About

Registered Number: 04858035
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Enerstrat Consulting Ltd was registered on 06 August 2003 with its registered office in West Yorkshire. This company has 2 directors listed as Shastri, Ashutosh, Shastri, Ashvini, Doctor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHASTRI, Ashutosh 27 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHASTRI, Ashvini, Doctor 27 October 2003 26 September 2014 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 07 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 05 November 2014
TM02 - Termination of appointment of secretary 26 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
225 - Change of Accounting Reference Date 06 December 2004
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
CERTNM - Change of name certificate 16 February 2004
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.