ENERGY AUDIT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENERGY AUDIT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02105575

Incorporation date

03/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

51 Lancaster Avenue, London, SE27 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon07/02/2025
Application to strike the company off the register
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Change of details for Mr David Mcgill Johnston as a person with significant control on 2023-10-05
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon09/03/2022
Micro company accounts made up to 2021-03-31
dot icon22/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon08/10/2021
Termination of appointment of Nigel Patrick Stentiford Honer as a director on 2021-10-01
dot icon08/10/2021
Termination of appointment of William Wilkinson as a director on 2021-10-01
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr William Wilkinson on 2010-03-25
dot icon09/04/2010
Director's details changed for Nigel Patrick Stentiford Honer on 2010-03-25
dot icon09/04/2010
Director's details changed for Mr David Mcgill Johnston on 2010-03-25
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 22/01/09; full list of members
dot icon28/03/2008
Return made up to 22/01/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 22/01/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 22/01/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/01/2005
Return made up to 22/01/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 22/01/04; full list of members
dot icon17/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 22/01/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2002
Return made up to 22/01/02; full list of members
dot icon05/04/2001
Registered office changed on 05/04/01 from: 7 unity street bristol BS1 5HH
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Return made up to 22/01/01; full list of members
dot icon18/02/2000
Return made up to 22/01/00; full list of members
dot icon18/02/2000
New secretary appointed
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon08/04/1999
Return made up to 22/01/99; no change of members
dot icon15/03/1999
Full accounts made up to 1998-03-31
dot icon29/01/1998
Return made up to 22/01/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon14/03/1997
New secretary appointed;new director appointed
dot icon14/03/1997
Return made up to 22/01/97; full list of members
dot icon06/02/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Secretary resigned
dot icon15/02/1996
Full accounts made up to 1995-03-31
dot icon13/02/1995
Director resigned
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon06/07/1994
New director appointed
dot icon06/07/1994
Return made up to 22/01/94; full list of members
dot icon13/05/1994
New director appointed
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon15/06/1993
Nc inc already adjusted 02/06/92
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon13/05/1993
Registered office changed on 13/05/93 from: 16 gay street bath BA1 2PH
dot icon13/05/1993
Return made up to 22/01/93; full list of members
dot icon02/11/1992
Director resigned
dot icon11/09/1992
Registered office changed on 11/09/92 from: 16 arlington villas clifton bristol BS8 2EL
dot icon25/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon25/08/1992
Accounts for a dormant company made up to 1991-03-31
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Return made up to 23/01/92; no change of members
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon30/03/1992
Certificate of change of name
dot icon16/03/1992
New director appointed
dot icon13/02/1991
Return made up to 22/01/91; full list of members
dot icon30/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon30/01/1991
Resolutions
dot icon25/09/1990
Return made up to 12/05/90; full list of members
dot icon06/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon06/03/1990
Resolutions
dot icon23/06/1989
Return made up to 12/05/89; full list of members
dot icon08/05/1989
New director appointed
dot icon17/06/1988
Return made up to 13/05/88; full list of members
dot icon14/06/1988
Accounts for a dormant company made up to 1988-03-31
dot icon09/05/1988
Resolutions
dot icon27/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1987
Registered office changed on 27/03/87 from: 16 arlington villas clifton bristol BS8 2TL
dot icon13/03/1987
Registered office changed on 13/03/87 from: 56 the mall clifton bristol BS8 4JG
dot icon13/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1987
Certificate of Incorporation
dot icon03/03/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.85K
-
0.00
-
-
2022
3
19.21K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENERGY AUDIT COMPANY LIMITED

ENERGY AUDIT COMPANY LIMITED is an(a) Dissolved company incorporated on 03/03/1987 with the registered office located at 51 Lancaster Avenue, London, SE27 9EL. There is currently no 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 ENERGY AUDIT COMPANY LIMITED?

toggle

ENERGY AUDIT COMPANY LIMITED is currently Dissolved. It was registered on 03/03/1987 and dissolved on 06/05/2025.

Where is ENERGY AUDIT COMPANY LIMITED located?

toggle

ENERGY AUDIT COMPANY LIMITED is registered at 51 Lancaster Avenue, London, SE27 9EL.

What does ENERGY AUDIT COMPANY LIMITED do?

toggle

ENERGY AUDIT COMPANY LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ENERGY AUDIT COMPANY LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.