About

Registered Number: 08328201
Date of Incorporation: 12/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: 14 Butler Street West, Bradford, BD3 0BG,

 

Having been setup in 2012, Energy Tradex Ltd has its registered office in Bradford, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VRACAR, Veselin 08 September 2019 - 1
MORRIS, Norman Harold 30 May 2017 30 April 2018 1
THOMAS, William Barry 22 May 2017 30 May 2017 1

Filing History

Document Type Date
PSC07 - N/A 26 November 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 26 November 2019
PSC01 - N/A 26 November 2019
AP01 - Appointment of director 05 November 2019
CS01 - N/A 05 November 2019
PSC01 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
ANNOTATION - N/A 04 November 2019
CS01 - N/A 24 October 2019
AP01 - Appointment of director 27 September 2019
AD01 - Change of registered office address 31 July 2019
AA - Annual Accounts 08 April 2019
AA01 - Change of accounting reference date 05 April 2019
AD01 - Change of registered office address 19 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 October 2018
PSC01 - N/A 01 October 2018
AP01 - Appointment of director 01 October 2018
PSC07 - N/A 01 October 2018
DISS40 - Notice of striking-off action discontinued 08 September 2018
RESOLUTIONS - N/A 07 September 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AD01 - Change of registered office address 07 November 2017
AA01 - Change of accounting reference date 12 October 2017
CS01 - N/A 27 June 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 01 June 2017
RESOLUTIONS - N/A 30 May 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 22 May 2017
AD01 - Change of registered office address 22 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 19 December 2013
NEWINC - New incorporation documents 12 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.