About

Registered Number: 02791296
Date of Incorporation: 18/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 204 Field End Road Eastcote, Pinner, Middlesex, HA5 1RD,

 

Based in Pinner, Middlesex, Energi International Co Ltd was registered on 18 February 1993, it's status is listed as "Active". We do not know the number of employees at this company. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIKBAHT, Navid 03 June 1993 31 March 2014 1
NIKBAKHT, Kazem 03 June 1993 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
NIKBAKHT, Neda 05 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
AD01 - Change of registered office address 23 February 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 04 August 2014
CH03 - Change of particulars for secretary 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AR01 - Annual Return 21 February 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 17 September 2009
225 - Change of Accounting Reference Date 04 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 07 December 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 23 February 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 14 February 2000
CERTNM - Change of name certificate 22 October 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 12 May 1999
225 - Change of Accounting Reference Date 26 June 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 05 March 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 25 April 1994
395 - Particulars of a mortgage or charge 01 February 1994
RESOLUTIONS - N/A 13 July 1993
RESOLUTIONS - N/A 13 July 1993
RESOLUTIONS - N/A 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
288 - N/A 23 June 1993
287 - Change in situation or address of Registered Office 15 June 1993
NEWINC - New incorporation documents 18 February 1993

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 25 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.