About

Registered Number: 03956818
Date of Incorporation: 27/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit A, Marshall Hall Mill, Elland Lane, Elland, West Yorkshire, HX5 9DU

 

Founded in 2000, Energy Controls Ltd have registered office in Elland in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Barrett, Glyn John, Williamson, Stuart Martin in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Glyn John 27 March 2000 - 1
WILLIAMSON, Stuart Martin 27 March 2000 - 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 24 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 24 October 2014
AA - Annual Accounts 11 June 2014
SH01 - Return of Allotment of shares 14 April 2014
SH01 - Return of Allotment of shares 14 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 02 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 13 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.