About

Registered Number: 07692973
Date of Incorporation: 05/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 12 Church Street, Cromer, NR27 9ER,

 

Established in 2011, Iceni Energy 2 Ltd have registered office in Cromer, it's status is listed as "Active". We don't currently know the number of employees at this business. The business has 5 directors listed as Preston, Ian John, Ward, Annette, Lumbard, Anthony, Ward, Abigail, Ward, Annette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Ian John 16 September 2016 - 1
LUMBARD, Anthony 05 July 2011 08 March 2012 1
WARD, Abigail 06 July 2012 14 June 2016 1
WARD, Annette 05 July 2011 15 June 2016 1
Secretary Name Appointed Resigned Total Appointments
WARD, Annette 05 July 2011 14 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
PSC05 - N/A 27 July 2020
CS01 - N/A 27 July 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 05 February 2020
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AD01 - Change of registered office address 05 July 2018
PSC02 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
AA - Annual Accounts 27 April 2017
SH01 - Return of Allotment of shares 04 December 2016
RESOLUTIONS - N/A 17 November 2016
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
CS01 - N/A 15 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
SH06 - Notice of cancellation of shares 28 June 2016
SH03 - Return of purchase of own shares 28 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 27 April 2016
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 27 April 2015
CH01 - Change of particulars for director 26 April 2015
SH01 - Return of Allotment of shares 26 March 2015
AR01 - Annual Return 07 July 2014
RP04 - N/A 21 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
AA - Annual Accounts 26 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 06 July 2012
TM01 - Termination of appointment of director 08 March 2012
NEWINC - New incorporation documents 05 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.