About

Registered Number: 02537323
Date of Incorporation: 04/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG

 

E.On Uk Directors Ltd was registered on 04 September 1990 and has its registered office in Coventry, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Jeremy George Mungo 20 October 1992 22 December 1998 1
CLIFFORD, Jean 24 November 1992 16 April 1993 1
DAVIDSON, Brian N/A 20 October 1992 1
GLADMAN, Stephen Martin 19 September 1994 01 December 1995 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 August 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 03 June 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 18 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 04 June 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 05 October 2004
CERTNM - Change of name certificate 05 July 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 14 May 2003
287 - Change in situation or address of Registered Office 17 October 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 20 May 2002
287 - Change in situation or address of Registered Office 19 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 07 June 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 18 February 2000
287 - Change in situation or address of Registered Office 10 November 1999
CERTNM - Change of name certificate 04 November 1999
AA - Annual Accounts 23 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 12 October 1997
225 - Change of Accounting Reference Date 18 August 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 16 September 1996
287 - Change in situation or address of Registered Office 08 May 1996
AA - Annual Accounts 04 February 1996
288 - N/A 04 December 1995
363s - Annual Return 25 September 1995
AA - Annual Accounts 09 January 1995
288 - N/A 29 September 1994
363s - Annual Return 29 September 1994
RESOLUTIONS - N/A 08 September 1994
RESOLUTIONS - N/A 08 September 1994
RESOLUTIONS - N/A 08 September 1994
288 - N/A 20 March 1994
AA - Annual Accounts 28 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 07 October 1993
363s - Annual Return 09 September 1993
288 - N/A 30 April 1993
288 - N/A 29 March 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
AA - Annual Accounts 11 December 1992
288 - N/A 07 November 1992
288 - N/A 07 November 1992
288 - N/A 19 October 1992
CERTNM - Change of name certificate 13 October 1992
363b - Annual Return 24 September 1992
288 - N/A 11 May 1992
AA - Annual Accounts 08 January 1992
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
363b - Annual Return 11 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1990
NEWINC - New incorporation documents 04 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.