About

Registered Number: 03377082
Date of Incorporation: 28/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 29 Progress Park Orders Lane, Kirkham, Preston, PR4 2TZ,

 

Based in Preston, Energy Cost Management Ltd was setup in 1997, it's status at Companies House is "Active". There are 2 directors listed as Casson, Stephen David, Casson, Susan for Energy Cost Management Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSON, Stephen David 06 June 1997 21 March 2018 1
CASSON, Susan 06 June 1997 21 March 2018 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 16 July 2018
AA01 - Change of accounting reference date 28 June 2018
RESOLUTIONS - N/A 05 April 2018
MR01 - N/A 27 March 2018
PSC02 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
AD01 - Change of registered office address 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 22 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 March 2003
363s - Annual Return 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 19 June 1998
287 - Change in situation or address of Registered Office 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.