About

Registered Number: 09339181
Date of Incorporation: 03/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP,

 

Founded in 2014, E7 Energy Ltd have registered office in Harrogate in North Yorkshire, it's status is listed as "Active". E7 Energy Ltd has 4 directors listed as Corcoran, Barry Vincent, Greer, Ian, Milner, Stephen David, Nicholson, Rosemary in the Companies House registry.

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
Secretary Name Appointed Resigned Total Appointments
MILNER, Stephen David 07 July 2015 25 July 2017 1
NICHOLSON, Rosemary 25 July 2017 08 August 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 August 2020
TM01 - Termination of appointment of director 09 June 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 09 October 2019
TM02 - Termination of appointment of secretary 08 August 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
PSC02 - N/A 06 November 2018
PSC07 - N/A 06 November 2018
AD01 - Change of registered office address 05 November 2018
MR01 - N/A 05 November 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 07 August 2017
PSC02 - N/A 07 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
AA - Annual Accounts 24 May 2017
CS01 - N/A 22 December 2016
AD01 - Change of registered office address 16 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 04 January 2016
SH01 - Return of Allotment of shares 20 July 2015
RESOLUTIONS - N/A 14 July 2015
RESOLUTIONS - N/A 14 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2015
AP03 - Appointment of secretary 10 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AP01 - Appointment of director 09 February 2015
AD01 - Change of registered office address 16 January 2015
NEWINC - New incorporation documents 03 December 2014

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.