ENERGY MANAGEMENT COMMISSIONING LIMITED

Register to unlock more data on OkredoRegister

ENERGY MANAGEMENT COMMISSIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08251767

Incorporation date

12/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2012)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon29/03/2025
Application to strike the company off the register
dot icon27/02/2025
Cessation of Sean Roderick Blake as a person with significant control on 2024-05-23
dot icon27/02/2025
Notification of The Pr of Mr Sean Roderick Blake as a person with significant control on 2024-05-23
dot icon27/02/2025
Termination of appointment of Sean Roderick Blake as a director on 2024-05-23
dot icon27/02/2025
Appointment of Mrs Suzanne Mary Blake as a director on 2024-05-23
dot icon27/02/2025
Confirmation statement made on 2024-10-12 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Previous accounting period extended from 2023-10-31 to 2024-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-12 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Change of details for Mrs Suzanne Mary Blake as a person with significant control on 2016-10-31
dot icon28/10/2021
Change of details for Mr Sean Roderick Blake as a person with significant control on 2016-07-01
dot icon26/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/07/2020
Director's details changed for Mr Sean Roderick Blake on 2020-05-13
dot icon13/07/2020
Change of details for Mr Sean Roderick Blake as a person with significant control on 2020-05-13
dot icon13/07/2020
Change of details for Mrs Suzanne Mary Blake as a person with significant control on 2020-05-13
dot icon25/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon25/10/2019
Change of details for Mr Sean Roderick Blake as a person with significant control on 2018-04-30
dot icon25/10/2019
Change of details for Mrs Suzanne Mary Blake as a person with significant control on 2019-10-24
dot icon25/10/2019
Director's details changed for Mr Sean Roderick Blake on 2018-04-30
dot icon11/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/01/2019
Director's details changed for Mr Sean Roderick Blake on 2018-03-29
dot icon18/01/2019
Director's details changed for Mr Sean Roderick Blake on 2018-03-29
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon26/10/2017
Notification of Suzanne Mary Blake as a person with significant control on 2016-10-31
dot icon26/10/2017
Change of details for Mr Sean Roderick Blake as a person with significant control on 2016-10-31
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/02/2015
Annual return made up to 2014-10-12 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon10/09/2013
Registered office address changed from 1 Church Street Adlington Chorley Lancashire PR7 4EX United Kingdom on 2013-09-10
dot icon06/11/2012
Registered office address changed from Rotherham Taylor Ltd 1 Church Street Adlington Chorley Lancashire PR7 4EX United Kingdom on 2012-11-06
dot icon12/10/2012
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
31/03/2024
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.09K
-
0.00
6.64K
-
2022
1
903.00
-
0.00
13.16K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Roderick Blake
Director
12/10/2012 - 23/05/2024
-
Blake, Suzanne Mary
Director
23/05/2024 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGY MANAGEMENT COMMISSIONING LIMITED

ENERGY MANAGEMENT COMMISSIONING LIMITED is an(a) Dissolved company incorporated on 12/10/2012 with the registered office located at 21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston PR2 2YP. 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 MANAGEMENT COMMISSIONING LIMITED?

toggle

ENERGY MANAGEMENT COMMISSIONING LIMITED is currently Dissolved. It was registered on 12/10/2012 and dissolved on 01/07/2025.

Where is ENERGY MANAGEMENT COMMISSIONING LIMITED located?

toggle

ENERGY MANAGEMENT COMMISSIONING LIMITED is registered at 21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston PR2 2YP.

What does ENERGY MANAGEMENT COMMISSIONING LIMITED do?

toggle

ENERGY MANAGEMENT COMMISSIONING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ENERGY MANAGEMENT COMMISSIONING LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.