About

Registered Number: 04362110
Date of Incorporation: 28/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 3 I Eaton Avenue, Buckshaw Village, Chorley, PR7 7NG,

 

Founded in 2002, Energyace Ltd has its registered office in Chorley, it has a status of "Active". The current directors of the business are listed as Vizard, Eileen Bernadette, Vizard, Gary Stephen, Vizard, Stephen in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIZARD, Eileen Bernadette 28 January 2002 - 1
VIZARD, Gary Stephen 28 January 2002 - 1
VIZARD, Stephen 21 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 08 July 2020
AD01 - Change of registered office address 05 March 2020
AP01 - Appointment of director 22 January 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 11 July 2019
CH03 - Change of particulars for secretary 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 22 February 2019
AD01 - Change of registered office address 22 February 2019
CS01 - N/A 30 July 2018
RESOLUTIONS - N/A 10 April 2018
CONNOT - N/A 10 April 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 27 February 2018
AA - Annual Accounts 26 February 2018
AA01 - Change of accounting reference date 20 September 2017
CS01 - N/A 01 August 2017
SH03 - Return of purchase of own shares 30 December 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 05 August 2014
RP04 - N/A 27 May 2014
TM01 - Termination of appointment of director 11 April 2014
SH01 - Return of Allotment of shares 26 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 13 September 2013
MR01 - N/A 27 July 2013
RESOLUTIONS - N/A 06 June 2013
SH01 - Return of Allotment of shares 06 June 2013
AP01 - Appointment of director 22 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 05 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 31 January 2007
363a - Annual Return 30 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 04 February 2005
287 - Change in situation or address of Registered Office 29 July 2004
AA - Annual Accounts 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 11 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.