed paul robert brown
dot icon17/03/2009
Director appointed mark john cooper
dot icon09/03/2009
Director appointed duncan banks
dot icon09/03/2009
Appointment terminated director john cope
dot icon09/03/2009
Appointment terminated director john gunter
dot icon09/03/2009
Director appointed julian david anderton
dot icon09/03/2009
Appointment terminated director lee holland
dot icon15/10/2008
Director's change of particulars / nigel hobbs / 01/10/2008
dot icon13/10/2008
Appointment terminated director anthony jones
dot icon13/10/2008
Appointment terminated director natalie millar
dot icon06/08/2008
Director appointed dr gary brett felgate
dot icon06/08/2008
Appointment terminated director duncan sedgwick
dot icon30/06/2008
Annual return made up to 11/06/08
dot icon30/06/2008
Location of register of members
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Director appointed paul robert finch
dot icon11/03/2008
Appointment terminated director laurence poel
dot icon29/01/2008
Auditor's resignation
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Annual return made up to 11/06/07
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon28/12/2006
Resolutions
dot icon15/11/2006
New director appointed
dot icon03/11/2006
Secretary's particulars changed
dot icon21/08/2006
Accounts for a small company made up to 2005-12-31
dot icon10/08/2006
Location of register of members
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
New secretary appointed
dot icon21/07/2006
Annual return made up to 11/06/06
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon28/04/2006
Director resigned
dot icon11/01/2006
Secretary resigned
dot icon28/12/2005
New secretary appointed
dot icon05/10/2005
Accounts for a small company made up to 2004-12-31
dot icon21/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon01/09/2005
Annual return made up to 11/06/05
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Registered office changed on 01/09/05 from: 2ND floor waterloo place london SW17 4AR
dot icon21/07/2005
Annual return made up to 11/06/04
dot icon08/07/2005
New director appointed
dot icon29/06/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon29/06/2005
Director's particulars changed
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Auditor's resignation
dot icon24/12/2004
New director appointed
dot icon17/12/2004
Director resigned
dot icon07/09/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon03/08/2004
Location of register of members
dot icon03/08/2004
Registered office changed on 03/08/04 from: 30 millbank london SW1P 4RD
dot icon03/08/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New secretary appointed
dot icon03/12/2003
Resolutions
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New director appointed
dot icon22/09/2003
Full accounts made up to 2003-03-31
dot icon05/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Director resigned
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon02/07/2003
Annual return made up to 11/06/03
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon31/05/2003
New director appointed
dot icon23/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon09/04/2003
Resolutions
dot icon01/07/2002
Full accounts made up to 2002-03-31
dot icon18/06/2002
Annual return made up to 11/06/02
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon04/11/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon15/08/2001
Full accounts made up to 2001-03-31
dot icon15/06/2001
Annual return made up to 11/06/01
dot icon17/01/2001
New director appointed
dot icon14/12/2000
Auditor's resignation
dot icon12/12/2000
Director resigned
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon16/06/2000
Annual return made up to 11/06/00
dot icon29/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon21/06/1999
Annual return made up to 11/06/99
dot icon08/04/1999
Director resigned
dot icon27/10/1998
New director appointed
dot icon16/09/1998
Auditor's resignation
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon04/08/1998
Director resigned
dot icon17/06/1998
Annual return made up to 11/06/98
dot icon17/12/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon31/10/1997
New secretary appointed
dot icon31/10/1997
Secretary resigned
dot icon26/09/1997
New director appointed
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon11/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vyas, Dhara
Director
07/01/2025 - Present
9
Pinchbeck, Emma Lucy
Director
18/10/2021 - 07/01/2025
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF ENERGY SUPPLIERS

ASSOCIATION OF ENERGY SUPPLIERS is an(a) Active company incorporated on 11/06/1997 with the registered office located at Third Floor Candlewick House, 116-126 Cannon Street, London EC4N 6AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF ENERGY SUPPLIERS?

toggle

ASSOCIATION OF ENERGY SUPPLIERS is currently Active. It was registered on 11/06/1997 .

Where is ASSOCIATION OF ENERGY SUPPLIERS located?

toggle

ASSOCIATION OF ENERGY SUPPLIERS is registered at Third Floor Candlewick House, 116-126 Cannon Street, London EC4N 6AS.

What does ASSOCIATION OF ENERGY SUPPLIERS do?

toggle

ASSOCIATION OF ENERGY SUPPLIERS operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF ENERGY SUPPLIERS?

toggle

The latest filing was on 16/07/2025: Accounts for a dormant company made up to 2025-03-31.