About

Registered Number: 08765979
Date of Incorporation: 07/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: St Helen's, 1 Undershaft, London, EC3P 3DQ,

 

Dilkes Energy Ltd was registered on 07 November 2013 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Sarah 26 March 2014 21 May 2020 1
LLEWELLYN, Arthur 07 November 2013 26 March 2014 1
WRIGHT, Jennifer 09 August 2016 11 April 2019 1

Filing History

Document Type Date
MR04 - N/A 29 May 2020
PSC02 - N/A 28 May 2020
PSC09 - N/A 28 May 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
TM02 - Termination of appointment of secretary 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AD01 - Change of registered office address 28 May 2020
AD01 - Change of registered office address 28 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 October 2019
TM02 - Termination of appointment of secretary 12 April 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 13 October 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 28 July 2017
MR01 - N/A 08 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
MR01 - N/A 26 January 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 17 November 2016
AP03 - Appointment of secretary 10 August 2016
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
MR01 - N/A 12 September 2015
MR01 - N/A 12 September 2015
AA - Annual Accounts 12 August 2015
SH01 - Return of Allotment of shares 23 April 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
SH01 - Return of Allotment of shares 24 September 2014
AA01 - Change of accounting reference date 03 June 2014
SH01 - Return of Allotment of shares 14 April 2014
RESOLUTIONS - N/A 02 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2014
AP03 - Appointment of secretary 26 March 2014
AP01 - Appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2014
SH01 - Return of Allotment of shares 21 March 2014
NEWINC - New incorporation documents 07 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 11 January 2017 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.