Essex Road
Hoddesdon
EN11 0EX
Director Name | Mr Steven Arthur Bourn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX |
Director Name | Mr Jordan Alexander Begg |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Facilities Services |
Country of Residence | England |
Correspondence Address | 110 First Floor Station Road North Chingford London E4 6AG |
Secretary Name | Mrs Zoe Willsdon |
---|---|
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Jamie Stephen Willsdon |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Maple Park Essex Road Hoddesdon EN11 0EX |
Director Name | Mr William Anthony Coleman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2015) |
Role | Facilities Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX |
Director Name | Mrs Caroline Christine Difrancesco |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX |
Director Name | Mr John Patrick Byrne |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Maple Park Essex Road Hoddesdon Herts EN11 0EX |
Website | energy-facilities.co.uk |
---|---|
Telephone | 01992 467766 |
Telephone region | Lea Valley |
Registered Address | 190 Billet Road London E17 5DX |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2.5k at £1 | Jamie Stephen Willsdon 5.00% Ordinary |
---|---|
2.5k at £1 | Jordan Alexander Begg 5.00% Ordinary |
20k at £1 | Alexander Mackenzie Geddes 40.00% Ordinary |
20k at £1 | Winifred Isabella Geddes 40.00% Ordinary |
5k at £1 | William Anthony Coleman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,660 |
Cash | £194,175 |
Current Liabilities | £287,909 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
4 March 2021 | Termination of appointment of John Patrick Byrne as a director on 3 March 2021 (1 page) |
---|---|
2 March 2021 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
2 March 2021 | Statement of capital following an allotment of shares on 18 November 2020
|
7 August 2020 | Second filing of a statement of capital following an allotment of shares on 3 July 2019
|
20 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (6 pages) |
30 August 2019 | Resolutions
|
16 July 2019 | Notification of Ef (Power) Limited as a person with significant control on 25 June 2019 (2 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
31 January 2019 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
19 December 2018 | Termination of appointment of Caroline Christine Difrancesco as a director on 11 December 2018 (1 page) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
30 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
30 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Alexander Mackenzie Geddes as a person with significant control on 20 December 2016 (2 pages) |
14 August 2017 | Notification of Alexander Mackenzie Geddes as a person with significant control on 20 December 2016 (2 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 February 2016 | Appointment of John Patrick Byrne as a director on 21 December 2015 (2 pages) |
11 February 2016 | Appointment of John Patrick Byrne as a director on 21 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 December 2015 | Termination of appointment of William Anthony Coleman as a director on 2 December 2015 (1 page) |
10 December 2015 | Termination of appointment of William Anthony Coleman as a director on 2 December 2015 (1 page) |
1 September 2015 | Appointment of Mr William Anthony Coleman as a director on 1 July 2015 (3 pages) |
1 September 2015 | Appointment of Steven Bourn as a director on 1 July 2015 (3 pages) |
1 September 2015 | Appointment of Caroline Difrancesco as a director on 1 July 2015 (3 pages) |
1 September 2015 | Appointment of Caroline Difrancesco as a director on 1 July 2015 (3 pages) |
1 September 2015 | Appointment of Mr William Anthony Coleman as a director on 1 July 2015 (3 pages) |
1 September 2015 | Appointment of Caroline Difrancesco as a director on 1 July 2015 (3 pages) |
1 September 2015 | Appointment of Steven Bourn as a director on 1 July 2015 (3 pages) |
1 September 2015 | Appointment of Mr William Anthony Coleman as a director on 1 July 2015 (3 pages) |
1 September 2015 | Appointment of Steven Bourn as a director on 1 July 2015 (3 pages) |
15 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
18 July 2014 | Termination of appointment of Jamie Stephen Willsdon as a director on 1 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Jamie Stephen Willsdon as a director on 1 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Jamie Stephen Willsdon as a director on 1 July 2014 (2 pages) |
30 June 2014 | Consolidation of shares on 7 December 2012 (5 pages) |
30 June 2014 | Consolidation of shares on 7 December 2012 (5 pages) |
30 June 2014 | Consolidation of shares on 7 December 2012 (5 pages) |
28 May 2014 | Second filing of SH01 previously delivered to Companies House
|
28 May 2014 | Second filing of SH01 previously delivered to Companies House
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 December 2013 | Termination of appointment of Zoe Willsdon as a secretary (1 page) |
17 December 2013 | Termination of appointment of Zoe Willsdon as a secretary (1 page) |
11 December 2013 | Registered office address changed from 110 First Floor Station Road North Chingford London E4 6AG on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 110 First Floor Station Road North Chingford London E4 6AG on 11 December 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Appointment of Mr Alexander Mackenzie Geddes as a director (2 pages) |
16 July 2013 | Appointment of Mr Alexander Mackenzie Geddes as a director (2 pages) |
16 July 2013 | Appointment of Jamie Stephen Willsdon as a director (3 pages) |
16 July 2013 | Appointment of Jamie Stephen Willsdon as a director (3 pages) |
8 July 2013 | Termination of appointment of Jordan Begg as a director (1 page) |
8 July 2013 | Termination of appointment of Jordan Begg as a director (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
13 March 2013 | Resolutions
|
13 March 2013 | Cancellation of shares. Statement of capital on 13 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
13 March 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
13 March 2013 | Cancellation of shares. Statement of capital on 13 March 2013
|
5 January 2013 | Termination of appointment of William Coleman as a director (2 pages) |
5 January 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (3 pages) |
5 January 2013 | Registered office address changed from 89 Chingdale Road London E4 6HZ England on 5 January 2013 (2 pages) |
5 January 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (3 pages) |
5 January 2013 | Termination of appointment of William Coleman as a director (2 pages) |
5 January 2013 | Registered office address changed from 89 Chingdale Road London E4 6HZ England on 5 January 2013 (2 pages) |
5 January 2013 | Registered office address changed from 89 Chingdale Road London E4 6HZ England on 5 January 2013 (2 pages) |
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|