ENERGY SUPPORT TEAM LTD

Register to unlock more data on OkredoRegister

ENERGY SUPPORT TEAM LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04820166

Incorporation date

03/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Daws Lea, High Wycombe, Bucks HP11 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon07/12/2023
Order of court to wind up
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon14/02/2022
Registered office address changed from 15 Manor Courtyard Hughenden Aveue High Wycombe Buckinghamshire HP13 5RE to 29 Daws Lea High Wycombe Bucks HP11 1QG on 2022-02-14
dot icon27/01/2022
Total exemption full accounts made up to 2020-10-31
dot icon07/09/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Director's details changed for Mr Harvey Noel Samuel on 2013-10-04
dot icon11/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon03/04/2013
Amended accounts made up to 2011-10-31
dot icon21/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon13/07/2012
Registered office address changed from C/O Global House 16 Curlew Close High Wycombe Bucks HP13 5JY United Kingdom on 2012-07-13
dot icon29/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon07/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Alex Ansong as a secretary
dot icon07/07/2011
Appointment of Mrs Linus Samuel as a secretary
dot icon06/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon27/07/2010
Certificate of change of name
dot icon27/07/2010
Change of name notice
dot icon24/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon24/07/2010
Director's details changed for Harvey Noel Samuel on 2009-11-22
dot icon24/07/2010
Registered office address changed from Global House 16 Curlew Close High Wycombe Buckinghamshire HP10 9QR on 2010-07-24
dot icon21/01/2010
Annual return made up to 2008-07-03
dot icon21/01/2010
Annual return made up to 2009-07-03
dot icon19/11/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/10/2008
Withdrawal of application for striking off
dot icon27/08/2008
First Gazette notice for voluntary strike-off
dot icon18/07/2008
Application for striking-off
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Total exemption full accounts made up to 2007-10-31
dot icon08/11/2007
Director resigned
dot icon12/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/07/2007
Return made up to 03/07/07; no change of members
dot icon10/01/2007
Total exemption full accounts made up to 2005-10-31
dot icon08/12/2006
Return made up to 03/07/06; full list of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: 20-26 brunswick place london N1 6DZ
dot icon10/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon14/07/2005
Return made up to 03/07/05; full list of members
dot icon21/06/2005
Ad 31/05/05--------- £ si 600@1=600 £ ic 100/700
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Nc inc already adjusted 25/05/05
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon09/05/2005
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon25/08/2004
Return made up to 03/07/04; full list of members
dot icon13/05/2004
Registered office changed on 13/05/04 from: 16 curlew close downley high wycombe HP13 5JY
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Ad 06/04/04--------- £ si 10@1=10 £ ic 90/100
dot icon28/04/2004
New director appointed
dot icon21/04/2004
Ad 01/03/04--------- £ si 40@1=40 £ ic 50/90
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
New director appointed
dot icon16/07/2003
Ad 04/07/03--------- £ si 49@1=49 £ ic 1/50
dot icon08/07/2003
Registered office changed on 08/07/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Secretary resigned
dot icon03/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
03/07/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
327.17K
-
0.00
9.00
-
2022
2
346.96K
-
0.00
9.00
-
2022
2
346.96K
-
0.00
9.00
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

346.96K £Ascended6.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Ascended0.00 % *

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
Samuel, Harvey Noel
Director
25/07/2003 - Present
16

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ENERGY SUPPORT TEAM LTD

ENERGY SUPPORT TEAM LTD is an(a) Liquidation company incorporated on 03/07/2003 with the registered office located at 29 Daws Lea, High Wycombe, Bucks HP11 1QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY SUPPORT TEAM LTD?

toggle

ENERGY SUPPORT TEAM LTD is currently Liquidation. It was registered on 03/07/2003 .

Where is ENERGY SUPPORT TEAM LTD located?

toggle

ENERGY SUPPORT TEAM LTD is registered at 29 Daws Lea, High Wycombe, Bucks HP11 1QG.

What does ENERGY SUPPORT TEAM LTD do?

toggle

ENERGY SUPPORT TEAM LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ENERGY SUPPORT TEAM LTD have?

toggle

ENERGY SUPPORT TEAM LTD had 2 employees in 2022.

What is the latest filing for ENERGY SUPPORT TEAM LTD?

toggle

The latest filing was on 07/12/2023: Order of court to wind up.