About

Registered Number: 06013212
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 38 Folly View Road, Faringdon, Oxfordshire, SN7 7DH

 

Property & Energy Services Ltd was registered on 29 November 2006 and are based in Faringdon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Property & Energy Services Ltd. The companies directors are listed as France, Helen Jayne, Lloyd, Ian Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRANCE, Helen Jayne 01 June 2007 01 January 2012 1
LLOYD, Ian Philip 29 November 2006 07 August 2007 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 09 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 03 November 2014
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 10 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 28 April 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
CERTNM - Change of name certificate 23 April 2007
287 - Change in situation or address of Registered Office 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.