About

Registered Number: 06306550
Date of Incorporation: 09/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 8 Bassetts Close, Northam, Bideford, Devon, EX39 1SZ

 

Established in 2007, Footprint Energy Assessments Ltd have registered office in Devon. There are 2 directors listed for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLES, Stuart Geoffrey 09 July 2007 - 1
HALL, Adam James 09 July 2007 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA01 - Change of accounting reference date 30 April 2020
CS01 - N/A 31 July 2019
AA01 - Change of accounting reference date 13 December 2018
AA - Annual Accounts 13 December 2018
DISS40 - Notice of striking-off action discontinued 07 November 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 30 July 2018
AA01 - Change of accounting reference date 26 April 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 July 2017
AA01 - Change of accounting reference date 29 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 26 July 2016
AA01 - Change of accounting reference date 27 April 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 28 April 2015
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 12 May 2012
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AAMD - Amended Accounts 12 May 2011
AA - Annual Accounts 03 May 2011
AAMD - Amended Accounts 23 February 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 08 October 2009
DISS40 - Notice of striking-off action discontinued 19 August 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 21 October 2008
353 - Register of members 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.