About

Registered Number: 06198885
Date of Incorporation: 02/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 83 Herne Avenue, Herne Bay, Kent, CT6 6EW

 

Energy Design Ltd was founded on 02 April 2007 with its registered office in Kent, it has a status of "Active". There are 2 directors listed as Stephens, Isabella, Johnson, Martin Allan for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Martin Allan 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Isabella 02 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 April 2015
CH03 - Change of particulars for secretary 14 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 16 June 2008
225 - Change of Accounting Reference Date 20 May 2008
363a - Annual Return 16 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.