About

Registered Number: 06616497
Date of Incorporation: 11/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB,

 

Based in Leeds, Eneco Uk Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Eneco B.V., D.W. Company Services Limited, D.W. Company Services Limited, D.W. Director 1 Limited, Meijer, Antonius Leonard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENECO B.V. 21 October 2008 - 1
D.W. COMPANY SERVICES LIMITED 30 September 2008 21 October 2008 1
D.W. DIRECTOR 1 LIMITED 11 June 2008 21 October 2008 1
MEIJER, Antonius Leonard 21 October 2008 04 October 2010 1
Secretary Name Appointed Resigned Total Appointments
D.W. COMPANY SERVICES LIMITED 11 June 2008 06 October 2009 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 31 December 2017
AD01 - Change of registered office address 31 December 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 June 2017
SH01 - Return of Allotment of shares 16 February 2017
RESOLUTIONS - N/A 11 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 June 2016
RESOLUTIONS - N/A 10 May 2016
SH01 - Return of Allotment of shares 13 April 2016
CERTNM - Change of name certificate 15 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
RESOLUTIONS - N/A 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
RESOLUTIONS - N/A 24 November 2015
RESOLUTIONS - N/A 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
RESOLUTIONS - N/A 18 November 2015
SH01 - Return of Allotment of shares 18 November 2015
RESOLUTIONS - N/A 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
AA - Annual Accounts 16 July 2015
RP04 - N/A 26 June 2015
AR01 - Annual Return 11 June 2015
CH02 - Change of particulars for corporate director 11 June 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
RESOLUTIONS - N/A 13 May 2015
SH01 - Return of Allotment of shares 13 May 2015
AD01 - Change of registered office address 01 April 2015
SH01 - Return of Allotment of shares 10 February 2015
AA - Annual Accounts 24 July 2014
RP04 - N/A 16 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 20 June 2014
AD01 - Change of registered office address 21 November 2013
SH01 - Return of Allotment of shares 01 October 2013
AA - Annual Accounts 27 September 2013
RESOLUTIONS - N/A 16 September 2013
CH02 - Change of particulars for corporate director 06 September 2013
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 10 March 2011
AA - Annual Accounts 25 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AP01 - Appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AR01 - Annual Return 28 June 2010
AP04 - Appointment of corporate secretary 21 January 2010
AD01 - Change of registered office address 30 December 2009
AA - Annual Accounts 20 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
RESOLUTIONS - N/A 27 October 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
287 - Change in situation or address of Registered Office 21 December 2008
225 - Change of Accounting Reference Date 31 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
CERTNM - Change of name certificate 21 October 2008
RESOLUTIONS - N/A 03 October 2008
MEM/ARTS - N/A 03 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.