About

Registered Number: 08653634
Date of Incorporation: 16/08/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP,

 

E5 Energy Ltd was registered on 16 August 2013. The current directors of the business are listed as Corcoran, Barry Vincent, Greer, Ian, Milner, Stephen David, Nicholson, Rosemary, Bardu, Bradley Dean in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Barry Vincent 31 October 2018 - 1
GREER, Ian 31 October 2018 - 1
BARDU, Bradley Dean 13 March 2015 13 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MILNER, Stephen David 24 March 2014 25 July 2017 1
NICHOLSON, Rosemary 25 July 2017 08 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 June 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 17 October 2019
TM02 - Termination of appointment of secretary 08 August 2019
CS01 - N/A 08 August 2019
PSC02 - N/A 06 November 2018
PSC07 - N/A 06 November 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
AD01 - Change of registered office address 05 November 2018
MR01 - N/A 05 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 August 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
AA - Annual Accounts 29 September 2017
SH06 - Notice of cancellation of shares 26 September 2017
SH03 - Return of purchase of own shares 05 September 2017
CS01 - N/A 22 August 2017
MR05 - N/A 09 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
MR05 - N/A 09 August 2017
PSC01 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
AP03 - Appointment of secretary 07 August 2017
AP01 - Appointment of director 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
TM01 - Termination of appointment of director 30 January 2017
AD01 - Change of registered office address 16 November 2016
AA - Annual Accounts 30 September 2016
CH03 - Change of particulars for secretary 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 23 August 2016
AR01 - Annual Return 24 August 2015
MR01 - N/A 19 June 2015
MR01 - N/A 04 June 2015
AA - Annual Accounts 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
MR01 - N/A 18 May 2015
AA01 - Change of accounting reference date 09 April 2015
CERTNM - Change of name certificate 01 December 2014
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 20 August 2014
AP03 - Appointment of secretary 26 March 2014
RESOLUTIONS - N/A 17 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 February 2014
SH01 - Return of Allotment of shares 17 February 2014
AD01 - Change of registered office address 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
CERTNM - Change of name certificate 07 February 2014
NEWINC - New incorporation documents 16 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

A registered charge 29 May 2015 Fully Satisfied

N/A

A registered charge 14 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.