Download leads from Nexok and grow your business. Find out more

Energy Supplies UK Limited

Documents

Total Documents246
Total Pages1,141

Filing History

9 October 2020Accounts for a dormant company made up to 31 March 2020
10 June 2020Confirmation statement made on 1 June 2020 with no updates
26 September 2019Accounts for a dormant company made up to 31 March 2019
3 June 2019Confirmation statement made on 1 June 2019 with no updates
18 December 2018Accounts for a dormant company made up to 31 March 2018
1 November 2018Change of details for Dee Valley Limited as a person with significant control on 31 October 2018
3 October 2018Confirmation statement made on 2 October 2018 with no updates
1 October 2018Change of details for Dee Valley Plc as a person with significant control on 1 February 2018
27 February 2018Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ
27 February 2018Registered office address changed from Packsaddle Wrexham Road Rhostyllen Wrexham LL14 4EH to Severn Trent Centre St. Johns Street Coventry CV1 2LZ on 27 February 2018
20 December 2017Accounts for a dormant company made up to 31 March 2017
18 December 2017Termination of appointment of Mark James Dovey as a director on 14 December 2017
11 October 2017Register(s) moved to registered inspection location 2 st. Johns Street Coventry CV1 2LZ
11 October 2017Register(s) moved to registered inspection location 2 st. Johns Street Coventry CV1 2LZ
10 October 2017Confirmation statement made on 10 October 2017 with no updates
10 October 2017Confirmation statement made on 10 October 2017 with no updates
7 April 2017Register inspection address has been changed to 2 st. Johns Street Coventry CV1 2LZ
7 April 2017Register inspection address has been changed to 2 st. Johns Street Coventry CV1 2LZ
24 March 2017Appointment of Mrs Gemma Louise Eagle as a secretary on 17 February 2017
24 March 2017Appointment of Mrs Gemma Louise Eagle as a secretary on 17 February 2017
24 March 2017Termination of appointment of Tracy Elaine Bragg as a secretary on 17 February 2017
24 March 2017Termination of appointment of Tracy Elaine Bragg as a secretary on 17 February 2017
1 March 2017Appointment of Mr. Robert Craig Mcpheely as a director on 17 February 2017
1 March 2017Appointment of Mr. John Anthony Jackson as a director on 17 February 2017
1 March 2017Appointment of Mr. Robert Craig Mcpheely as a director on 17 February 2017
1 March 2017Appointment of Mr. Mark James Dovey as a director on 17 February 2017
1 March 2017Termination of appointment of Ian John Alexander Plenderleith as a director on 17 February 2017
1 March 2017Appointment of Mr. John Anthony Jackson as a director on 17 February 2017
1 March 2017Appointment of Mr. Mark James Dovey as a director on 17 February 2017
1 March 2017Termination of appointment of Ian John Alexander Plenderleith as a director on 17 February 2017
10 January 2017Appointment of Mrs Tracy Elaine Bragg as a secretary on 21 October 2016
10 January 2017Appointment of Mrs Tracy Elaine Bragg as a secretary on 21 October 2016
29 November 2016Accounts for a dormant company made up to 31 March 2016
29 November 2016Accounts for a dormant company made up to 31 March 2016
10 October 2016Confirmation statement made on 10 October 2016 with updates
10 October 2016Confirmation statement made on 10 October 2016 with updates
16 September 2016Confirmation statement made on 3 September 2016 with updates
16 September 2016Confirmation statement made on 3 September 2016 with updates
31 May 2016Termination of appointment of Andrew Alan Bickerton as a director on 25 April 2016
31 May 2016Termination of appointment of Andrew Alan Bickerton as a secretary on 25 April 2016
31 May 2016Termination of appointment of Andrew Alan Bickerton as a secretary on 25 April 2016
31 May 2016Termination of appointment of Andrew Alan Bickerton as a director on 25 April 2016
7 January 2016Accounts for a dormant company made up to 31 March 2015
7 January 2016Accounts for a dormant company made up to 31 March 2015
26 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,036,000
26 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,036,000
26 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,036,000
4 December 2014Accounts for a dormant company made up to 31 March 2014
4 December 2014Accounts for a dormant company made up to 31 March 2014
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,036,000
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,036,000
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,036,000
4 September 2014Appointment of Mr Ian John Alexander Plenderleith as a director on 26 August 2014
4 September 2014Termination of appointment of David Edward Strahan as a director on 26 August 2014
4 September 2014Appointment of Mr Ian John Alexander Plenderleith as a director on 26 August 2014
4 September 2014Termination of appointment of David Edward Strahan as a director on 26 August 2014
7 May 2014Appointment of Mr Andrew Alan Bickerton as a director
