Company Name3SUN Group Limited
Company StatusActive
Company Number06778905
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Previous NameEnergen Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alexander John Baker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed10 July 2023(14 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Kirsten Elizabeth Oliver
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleVice President Of Operations Emea & Apac
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Graham Thomas Hacon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameLeonie Rae Hacon
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleAccountant
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Andrew Elmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 March 2015)
RoleRenewables Director
Country of ResidenceEngland
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Neil John Tawse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 2015)
RoleGroup Regional Director
Country of ResidenceScotland
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Stuart John Barrington Brand
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Leslie William Dawson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Chris James Hodges
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Stephen Dene Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Glenn Charles Cooper
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2019)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Sam Copeman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Julian Andrew Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(9 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 August 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Christian Drechsler Christensen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed25 June 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2019)
RoleChief Development Officer
Country of ResidenceDenmark
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Stephen Paul Rose
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(9 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 December 2018)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address3 Sun House Boundary Road
Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(10 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr James Arnold Lenton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Director NameMs Nicola Dawn Mason
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Director NameMr Shaun Poll
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2022)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Secretary NameMr Victor Jibuike
StatusResigned
Appointed25 October 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnett Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed18 August 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Eoin Quinn
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2021(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2023)
RoleRenewable Energy Operations Director
Country of ResidenceScotland
Correspondence Address27 Great West Road
Brentford
TW8 9BW

Contact

Website3sungroup.co.uk
Telephone01493 666266
Telephone regionGreat Yarmouth

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.6k at £1Graham Hacon
44.99%
Ordinary
4.8k at £1Bgf Investments Lp
39.11%
Ordinary A
251 at £1Leslie Dawson
2.03%
Ordinary B
1.7k at £1Leonie Hacon
13.68%
Ordinary
24 at £1Leslie Dawson
0.19%
Ordinary

Financials

Year2014
Turnover£28,948,944
Gross Profit£9,046,759
Net Worth£4,698,391
Cash£1,440,636
Current Liabilities£4,351,860

