About

Registered Number: 03962248
Date of Incorporation: 03/04/2000 (24 years ago)
Company Status: Active
Registered Address: 86 Smedley Street, Matlock, Derbyshire, DE4 3JJ

 

The Energy Advisors Ltd was setup in 2000, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, John 15 May 2002 26 October 2004 1
Secretary Name Appointed Resigned Total Appointments
WARWICK, Mary 05 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 09 May 2012
CH03 - Change of particulars for secretary 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 20 January 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 16 January 2003
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 05 April 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2012 Outstanding

N/A

Debenture 17 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.