About

Registered Number: 05797301
Date of Incorporation: 26/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Inkerman Inkerman Road, Tow Law, Bishop Auckland, County Durham, DL13 4HG

 

Alternative Energy Contracting Ltd was registered on 26 April 2006 and has its registered office in Bishop Auckland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Richardson, Nigel Burn, Bradley, Andrew, Milton, Paul Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Nigel Burn 27 April 2006 - 1
BRADLEY, Andrew 27 April 2006 08 January 2018 1
MILTON, Paul Stuart 27 April 2006 26 November 2015 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 18 July 2019
CH01 - Change of particulars for director 18 July 2019
MR01 - N/A 19 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 26 January 2018
RESOLUTIONS - N/A 23 January 2018
CC04 - Statement of companies objects 23 January 2018
PSC01 - N/A 31 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 28 June 2016
MR01 - N/A 08 March 2016
MR01 - N/A 03 March 2016
AA - Annual Accounts 27 January 2016
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 21 April 2015
MR01 - N/A 03 November 2014
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 19 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 23 July 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 12 June 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2019 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

A registered charge 16 October 2014 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.