About

Registered Number: 04638194
Date of Incorporation: 15/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent, BR1 1LT

 

Based in Bromley, Energycon Ltd was established in 2003. The current directors of the business are listed as Ballai, Tom, Georgiou, Zoe, Theodorou, Theodoros, Atlas Alpha Services Limited. We don't know the number of employees at Energycon Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLAI, Tom 31 December 2019 - 1
GEORGIOU, Zoe 20 January 2003 27 April 2006 1
THEODOROU, Theodoros 22 September 2010 28 January 2013 1
ATLAS ALPHA SERVICES LIMITED 27 April 2006 22 September 2010 1

Filing History

Document Type Date
PSC07 - N/A 27 January 2020
PSC01 - N/A 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 14 June 2019
PSC04 - N/A 10 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 27 May 2014
AD01 - Change of registered office address 08 May 2014
RP04 - N/A 25 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 22 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 05 February 2010
CH02 - Change of particulars for corporate director 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 23 February 2006
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 25 January 2005
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
225 - Change of Accounting Reference Date 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.