EAGLE NEW ENERGY LIMITED

Register to unlock more data on OkredoRegister

EAGLE NEW ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06367329

Incorporation date

11/09/2007

Size

Small

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon11/09/2025
Statement of affairs
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Appointment of a voluntary liquidator
dot icon26/08/2025
Registered office address changed from Chiswick Avenue Mildenhall Suffolk IP28 7AY to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-26
dot icon16/05/2025
Termination of appointment of Nicholas Stephen Tappin as a director on 2025-05-15
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon13/03/2025
Accounts for a small company made up to 2023-12-31
dot icon15/01/2025
Satisfaction of charge 063673290004 in full
dot icon11/12/2024
Registration of charge 063673290008, created on 2024-12-06
dot icon30/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon25/07/2024
Registration of charge 063673290007, created on 2024-07-24
dot icon15/01/2024
Accounts for a small company made up to 2022-12-31
dot icon04/01/2024
Registration of charge 063673290006, created on 2023-12-29
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon24/03/2023
Registration of charge 063673290005, created on 2023-03-16
dot icon10/01/2023
Accounts for a small company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon12/01/2022
Termination of appointment of Edward Charles Whipp as a director on 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon27/04/2021
Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
dot icon26/04/2021
Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
dot icon23/10/2020
Accounts for a small company made up to 2019-12-31
dot icon05/10/2020
Termination of appointment of Jeremy Mark Cocks as a secretary on 2020-09-11
dot icon05/10/2020
Termination of appointment of Jeremy Mark Cocks as a director on 2020-09-11
dot icon18/09/2020
Appointment of Mr Nicholas Tappin as a director on 2020-09-11
dot icon18/09/2020
Termination of appointment of Simon Edward Gladwin as a director on 2020-09-11
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon08/10/2019
Termination of appointment of Gregory David Koral as a director on 2019-09-10
dot icon16/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon05/09/2019
Resolutions
dot icon03/09/2019
Registration of charge 063673290004, created on 2019-08-16
dot icon30/08/2019
Registration of charge 063673290003, created on 2019-08-16
dot icon29/08/2019
Registration of charge 063673290002, created on 2019-08-16
dot icon29/08/2019
Satisfaction of charge 063673290001 in full
dot icon21/08/2019
Appointment of Mr Andrew James Ducker as a director on 2019-08-16
dot icon21/08/2019
Appointment of Mr Gregory David Koral as a director on 2019-08-16
dot icon21/08/2019
Registration of charge 063673290001, created on 2019-08-16
dot icon31/07/2019
Accounts for a small company made up to 2018-12-31
dot icon16/07/2019
Notification of Architectural Glazing Limited as a person with significant control on 2016-04-06
dot icon16/07/2019
Cessation of Edward Charles Whipp as a person with significant control on 2016-04-06
dot icon16/07/2019
Cessation of Jeremy Mark Cocks as a person with significant control on 2016-04-06
dot icon16/07/2019
Cessation of Simon Edward Gladwin as a person with significant control on 2016-04-06
dot icon21/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon30/04/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon24/04/2017
Accounts for a small company made up to 2016-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon21/08/2016
Termination of appointment of Charles Reid Dyce as a director on 2016-07-22
dot icon04/04/2016
Accounts for a small company made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon12/09/2014
Director's details changed for Charles Reid Dyce on 2014-09-12
dot icon12/09/2014
Director's details changed for Edward Charles Whipp on 2014-09-12
dot icon12/09/2014
Director's details changed for Simon Edward Gladwin on 2014-09-12
dot icon12/09/2014
Director's details changed for Jeremy Mark Cocks on 2014-09-12
dot icon12/09/2014
Secretary's details changed for Jeremy Mark Cocks on 2014-09-12
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Certificate of change of name
dot icon13/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon03/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon05/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/10/2008
Return made up to 11/09/08; full list of members
dot icon17/10/2007
Memorandum and Articles of Association
dot icon15/10/2007
Certificate of change of name
dot icon15/10/2007
Ad 03/10/07--------- £ si 4@1=4 £ ic 1/5
dot icon15/10/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New secretary appointed;new director appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: 39A leicester road salford manchester M7 4AS
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
Director resigned
dot icon11/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE NEW ENERGY LIMITED

EAGLE NEW ENERGY LIMITED is an(a) Liquidation company incorporated on 11/09/2007 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 EAGLE NEW ENERGY LIMITED?

toggle

EAGLE NEW ENERGY LIMITED is currently Liquidation. It was registered on 11/09/2007 .

Where is EAGLE NEW ENERGY LIMITED located?

toggle

EAGLE NEW ENERGY LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does EAGLE NEW ENERGY LIMITED do?

toggle

EAGLE NEW ENERGY LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for EAGLE NEW ENERGY LIMITED?

toggle

The latest filing was on 11/09/2025: Statement of affairs.