ENERGY ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ENERGY ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448219

Incorporation date

10/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O THE FARMHOUSE, Woodyhyde Farm Afflington, Corfe Castle, Wareham, Dorset BH20 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-03-31
dot icon17/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon17/11/2012
Director's details changed for Mr Allan Graham Kew on 2012-11-17
dot icon17/11/2012
Secretary's details changed for Mrs Sheila Gillian Kew on 2012-11-17
dot icon17/11/2012
Registered office address changed from 10 Gwynne Close Tilehurst Reading Berkshire RG31 6RE England on 2012-11-17
dot icon28/02/2012
Registered office address changed from Calcot Cottage New Lane Hill Tilehurst Reading Berkshire RG30 4JJ on 2012-02-28
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon13/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/10/2009
Director's details changed for Mr Allan Graham Kew on 1997-10-10
dot icon23/10/2009
Secretary's details changed for Mrs Sheila Gillian Kew on 1997-10-10
dot icon23/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Sheila Gillian Kew on 2009-10-22
dot icon23/10/2009
Director's details changed for Allan Graham Kew on 2009-10-22
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 10/10/08; full list of members
dot icon05/11/2008
Director's change of particulars / allan kew / 09/08/2008
dot icon05/11/2008
Secretary's change of particulars / sheila kew / 09/08/2008
dot icon27/08/2008
Registered office changed on 27/08/2008 from 10 gwynne close tilehurst reading berkshire RG31 6RE
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 10/10/07; no change of members
dot icon31/10/2006
Return made up to 10/10/06; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/10/2005
Return made up to 10/10/05; full list of members
dot icon21/07/2005
Ad 22/06/05--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon21/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon22/10/2004
Return made up to 10/10/04; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon28/10/2003
Return made up to 10/10/03; full list of members
dot icon16/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon06/11/2002
Return made up to 10/10/02; full list of members
dot icon10/10/2002
Registered office changed on 10/10/02 from: 176 overdown road tilehurst reading berkshire RG31 6NT
dot icon23/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon26/10/2001
Return made up to 10/10/01; full list of members
dot icon19/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon12/07/2001
Registered office changed on 12/07/01 from: 33 delaney close tilehurst reading berkshire RG30 4UY
dot icon12/07/2001
Director's particulars changed
dot icon12/07/2001
Secretary's particulars changed
dot icon12/10/2000
Return made up to 10/10/00; full list of members
dot icon10/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon20/12/1999
Return made up to 10/10/99; full list of members
dot icon06/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon04/11/1998
Return made up to 10/10/98; full list of members
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Registered office changed on 21/10/97 from: 31 corsham street london N1 6DR
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Director resigned
dot icon10/10/1997
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
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
61.99K
-
0.00
-
-
2022
2
54.18K
-
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ENERGY ELECTRICAL LIMITED

ENERGY ELECTRICAL LIMITED is an(a) Active company incorporated on 10/10/1997 with the registered office located at C/O THE FARMHOUSE, Woodyhyde Farm Afflington, Corfe Castle, Wareham, Dorset BH20 5HT. 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 ENERGY ELECTRICAL LIMITED?

toggle

ENERGY ELECTRICAL LIMITED is currently Active. It was registered on 10/10/1997 .

Where is ENERGY ELECTRICAL LIMITED located?

toggle

ENERGY ELECTRICAL LIMITED is registered at C/O THE FARMHOUSE, Woodyhyde Farm Afflington, Corfe Castle, Wareham, Dorset BH20 5HT.

What does ENERGY ELECTRICAL LIMITED do?

toggle

ENERGY ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ENERGY ELECTRICAL LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.