About

Registered Number: 04822601
Date of Incorporation: 06/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Poyser Cottage Poyser Lane, Kirk Langley, Ashbourne, Derbyshire, DE6 4LR

 

Based in Derbyshire, Goth Energy Management Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTH, Brenda Maria Mullen 06 July 2003 - 1
GOTH, James Anthony 06 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 29 April 2020
SH08 - Notice of name or other designation of class of shares 10 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.