ENERGY CARE GROUP LTD

12 Kenneth Way Wilstead Industrial Park, Wilstead, MK45 3PD, Bedfordshire, England
StatusACTIVE
Company No.06965330
CategoryPrivate Limited Company
Incorporated17 Jul 2009
Age14 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

ENERGY CARE GROUP LTD is an active private limited company with number 06965330. It was incorporated 14 years, 11 months, 15 days ago, on 17 July 2009. The company address is 12 Kenneth Way Wilstead Industrial Park, Wilstead, MK45 3PD, Bedfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Justin Malia

Termination date: 2023-08-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-07

Psc name: Mr Adam John Malia

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Justin Malia

Cessation date: 2023-08-07

Documents

View document PDF

Capital return purchase own shares

Date: 13 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 13 Sep 2023

Action Date: 07 Aug 2023

Category: Capital

Type: SH06

Date: 2023-08-07

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr David Justin Malia

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr David Justin Malia

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Adam John Malia

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr Adam John Malia

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Mr David Justin Malia

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr David Justin Malia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: Units 1&2 Appley Court Appley Wood Corner Haynes Bedfordshire MK45 3QQ

New address: 12 Kenneth Way Wilstead Industrial Park Wilstead Bedfordshire MK45 3PD

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Mr Adam John Malia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-17

Officer name: David Justin Malia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arkglen

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-09

Old address: 42 High Street Flitwick Bedfordshire MK45 1DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2009

Action Date: 22 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-22

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2009

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-08-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Arkglen

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam John Malia

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Justin Malia

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 17 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKEWEB LTD

6 EAST STREET,LIVERPOOL,L22 8QR

Number:10101874
Status:ACTIVE
Category:Private Limited Company

CHEVIOT 124 LIMITED

TELFORD ROAD,BASINGSTOKE,RG21 6YU

Number:11462941
Status:ACTIVE
Category:Private Limited Company

OAKMERE PROPERTIES LIMITED

OAKWOOD,FOUR OAKS,B74 2QX

Number:00650640
Status:ACTIVE
Category:Private Limited Company

PARKER ELECTRICAL SERVICES LTD

WISTON HOUSE,WORTHING,BN14 7QL

Number:11899011
Status:ACTIVE
Category:Private Limited Company

PELHAM FINANCIAL LIMITED

19 STATION ROAD,SAFFRON WALDEN,CB11 3RN

Number:09870478
Status:ACTIVE
Category:Private Limited Company

SANDY LODGE COURT (NORTHWOOD) LIMITED

27A GREEN LANE,NORTHWOOD,HA6 2PX

Number:02509598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source