AWARD ENERGY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AWARD ENERGY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05404229

Incorporation date

24/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

6 Raglan Street, Harrogate HG1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon08/07/2025
Micro company accounts made up to 2025-01-31
dot icon01/07/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon24/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/04/2025
Director's details changed for Mr Mark Purnell on 2025-04-24
dot icon17/07/2024
Appointment of Ms Lorraine Mitchell as a director on 2024-06-28
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon11/07/2024
Director's details changed for Mr Mark Purnell on 2024-07-05
dot icon11/07/2024
Secretary's details changed for Mark Purnell on 2024-07-07
dot icon05/07/2024
Appointment of Ms Helen Mckenzie as a director on 2024-06-28
dot icon05/07/2024
Appointment of Ms Ellie Morrell as a director on 2024-06-28
dot icon04/07/2024
Appointment of Ms Ljupka Nikusevski as a director on 2024-06-28
dot icon04/07/2024
Cessation of Mark Purnell as a person with significant control on 2024-06-28
dot icon04/07/2024
Notification of Award Energy Consultants 2 Limited as a person with significant control on 2024-06-28
dot icon30/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/03/2024
Change of details for a person with significant control
dot icon14/01/2024
Change of details for Mr Mark Purnell as a person with significant control on 2022-12-14
dot icon14/01/2024
Secretary's details changed for Mark Purnell on 2024-01-14
dot icon14/01/2024
Director's details changed for Mark Purnell on 2024-01-14
dot icon06/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon12/02/2023
Termination of appointment of Victoria Jayne Watson as a director on 2022-07-01
dot icon12/02/2023
Cessation of Victoria Watson as a person with significant control on 2022-07-01
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2022-07-01
dot icon15/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon17/02/2022
Notification of Victoria Watson as a person with significant control on 2016-04-06
dot icon23/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon10/01/2018
Registered office address changed from 8 Princes Square Harrogate North Yorkshire HG1 1LX to 6 Raglan Street Harrogate HG1 1LT on 2018-01-10
dot icon18/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon28/04/2016
Particulars of variation of rights attached to shares
dot icon28/04/2016
Change of share class name or designation
dot icon28/04/2016
Statement of company's objects
dot icon28/04/2016
Resolutions
dot icon13/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon06/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/04/2014
Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD England on 2014-04-29
dot icon27/02/2014
Registered office address changed from 8 Princes Square Harrogate North Yorkshire HG1 1LX England on 2014-02-27
dot icon11/02/2014
Registered office address changed from 8 Princess Square Princes Square Harrogate North Yorkshire HG1 1LX England on 2014-02-11
dot icon03/02/2014
Registered office address changed from the Zebra Square Partnership 3 Sceptre House Hornbeam Square North Harrogate HG2 8PB on 2014-02-03
dot icon24/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon26/03/2010
Director's details changed for Victoria Jayne Watson on 2009-10-01
dot icon26/03/2010
Termination of appointment of David Newton and Co Limited as a secretary
dot icon24/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/08/2009
Secretary appointed mark purnell
dot icon07/08/2009
Registered office changed on 07/08/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
dot icon06/04/2009
Return made up to 24/03/09; full list of members
dot icon06/04/2009
Director's change of particulars / mark purnell / 24/03/2005
dot icon06/04/2009
Director's change of particulars / victoria watson / 24/03/2005
dot icon06/04/2009
Secretary's change of particulars / david newton and co LIMITED / 24/03/2005
dot icon06/04/2009
Registered office changed on 06/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
dot icon08/01/2009
Certificate of change of name
dot icon21/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/07/2008
Return made up to 24/03/08; full list of members
dot icon10/07/2008
Director's change of particulars / mark purnell / 24/03/2005
dot icon10/07/2008
Director's change of particulars / victoria watson / 24/03/2005
dot icon10/07/2008
Secretary's change of particulars / david newton and co LIMITED / 24/03/2005
dot icon10/07/2008
Registered office changed on 10/07/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/04/2007
Return made up to 24/03/07; full list of members
dot icon17/07/2006
Accounting reference date extended from 31/07/06 to 31/01/07
dot icon27/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon19/04/2006
Certificate of change of name
dot icon05/04/2006
Return made up to 24/03/06; full list of members
dot icon05/04/2006
Registered office changed on 05/04/06 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
dot icon29/07/2005
New secretary appointed
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Secretary resigned
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
Registered office changed on 29/07/05 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
dot icon29/07/2005
Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon29/07/2005
Accounting reference date shortened from 31/03/06 to 31/07/05
dot icon24/03/2005
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
31/01/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
1.47M
-
0.00
1.11M
-
2023
6
817.81K
-
0.00
440.97K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Purnell
Director
24/03/2005 - Present
4
Watson, Victoria Jayne
Director
23/03/2005 - 30/06/2022
-
Purnell, Mark
Secretary
01/08/2009 - Present
-
Mckenzie, Helen
Director
28/06/2024 - Present
3
Nikusevski, Ljupka
Director
28/06/2024 - Present
2

Persons with Significant Control

4
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 AWARD ENERGY CONSULTANTS LIMITED

AWARD ENERGY CONSULTANTS LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at 6 Raglan Street, Harrogate HG1 1LT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWARD ENERGY CONSULTANTS LIMITED?

toggle

AWARD ENERGY CONSULTANTS LIMITED is currently Active. It was registered on 24/03/2005 .

Where is AWARD ENERGY CONSULTANTS LIMITED located?

toggle

AWARD ENERGY CONSULTANTS LIMITED is registered at 6 Raglan Street, Harrogate HG1 1LT.

What does AWARD ENERGY CONSULTANTS LIMITED do?

toggle

AWARD ENERGY CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AWARD ENERGY CONSULTANTS LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-17 with no updates.