About

Registered Number: 03432068
Date of Incorporation: 10/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN

 

Founded in 1997, Energ3 Special Projects Ltd has its registered office in Witham, Essex, it's status at Companies House is "Active". There are 6 directors listed as Ea-rs Fire Engineering Ltd, Jolly, Philip Alan, Osborn, Philip Neil, Watson, David William, Whipps, James William, Whipps, Maureen for this business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EA-RS FIRE ENGINEERING LTD 17 July 2018 - 1
JOLLY, Philip Alan 01 January 2006 07 November 2012 1
OSBORN, Philip Neil 18 October 2017 17 July 2018 1
WATSON, David William 01 May 2013 17 October 2017 1
WHIPPS, James William 09 October 1997 30 April 2013 1
WHIPPS, Maureen 20 November 2007 30 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
RESOLUTIONS - N/A 25 October 2019
CS01 - N/A 15 October 2019
MR04 - N/A 14 October 2019
MR01 - N/A 11 October 2019
AA - Annual Accounts 29 June 2019
MR01 - N/A 28 January 2019
CS01 - N/A 12 October 2018
AP01 - Appointment of director 18 September 2018
AP02 - Appointment of corporate director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
PSC02 - N/A 26 June 2018
TM01 - Termination of appointment of director 25 May 2018
PSC07 - N/A 25 May 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 16 October 2017
RESOLUTIONS - N/A 27 July 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 28 October 2016
CS01 - N/A 24 October 2016
RESOLUTIONS - N/A 08 August 2016
CONNOT - N/A 30 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
AD01 - Change of registered office address 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 16 May 2013
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
363s - Annual Return 30 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 15 April 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 03 September 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 14 March 2001
RESOLUTIONS - N/A 22 February 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 20 October 1998
CERTNM - Change of name certificate 31 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
287 - Change in situation or address of Registered Office 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

A registered charge 25 January 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.