ENERGY-LED DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ENERGY-LED DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08132068

Incorporation date

05/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Sidings, Hob Moor Terrace, York, North Yorkshire YO24 1HACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2012)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon30/03/2026
Registered office address changed from Greenways 12 Fostergate Cawood Selby North Yorkshire YO8 3TA England to Sidings Hob Moor Terrace York North Yorkshire YO24 1HA on 2026-03-30
dot icon11/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon12/07/2024
Cessation of Executors of the Estate of Andrea Christine Falkingham as a person with significant control on 2022-08-12
dot icon12/07/2024
Change of details for Mr Geoffrey Falkingham as a person with significant control on 2022-08-12
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon04/04/2023
Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to Greenways 12 Fostergate Cawood Selby North Yorkshire YO8 3TA on 2023-04-04
dot icon20/09/2022
Termination of appointment of Andrea Falkingham as a secretary on 2022-08-11
dot icon20/09/2022
Change of details for Andrea Christine Falkingham as a person with significant control on 2022-08-11
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon06/07/2021
Notification of Andrea Falkingham as a person with significant control on 2021-04-05
dot icon06/07/2021
Change of details for Mr Geoffrey Falkingham as a person with significant control on 2021-04-05
dot icon04/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/03/2014
Statement of capital following an allotment of shares on 2012-07-27
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-10
dot icon13/07/2012
Appointment of Andrea Falkingham as a secretary
dot icon13/07/2012
Appointment of Mr Geoffrey Falkingham as a director
dot icon13/07/2012
Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 2012-07-13
dot icon13/07/2012
Termination of appointment of Jonathon Round as a director
dot icon05/07/2012
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
31/07/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
519.86K
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falkingham, Geoffrey
Director
10/07/2012 - Present
4

Persons with Significant Control

2
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 ENERGY-LED DESIGNS LIMITED

ENERGY-LED DESIGNS LIMITED is an(a) Active company incorporated on 05/07/2012 with the registered office located at Sidings, Hob Moor Terrace, York, North Yorkshire YO24 1HA. 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-LED DESIGNS LIMITED?

toggle

ENERGY-LED DESIGNS LIMITED is currently Active. It was registered on 05/07/2012 .

Where is ENERGY-LED DESIGNS LIMITED located?

toggle

ENERGY-LED DESIGNS LIMITED is registered at Sidings, Hob Moor Terrace, York, North Yorkshire YO24 1HA.

What does ENERGY-LED DESIGNS LIMITED do?

toggle

ENERGY-LED DESIGNS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENERGY-LED DESIGNS LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.