About

Registered Number: 04362423
Date of Incorporation: 29/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: York House, 9 York Place, Knaresborough, North Yorkshire, HG5 0AD

 

Having been setup in 2002, Energyline Ltd has its registered office in Knaresborough, it has a status of "Active". The companies directors are Naylor, Amy Joanna, Kell, Sandra Mitchell. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAYLOR, Amy Joanna 01 September 2014 - 1
KELL, Sandra Mitchell 14 March 2003 06 October 2006 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
AA - Annual Accounts 19 December 2016
MR01 - N/A 26 April 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 28 December 2015
MR04 - N/A 27 October 2015
MR01 - N/A 25 March 2015
AP03 - Appointment of secretary 17 February 2015
AR01 - Annual Return 02 February 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 February 2013
CH03 - Change of particulars for secretary 01 February 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 16 October 2012
AR01 - Annual Return 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AA - Annual Accounts 22 December 2011
CH03 - Change of particulars for secretary 28 September 2011
AR01 - Annual Return 01 March 2011
CH03 - Change of particulars for secretary 25 February 2011
AA - Annual Accounts 08 December 2010
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 20 November 2008
AA - Annual Accounts 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 29 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
395 - Particulars of a mortgage or charge 14 June 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
AA - Annual Accounts 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
225 - Change of Accounting Reference Date 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
363s - Annual Return 21 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2016 Outstanding

N/A

A registered charge 18 March 2015 Fully Satisfied

N/A

Chattel mortgage 17 June 2009 Fully Satisfied

N/A

Debenture 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.