About

Registered Number: 03135701
Date of Incorporation: 08/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 8 Station Court, Station Approach, Wickford, Essex, SS11 7AT

 

Established in 1995, The Energy Network Ltd are based in Wickford. Pearce, Helen Tracy, Lyus, Annette Maria, Underwood, Shaun, Willis, Barry Frederick are listed as directors of The Energy Network Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYUS, Annette Maria 23 March 1998 04 March 2013 1
UNDERWOOD, Shaun 23 March 1998 07 September 1999 1
WILLIS, Barry Frederick 08 December 1995 04 March 2013 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Helen Tracy 08 December 1995 23 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
PSC04 - N/A 23 July 2020
CH01 - Change of particulars for director 23 July 2020
CS01 - N/A 10 December 2019
RESOLUTIONS - N/A 25 September 2019
AA - Annual Accounts 16 July 2019
PSC04 - N/A 01 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 October 2016
CH01 - Change of particulars for director 17 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 21 September 2015
CH01 - Change of particulars for director 21 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 11 June 2013
TM02 - Termination of appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
SH06 - Notice of cancellation of shares 11 March 2013
AR01 - Annual Return 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 28 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 23 January 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 19 December 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 09 January 2004
287 - Change in situation or address of Registered Office 15 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
363s - Annual Return 13 December 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 18 January 2001
288b - Notice of resignation of directors or secretaries 15 June 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 11 April 2000
287 - Change in situation or address of Registered Office 17 January 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 16 February 1999
395 - Particulars of a mortgage or charge 10 February 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
225 - Change of Accounting Reference Date 03 November 1998
AA - Annual Accounts 12 March 1998
RESOLUTIONS - N/A 09 March 1998
363s - Annual Return 11 January 1998
363s - Annual Return 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1996
288 - N/A 13 December 1995
NEWINC - New incorporation documents 08 December 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 June 2003 Outstanding

N/A

Debenture 28 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.