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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 July 2013 | Outstanding |
N/A |