7 May 2014Termination of appointment of David Strahan as a secretary
7 May 2014Appointment of Mr Andrew Alan Bickerton as a secretary
7 May 2014Appointment of Mr Andrew Alan Bickerton as a secretary
7 May 2014Termination of appointment of David Strahan as a secretary
7 May 2014Appointment of Mr Andrew Alan Bickerton as a director
6 May 2014Termination of appointment of Norman Holladay as a director
6 May 2014Termination of appointment of Norman Holladay as a director
12 November 2013Section 519 ca 2006
12 November 2013Auditor's resignation
12 November 2013Auditor's resignation
12 November 2013Section 519 ca 2006
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,036,000
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,036,000
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,036,000
16 September 2013Full accounts made up to 31 March 2013
16 September 2013Full accounts made up to 31 March 2013
4 January 2013Termination of appointment of David Guest as a secretary
4 January 2013Termination of appointment of David Guest as a director
4 January 2013Termination of appointment of David Guest as a secretary
4 January 2013Appointment of Mr David Edward Strahan as a secretary
4 January 2013Termination of appointment of David Guest as a director
4 January 2013Appointment of Mr David Edward Strahan as a secretary
4 January 2013Appointment of Mr David Edward Strahan as a director
4 January 2013Appointment of Mr David Edward Strahan as a director
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
13 September 2012Full accounts made up to 31 March 2012
13 September 2012Full accounts made up to 31 March 2012
23 September 2011Full accounts made up to 31 March 2011
23 September 2011Full accounts made up to 31 March 2011
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
25 September 2010Full accounts made up to 31 March 2010
25 September 2010Full accounts made up to 31 March 2010
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
18 December 2009Termination of appointment of Brynley Bellis as a director
18 December 2009Termination of appointment of Brynley Bellis as a director
15 December 2009Appointment of Mr Norman Charles Holladay as a director
15 December 2009Appointment of Mr Norman Charles Holladay as a director
10 September 2009Return made up to 03/09/09; full list of members
10 September 2009Return made up to 03/09/09; full list of members
13 July 2009Full accounts made up to 31 March 2009
13 July 2009Full accounts made up to 31 March 2009
28 October 2008Full accounts made up to 31 March 2008
28 October 2008Full accounts made up to 31 March 2008
22 September 2008Return made up to 03/09/08; full list of members
22 September 2008Return made up to 03/09/08; full list of members
10 October 2007Return made up to 03/09/07; no change of members
10 October 2007Return made up to 03/09/07; no change of members
31 August 2007Full accounts made up to 31 March 2007
31 August 2007Full accounts made up to 31 March 2007
9 November 2006Auditor's resignation
9 November 2006Auditor's resignation
3 October 2006Return made up to 03/09/06; full list of members
3 October 2006Return made up to 03/09/06; full list of members
11 August 2006Full accounts made up to 31 March 2006
11 August 2006Full accounts made up to 31 March 2006
6 October 2005Return made up to 03/09/05; no change of members
6 October 2005Return made up to 03/09/05; no change of members
24 August 2005Full accounts made up to 31 March 2005
24 August 2005Full accounts made up to 31 March 2005
17 September 2004Return made up to 03/09/04; no change of members
17 September 2004Return made up to 03/09/04; no change of members
2 September 2004Full accounts made up to 31 March 2004
2 September 2004Full accounts made up to 31 March 2004
8 October 2003Full accounts made up to 31 March 2003
8 October 2003Full accounts made up to 31 March 2003
15 September 2003Return made up to 03/09/03; full list of members
15 September 2003Return made up to 03/09/03; full list of members
21 November 2002Director resigned
21 November 2002Director resigned
21 November 2002New director appointed
21 November 2002New director appointed
17 September 2002Return made up to 03/09/02; full list of members
17 September 2002Return made up to 03/09/02; full list of members
13 August 2002Full accounts made up to 31 March 2002
13 August 2002Full accounts made up to 31 March 2002
11 April 2002Ad 26/03/02--------- £ si 2033500@1=2033500 £ ic 2500/2036000
11 April 2002Ad 26/03/02--------- £ si 2033500@1=2033500 £ ic 2500/2036000
11 April 2002Nc inc already adjusted 26/03/02
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 April 2002Nc inc already adjusted 26/03/02
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 March 2002Director resigned
12 March 2002Director resigned
30 January 2002Declaration of satisfaction of mortgage/charge
30 January 2002Declaration of satisfaction of mortgage/charge
30 January 2002Declaration of satisfaction of mortgage/charge