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

5 May 2015Delivered on: 23 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 14 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
18 October 2023Termination of appointment of Bradley Garnett Andrews as a director on 2 October 2023 (1 page)
18 July 2023Appointment of Mrs Kirsten Elizabeth Oliver as a director on 14 July 2023 (2 pages)
17 July 2023Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page)
17 July 2023Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages)
17 July 2023Termination of appointment of Eoin Quinn as a director on 14 July 2023 (1 page)
5 April 2023Full accounts made up to 30 June 2022 (35 pages)
4 April 2023Satisfaction of charge 067789050001 in full (1 page)
4 April 2023Satisfaction of charge 067789050002 in full (1 page)
26 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
28 November 2022Full accounts made up to 30 June 2021 (42 pages)
10 May 2022Appointment of Ms Patricia Murray as a director on 4 May 2022 (2 pages)
10 May 2022Termination of appointment of Shaun Poll as a director on 4 May 2022 (1 page)
10 May 2022Termination of appointment of James Arnold Lenton as a director on 4 May 2022 (1 page)
11 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
12 October 2021Appointment of Mr Eoin Quinn as a director on 11 October 2021 (2 pages)
11 October 2021Termination of appointment of Nicola Dawn Mason as a director on 27 September 2021 (1 page)
28 September 2021Group of companies' accounts made up to 30 June 2020 (49 pages)
18 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
27 August 2020Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages)
26 August 2020Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page)
15 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
20 May 2020Termination of appointment of Graham Thomas Hacon as a director on 25 March 2020 (1 page)
23 March 2020Termination of appointment of Sam Copeman as a director on 21 February 2020 (1 page)
20 January 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
20 November 2019Resignation of an auditor (2 pages)
7 November 2019Group of companies' accounts made up to 31 March 2019 (48 pages)
30 October 2019Registered office address changed from 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 30 October 2019 (1 page)
30 October 2019Cessation of Leonie Rae Hacon as a person with significant control on 25 October 2019 (1 page)
29 October 2019Appointment of Mr Shaun Poll as a director on 25 October 2019 (2 pages)
29 October 2019Notification of Leonie Rae Hacon as a person with significant control on 25 October 2019 (2 pages)
29 October 2019Cessation of Graham Thomas Hacon as a person with significant control on 25 October 2019 (1 page)
29 October 2019Termination of appointment of Jane Elizabeth Vinson as a director on 25 October 2019 (1 page)
29 October 2019Appointment of Mr Paul Seaton as a director on 25 October 2019 (2 pages)
29 October 2019Termination of appointment of Leonie Rae Hacon as a secretary on 25 October 2019 (1 page)
29 October 2019Cessation of Bgf Gp Limited as a person with significant control on 25 October 2019 (1 page)
29 October 2019Termination of appointment of Christian Drechsler Christensen as a director on 25 October 2019 (1 page)
29 October 2019Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages)
29 October 2019Appointment of Mr James Arnold Lenton as a director on 25 October 2019 (2 pages)
29 October 2019Notification of Worley Europe Ltd as a person with significant control on 25 October 2019 (2 pages)
29 October 2019Termination of appointment of Glenn Charles Cooper as a director on 25 October 2019 (1 page)
29 October 2019Appointment of Ms Nicola Dawn Mason as a director on 25 October 2019 (2 pages)
17 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 13,063
(7 pages)
14 May 2019Appointment of Mr Alexander John Baker as a director on 1 May 2019 (2 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (46 pages)
2 January 2019Termination of appointment of Stephen Paul Rose as a director on 21 December 2018 (1 page)
5 September 2018Termination of appointment of Julian Andrew Brown as a director on 30 August 2018 (1 page)
4 July 2018Appointment of Mr Stephen Paul Rose as a director on 25 June 2018 (2 pages)
4 July 2018Appointment of Mr Christian Drechsler Christensen as a director on 25 June 2018 (2 pages)
7 February 2018Appointment of Mr Julian Andrew Brown as a director on 1 February 2018 (2 pages)
9 January 2018Cessation of Business Growth Fund Plc as a person with significant control on 2 November 2017 (1 page)
9 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
9 January 2018Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages)
24 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 12,728.00
(7 pages)
24 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 12,728.00
(7 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 September 2017Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page)
29 September 2017Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page)
25 September 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
3 July 2017Appointment of Mrs Jane Elizabeth Vinson as a director on 5 June 2017 (2 pages)
3 July 2017Appointment of Mrs Jane Elizabeth Vinson as a director on 5 June 2017 (2 pages)
30 June 2017Termination of appointment of Chris James Hodges as a director on 5 June 2017 (1 page)
30 June 2017Termination of appointment of Chris James Hodges as a director on 5 June 2017 (1 page)
24 April 2017Particulars of variation of rights attached to shares (5 pages)
24 April 2017Particulars of variation of rights attached to shares (5 pages)
12 April 2017Memorandum and Articles of Association (56 pages)
12 April 2017Memorandum and Articles of Association (56 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2017Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages)
17 March 2017Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Leslie William Dawson as a director on 31 January 2017 (1 page)
