About

Registered Number: 02277937
Date of Incorporation: 18/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 25 North Street, Lewes, East Sussex, BN7 2PE

 

Having been setup in 1988, Energy Technology & Control Ltd has its registered office in East Sussex, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Snook, Colin John, Pollard, Ian Frederick, Talmay, Colin George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOOK, Colin John N/A - 1
POLLARD, Ian Frederick N/A 08 August 2002 1
TALMAY, Colin George N/A 26 June 2018 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 18 February 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 13 December 2018
RESOLUTIONS - N/A 31 July 2018
SH06 - Notice of cancellation of shares 31 July 2018
SH03 - Return of purchase of own shares 31 July 2018
TM01 - Termination of appointment of director 26 June 2018
MR04 - N/A 11 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 03 January 2017
AAMD - Amended Accounts 27 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 17 April 2013
SH01 - Return of Allotment of shares 17 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
RP04 - N/A 12 July 2012
SH01 - Return of Allotment of shares 10 April 2012
RESOLUTIONS - N/A 10 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 February 2012
MEM/ARTS - N/A 20 January 2012
RESOLUTIONS - N/A 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 17 July 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 29 March 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 03 April 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
169 - Return by a company purchasing its own shares 13 September 2002
RESOLUTIONS - N/A 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 20 February 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 14 November 1999
363s - Annual Return 09 March 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 31 January 1998
395 - Particulars of a mortgage or charge 15 October 1997
CERTNM - Change of name certificate 01 April 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 07 February 1996
363a - Annual Return 18 April 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 05 January 1993
363x - Annual Return 07 April 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 05 February 1990
287 - Change in situation or address of Registered Office 18 October 1988
PUC 2 - N/A 28 September 1988
PUC 2 - N/A 28 September 1988
123 - Notice of increase in nominal capital 20 September 1988
RESOLUTIONS - N/A 13 September 1988
MEM/ARTS - N/A 13 September 1988
RESOLUTIONS - N/A 30 August 1988
287 - Change in situation or address of Registered Office 30 August 1988
288 - N/A 30 August 1988
NEWINC - New incorporation documents 18 July 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 September 2012 Fully Satisfied

N/A

Debenture 07 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.