Sidcup
Kent
DA14 6NE
Secretary Name | Mrs Ulku Coffey |
---|---|
Status | Current |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Website | www.energycarehome.com/ |
---|---|
Telephone | 020 83096788 |
Telephone region | London |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Kenny Coffey 50.00% Ordinary |
---|---|
1 at £1 | Ulku Coffey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,746 |
Cash | £124,118 |
Current Liabilities | £114,327 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
15 September 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
31 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
7 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
9 March 2012 | Director's details changed for Mr Kenny Coffey on 28 February 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mrs Ulku Coffey on 28 February 2012 (1 page) |
9 March 2012 | Secretary's details changed for Mrs Ulku Coffey on 28 February 2012 (1 page) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Director's details changed for Mr Kenny Coffey on 28 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 1 February 2012 (1 page) |
26 September 2011 | Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 26 September 2011 (1 page) |
17 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 August 2011 (2 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|