2 March 2017Appointment of Mr Glenn Charles Cooper as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Leslie William Dawson as a director on 31 January 2017 (1 page)
2 March 2017Appointment of Mr Glenn Charles Cooper as a director on 1 March 2017 (2 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12,393
(10 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12,393
(10 pages)
26 November 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
26 November 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
13 November 2015Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page)
13 November 2015Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page)
9 July 2015Termination of appointment of Neil John Tawse as a director on 28 May 2015 (1 page)
9 July 2015Termination of appointment of Neil John Tawse as a director on 28 May 2015 (1 page)
23 May 2015Registration of charge 067789050002, created on 5 May 2015 (19 pages)
23 May 2015Registration of charge 067789050002, created on 5 May 2015 (19 pages)
23 May 2015Registration of charge 067789050002, created on 5 May 2015 (19 pages)
24 March 2015Termination of appointment of Andrew Elmes as a director on 13 March 2015 (1 page)
24 March 2015Termination of appointment of Andrew Elmes as a director on 13 March 2015 (1 page)
19 February 2015Director's details changed for Mr Andrew Elmes on 24 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Andrew Elmes on 24 January 2015 (2 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,393
(11 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,393
(11 pages)
20 November 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
20 November 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
3 September 2014Appointment of Mr Stephen Dene Heywood as a director on 4 August 2014 (2 pages)
3 September 2014Appointment of Mr Stephen Dene Heywood as a director on 4 August 2014 (2 pages)
3 September 2014Appointment of Mr Stephen Dene Heywood as a director on 4 August 2014 (2 pages)
24 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 12,393.00
(8 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 12,393.00
(8 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 12,393.00
(8 pages)
7 March 2014Appointment of Mr Chris Hodges as a director (2 pages)
7 March 2014Appointment of Mr Les Dawson as a director (2 pages)
7 March 2014Appointment of Mr Les Dawson as a director (2 pages)
7 March 2014Appointment of Mr Chris Hodges as a director (2 pages)
6 March 2014Resolutions
  • RES13 ‐ Redesignate shares 27/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 12,118.00
(6 pages)
6 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 12,118.00
(6 pages)
6 March 2014Resolutions
  • RES13 ‐ Redesignate shares 27/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
6 March 2014Change of share class name or designation (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 10,000.00
(4 pages)
18 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 10,000.00
(4 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 February 2014Appointment of Mr Neil John Tawse as a director (2 pages)
14 February 2014Registration of charge 067789050001 (8 pages)
14 February 2014Appointment of Mr Neil John Tawse as a director (2 pages)
14 February 2014Registration of charge 067789050001 (8 pages)
13 February 2014Appointment of Mr Stuart John Barrington Brand as a director (2 pages)
13 February 2014Appointment of Mr Andrew Elmes as a director (2 pages)
13 February 2014Appointment of Mr Stuart John Barrington Brand as a director (2 pages)
13 February 2014Appointment of Mr Andrew Elmes as a director (2 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (3 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 May 2013Secretary's details changed for Leonie Rae Hacon on 11 January 2013 (1 page)
3 May 2013Secretary's details changed for Leonie Rae Hacon on 11 January 2013 (1 page)
3 May 2013Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Registered office address changed from 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page)
21 June 2012Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA United Kingdom on 21 June 2012 (1 page)
23 February 2012Registered office address changed from C/O Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 23 February 2012 (1 page)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
7 April 2011Memorandum and Articles of Association (15 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 April 2011Memorandum and Articles of Association (15 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 March 2011Company name changed energen associates LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
29 March 2011Company name changed energen associates LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
(1 page)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
(1 page)
17 March 2011Change of name notice (2 pages)
17 March 2011Change of name notice (2 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 January 2010Director's details changed for Graham Thomas Halon on 23 December 2009 (2 pages)
13 January 2010Director's details changed for Graham Thomas Halon on 23 December 2009 (2 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Leonie Rae Halon on 23 December 2009 (1 page)
12 January 2010Secretary's details changed for Leonie Rae Halon on 23 December 2009 (1 page)
7 February 2009Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 February 2009Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 January 2009Director appointed graham thomas halon (2 pages)
31 January 2009Director appointed graham thomas halon (2 pages)
31 January 2009Secretary appointed leonie rae halon (2 pages)
31 January 2009Secretary appointed leonie rae halon (2 pages)
28 December 2008Appointment terminated director barbara kahan (1 page)
28 December 2008Appointment terminated director barbara kahan (1 page)
23 December 2008Incorporation (12 pages)
23 December 2008Incorporation (12 pages)