About

Registered Number: 04820166
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 15 Manor Courtyard, Hughenden Aveue, High Wycombe, Buckinghamshire, HP13 5RE

 

Having been setup in 2003, Energy Support Team Ltd have registered office in High Wycombe, Buckinghamshire, it's status is listed as "Active". Samuel, Linus, Ansong, Alex, Wilmott, John are listed as directors of Energy Support Team Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOTT, John 02 March 2004 24 May 2005 1
Secretary Name Appointed Resigned Total Appointments
SAMUEL, Linus 01 February 2011 - 1
ANSONG, Alex 25 July 2003 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 July 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 01 May 2014
CH01 - Change of particulars for director 07 October 2013
AR01 - Annual Return 11 July 2013
SH01 - Return of Allotment of shares 07 May 2013
AAMD - Amended Accounts 03 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 13 July 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AP03 - Appointment of secretary 07 July 2011
AA - Annual Accounts 06 August 2010
CERTNM - Change of name certificate 27 July 2010
CONNOT - N/A 27 July 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AD01 - Change of registered office address 24 July 2010
AR01 - Annual Return 21 January 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 19 November 2009
652C - Withdrawal of application for striking off 20 October 2008
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2008
652a - Application for striking off 18 July 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 13 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 08 December 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 14 July 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
123 - Notice of increase in nominal capital 21 June 2005
225 - Change of Accounting Reference Date 09 May 2005
363s - Annual Return 25 August 2004
287 - Change in situation or address of Registered Office 13 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.