Company Information for ENERGY COST ADVISORS LIMITED
E.C.A. HOUSE, 1,DRONFIELD COURT,, CIVIC CENTRE,DRONFIELD., SHEFFIELD, S18 1NQ,
|
Company Registration Number
02044326
Private Limited Company
Active |
Company Name | |
---|---|
ENERGY COST ADVISORS LIMITED | |
Legal Registered Office | |
E.C.A. HOUSE 1,DRONFIELD COURT, CIVIC CENTRE,DRONFIELD. SHEFFIELD S18 1NQ Other companies in S18 | |
Company Number | 02044326 | |
---|---|---|
Company ID Number | 02044326 | |
Date formed | 1986-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB439009256 |
Last Datalog update: | 2024-05-05 13:18:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA MARY MELLOR |
||
STEPHEN GEORGE MELLOR |
||
STEPHEN ERNEST SILVERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA CLARE GRIFFITHS |
Company Secretary | ||
LISA CLARE GRIFFITHS |
Director | ||
MARTIN DAVID NEEDHAM |
Director | ||
PAULA DIANE NEEDHAM |
Director | ||
PAULA DIANE NEEDHAM |
Company Secretary | ||
PATRICIA MARY MELLOR |
Company Secretary | ||
GEORGE HENRY MELLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECA EPBD SERVICES LIMITED | Director | 2015-03-01 | CURRENT | 2004-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE MELLOR / 05/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE MELLOR / 30/06/2016 | |
PSC07 | CESSATION OF PATRICIA MARY MELLOR AS A PSC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY MELLOR / 05/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERNEST SILVERWOOD / 05/10/2017 | |
PSC07 | CESSATION OF STEPHEN ERNEST SILVERWOOD AS A PSC | |
CH01 | Director's details changed for Mr Stephen George Mellor on 2017-06-09 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 5176.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 5176.4 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 5176.4 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 5176.4 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA GRIFFITHS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA GRIFFITHS | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2013-03-11 GBP 5,499.90 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NEEDHAM | |
AR01 | 26/09/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 17/10/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 26/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA NEEDHAM | |
SH19 | 11/08/11 STATEMENT OF CAPITAL GBP 6470.5 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERNEST SILVERWOOD / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA DIANE NEEDHAM / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID NEEDHAM / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CLARE GRIFFITHS / 26/09/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SILVERWOOD / 28/09/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA GRIFFITHS / 21/10/2008 | |
88(2) | AD 13/06/08 GBP SI 9705@0.1=970.5 GBP IC 5600/6570.5 | |
288a | DIRECTOR APPOINTED MR MARTIN DAVID NEEDHAM | |
288a | DIRECTOR APPOINTED MR STEPHEN ERNEST SILVERWOOD | |
288a | DIRECTOR APPOINTED MS LISA CLARE GRIFFITHS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 11/01/02--------- £ SI 1000@.1=100 £ IC 5500/5600 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | S-DIV 11/01/02 | |
RES13 | SUB DIVIDED 11/01/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/00 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 22,738 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 36,000 |
Creditors Due Within One Year | 2013-07-31 | £ 1,036,525 |
Creditors Due Within One Year | 2012-07-31 | £ 620,768 |
Provisions For Liabilities Charges | 2013-07-31 | £ 43,113 |
Provisions For Liabilities Charges | 2012-07-31 | £ 27,059 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGY COST ADVISORS LIMITED
Called Up Share Capital | 2013-07-31 | £ 5,501 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 6,147 |
Cash Bank In Hand | 2013-07-31 | £ 902,579 |
Cash Bank In Hand | 2012-07-31 | £ 451,474 |
Current Assets | 2013-07-31 | £ 1,005,708 |
Current Assets | 2012-07-31 | £ 536,472 |
Debtors | 2013-07-31 | £ 103,129 |
Debtors | 2012-07-31 | £ 84,998 |
Fixed Assets | 2013-07-31 | £ 362,670 |
Fixed Assets | 2012-07-31 | £ 393,458 |
Shareholder Funds | 2013-07-31 | £ 266,002 |
Shareholder Funds | 2012-07-31 | £ 246,103 |
Tangible Fixed Assets | 2013-07-31 | £ 362,669 |
Tangible Fixed Assets | 2012-07-31 | £ 393,457 |
Debtors and other cash assets
ENERGY COST ADVISORS LIMITED owns 1 domain names.
eca-group.co.uk
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as ENERGY COST ADVISORS LIMITED are:
Category | Award/Grant | |
---|---|---|
Feasibility of Re-Using Batteries on the Electricty Grid : Feasibility Study | 2011-10-01 | £ 6,967 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |