About

Registered Number: 06725044
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Ship Canal House, 98 King Street, Manchester, M2 4WU,

 

Energy Assets Utilities Group Ltd was registered on 15 October 2008 and are based in Manchester, it's status at Companies House is "Active". This organisation has one director listed as Wild, Daniel Leon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Daniel Leon 01 January 2009 31 March 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 14 May 2020
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 21 November 2019
MR01 - N/A 01 October 2019
CS01 - N/A 20 August 2019
RESOLUTIONS - N/A 01 February 2019
CS01 - N/A 21 September 2018
RESOLUTIONS - N/A 17 July 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
PSC02 - N/A 24 May 2018
PSC07 - N/A 24 May 2018
SH01 - Return of Allotment of shares 16 May 2018
AD01 - Change of registered office address 14 May 2018
AA01 - Change of accounting reference date 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 21 September 2016
MR04 - N/A 08 June 2016
AA - Annual Accounts 06 June 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 06 January 2016
AR01 - Annual Return 17 August 2015
MR04 - N/A 11 June 2015
AA - Annual Accounts 27 May 2015
MR01 - N/A 22 May 2015
MR01 - N/A 22 May 2015
MR01 - N/A 14 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 07 October 2013
AUD - Auditor's letter of resignation 10 May 2013
AUD - Auditor's letter of resignation 29 April 2013
AR01 - Annual Return 15 October 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 15 September 2011
AUD - Auditor's letter of resignation 07 January 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 08 April 2009
RESOLUTIONS - N/A 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
123 - Notice of increase in nominal capital 12 March 2009
CERTNM - Change of name certificate 20 February 2009
395 - Particulars of a mortgage or charge 20 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
225 - Change of Accounting Reference Date 18 December 2008
395 - Particulars of a mortgage or charge 05 December 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

A registered charge 11 May 2015 Fully Satisfied

N/A

A registered charge 07 May 2015 Fully Satisfied

N/A

A registered charge 07 May 2015 Fully Satisfied

N/A

Legal charge 09 February 2009 Fully Satisfied

N/A

Debenture 26 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.