About

Registered Number: 04969740
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: GATELEY LLP, Ship Canal House, 98 King Street, Manchester, M2 4WU

 

Founded in 2003, Ea Energy Solutions Ltd has its registered office in Manchester. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AU, Kien 05 March 2008 01 July 2009 1
FEINGOLD, Jonathan Casdin 04 December 2003 17 October 2006 1
HUNT, Jon 13 October 2006 02 June 2010 1
JONES, Alan John 05 March 2008 02 June 2010 1
MARTIN, Keith Andrew 19 September 2009 01 September 2012 1
MCDERMOTT, Phil 02 June 2010 11 October 2012 1
SAVOV, Jivko Atanassov 01 September 2012 30 January 2013 1
TAIT, Arthur 04 December 2003 17 October 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
CH01 - Change of particulars for director 14 May 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 21 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 01 October 2018
RESOLUTIONS - N/A 17 July 2018
CH01 - Change of particulars for director 02 March 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 15 December 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
MR04 - N/A 01 October 2016
MR04 - N/A 01 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AD01 - Change of registered office address 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AA01 - Change of accounting reference date 16 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
CERTNM - Change of name certificate 22 October 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 07 September 2012
AA - Annual Accounts 05 September 2012
AAMD - Amended Accounts 05 September 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 04 April 2011
AD01 - Change of registered office address 01 April 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 07 September 2010
CERTNM - Change of name certificate 09 August 2010
CONNOT - N/A 27 July 2010
AP01 - Appointment of director 15 June 2010
AD01 - Change of registered office address 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
RESOLUTIONS - N/A 08 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
AA - Annual Accounts 28 May 2008
225 - Change of Accounting Reference Date 11 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
RESOLUTIONS - N/A 14 March 2008
123 - Notice of increase in nominal capital 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 13 June 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
An account assignment 07 November 2012 Fully Satisfied

N/A

An account assignment 24 October 2012 Fully Satisfied

N/A

Master deed of assignment 11 October 2012 Fully Satisfied

N/A

Debenture 11 October 2012 Fully Satisfied

N/A

Certificate of assignment 11 October 2012 Fully Satisfied

N/A

An account assignment 11 October 2012 Fully Satisfied

N/A

Debenture 05 March 2008 Fully Satisfied

N/A

Debenture 11 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.