About

Registered Number: 09974219
Date of Incorporation: 28/01/2016 (9 years and 2 months ago)
Company Status: Active
Registered Address: 29 Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ

 

Energy & Carbon Management Holdings Ltd was founded on 28 January 2016, it's status is listed as "Active". There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at Energy & Carbon Management Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRASER, Rachel Deborah Zabaleta 30 August 2016 12 January 2018 1
HENDERSON, Helen Rosamund 30 August 2016 12 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 05 December 2019
MR01 - N/A 06 November 2019
MR04 - N/A 31 October 2019
CS01 - N/A 11 February 2019
PSC05 - N/A 24 January 2019
AA01 - Change of accounting reference date 18 January 2019
AD01 - Change of registered office address 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
RP04SH01 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR01 - N/A 03 January 2019
MR04 - N/A 02 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 18 April 2018
PSC07 - N/A 16 April 2018
PSC02 - N/A 09 April 2018
AA01 - Change of accounting reference date 09 April 2018
SH08 - Notice of name or other designation of class of shares 02 February 2018
RESOLUTIONS - N/A 01 February 2018
CC04 - Statement of companies objects 01 February 2018
TM02 - Termination of appointment of secretary 26 January 2018
TM02 - Termination of appointment of secretary 26 January 2018
AD01 - Change of registered office address 26 January 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 26 January 2018
MR01 - N/A 18 January 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
RESOLUTIONS - N/A 09 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2018
SH19 - Statement of capital 09 January 2018
CAP-SS - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 February 2017
CH03 - Change of particulars for secretary 10 February 2017
CH01 - Change of particulars for director 09 February 2017
CH03 - Change of particulars for secretary 09 February 2017
CH01 - Change of particulars for director 09 February 2017
SH01 - Return of Allotment of shares 14 October 2016
RESOLUTIONS - N/A 19 September 2016
AP01 - Appointment of director 17 September 2016
SH08 - Notice of name or other designation of class of shares 17 September 2016
AP03 - Appointment of secretary 17 September 2016
AP03 - Appointment of secretary 17 September 2016
AD01 - Change of registered office address 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AA01 - Change of accounting reference date 19 February 2016
AD01 - Change of registered office address 17 February 2016
SH01 - Return of Allotment of shares 17 February 2016
NEWINC - New incorporation documents 28 January 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2019 Outstanding

N/A

A registered charge 31 December 2018 Fully Satisfied

N/A

A registered charge 12 January 2018 Fully Satisfied

N/A

A registered charge 12 January 2018 Fully Satisfied

N/A

A registered charge 12 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.