30 January 2002Declaration of satisfaction of mortgage/charge
30 January 2002Declaration of satisfaction of mortgage/charge
30 January 2002Declaration of satisfaction of mortgage/charge
5 October 2001Full accounts made up to 31 March 2001
5 October 2001Full accounts made up to 31 March 2001
11 September 2001Return made up to 03/09/01; full list of members
11 September 2001Return made up to 03/09/01; full list of members
3 July 2001Full accounts made up to 31 March 2000
3 July 2001Full accounts made up to 31 March 2000
4 May 2001New director appointed
4 May 2001New director appointed
28 March 2001Accounting reference date shortened from 31/08/00 to 31/03/00
28 March 2001Registered office changed on 28/03/01 from: packsaddle wrexham road, rhostyllen wrexham clwyd LL14 4EH
28 March 2001Registered office changed on 28/03/01 from: packsaddle wrexham road, rhostyllen wrexham clwyd LL14 4EH
28 March 2001Accounting reference date shortened from 31/08/00 to 31/03/00
3 October 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
3 October 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
8 May 2000Full accounts made up to 31 August 1999
8 May 2000Full accounts made up to 31 August 1999
10 April 2000Director resigned
10 April 2000New director appointed
10 April 2000Director resigned
10 April 2000New secretary appointed;new director appointed
10 April 2000Director resigned
10 April 2000Director resigned
10 April 2000Director resigned
10 April 2000New secretary appointed;new director appointed
10 April 2000Director resigned
10 April 2000Director resigned
10 April 2000Secretary resigned;director resigned
10 April 2000Secretary resigned;director resigned
10 April 2000New director appointed
10 April 2000Director resigned
10 April 2000Director resigned
10 April 2000Director resigned
5 April 2000Return made up to 03/09/98; no change of members; amend
5 April 2000Return made up to 03/09/97; full list of members; amend
5 April 2000Return made up to 03/09/99; no change of members; amend
5 April 2000Return made up to 03/09/98; no change of members; amend
5 April 2000Return made up to 03/09/99; no change of members; amend
5 April 2000Return made up to 03/09/97; full list of members; amend
4 January 2000Particulars of mortgage/charge
4 January 2000Particulars of mortgage/charge
15 December 1999Return made up to 03/09/99; full list of members
15 December 1999Return made up to 03/09/99; full list of members
29 April 1999Accounts for a small company made up to 31 August 1998
29 April 1999Accounts for a small company made up to 31 August 1998
28 April 1999Particulars of mortgage/charge
28 April 1999Particulars of mortgage/charge
9 April 1999Secretary resigned;director resigned
9 April 1999Secretary resigned;director resigned
9 April 1999New secretary appointed;new director appointed
9 April 1999New secretary appointed;new director appointed
1 October 1998Return made up to 03/09/98; no change of members
1 October 1998Return made up to 03/09/98; no change of members
1 July 1998Accounts for a small company made up to 31 August 1997
1 July 1998Accounts for a small company made up to 31 August 1997
24 May 1998Secretary resigned
24 May 1998New secretary appointed;new director appointed
24 May 1998Secretary resigned
24 May 1998New secretary appointed;new director appointed
5 September 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 September 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 June 1997Particulars of mortgage/charge
6 June 1997Particulars of mortgage/charge
10 January 1997Accounting reference date shortened from 30/09/97 to 31/08/97
10 January 1997Ad 05/11/96--------- £ si 2499@1=2499 £ ic 1/2500
10 January 1997Ad 05/11/96--------- £ si 2499@1=2499 £ ic 1/2500
10 January 1997Accounting reference date shortened from 30/09/97 to 31/08/97
27 November 1996Nc inc already adjusted 07/11/96
27 November 1996Nc inc already adjusted 07/11/96
27 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 November 1996Director resigned
6 November 1996Director resigned
30 October 1996New director appointed
30 October 1996New director appointed
30 October 1996Registered office changed on 30/10/96 from: 12 york place leeds LS1 2DS
30 October 1996Secretary resigned
30 October 1996New director appointed
30 October 1996New director appointed
30 October 1996Secretary resigned
30 October 1996New secretary appointed
30 October 1996New director appointed
30 October 1996New secretary appointed
30 October 1996New director appointed
30 October 1996New director appointed
30 October 1996New director appointed
30 October 1996Registered office changed on 30/10/96 from: 12 york place leeds LS1 2DS
30 October 1996New director appointed
30 October 1996New director appointed
26 September 1996Company name changed lowloader LIMITED\certificate issued on 27/09/96
26 September 1996Company name changed lowloader LIMITED\certificate issued on 27/09/96
3 September 1996Incorporation
3 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing