About

Registered Number: 01784962
Date of Incorporation: 23/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: 2 Claremont Walk, Bath, BA1 6HB

 

Established in 1984, Enerfast Ltd have registered office in Bath, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at Enerfast Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIRST, Ann Teresa 21 February 2002 17 September 2008 1
HIRST, John Andrew Brian N/A 21 February 2002 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 16 September 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AD01 - Change of registered office address 27 January 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
CERTNM - Change of name certificate 13 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 19 March 2007
353 - Register of members 19 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 18 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 23 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1999
287 - Change in situation or address of Registered Office 08 October 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 26 August 1997
CERTNM - Change of name certificate 09 April 1997
363s - Annual Return 10 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 12 March 1992
288 - N/A 19 February 1992
363a - Annual Return 02 April 1991
AA - Annual Accounts 28 March 1991
288 - N/A 27 November 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 20 July 1990
395 - Particulars of a mortgage or charge 25 October 1989
395 - Particulars of a mortgage or charge 25 October 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
288 - N/A 18 May 1989
PUC 2 - N/A 16 May 1989
288 - N/A 15 May 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 06 May 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 11 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 1989 Fully Satisfied

N/A

Debenture 17 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.