About

Registered Number: 04569928
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 164b London Road, Southend-On-Sea, SS1 1PH,

 

Scarlett Energy Ltd was registered on 22 October 2002 with its registered office in Southend-On-Sea, it has a status of "Active". There are 3 directors listed as Scarlett, Jason Marcus, Scarlett, Melanie, King, Martine Jassey for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARLETT, Jason Marcus 30 November 2002 - 1
SCARLETT, Melanie 02 August 2007 - 1
KING, Martine Jassey 30 November 2002 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 23 October 2018
CH03 - Change of particulars for secretary 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CH01 - Change of particulars for director 02 August 2018
AD01 - Change of registered office address 02 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 11 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 05 June 2014
CERTNM - Change of name certificate 21 May 2014
CONNOT - N/A 21 May 2014
MR01 - N/A 16 April 2014
MR01 - N/A 27 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 10 November 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 16 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 20 January 2005
363s - Annual Return 31 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
225 - Change of Accounting Reference Date 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Outstanding

N/A

A registered charge 26 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.