Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EENERGY CONSULTANCY LIMITED
Company Information for

EENERGY CONSULTANCY LIMITED

81 RAYNS WAY, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PF,
Company Registration Number
03875773
Private Limited Company
Active

Company Overview

About Eenergy Consultancy Ltd
EENERGY CONSULTANCY LIMITED was founded on 1999-11-11 and has its registered office in Leicester. The organisation's status is listed as "Active". Eenergy Consultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EENERGY CONSULTANCY LIMITED
 
Legal Registered Office
81 RAYNS WAY
SYSTON
LEICESTER
LEICESTERSHIRE
LE7 1PF
 
Previous Names
BEOND GROUP LIMITED01/07/2022
BUYENERGYONLINE.COM LIMITED07/09/2015
Filing Information
Company Number 03875773
Company ID Number 03875773
Date formed 1999-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB745154729  
Last Datalog update: 2024-04-06 17:49:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EENERGY CONSULTANCY LIMITED
Is this data useful to you?
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.

Company Officers of EENERGY CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
MP SECRETARIES LIMITED
Company Secretary 2003-06-20
ALASTAIR HUTSON
Director 2018-01-23
DEREK ALAN MYERS
Director 2002-10-14
STEVEN JAMES PRICE
Director 2004-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON SHELTON WILLDER
Director 2004-12-08 2015-07-29
PAUL JOHN MARKS
Director 2005-05-20 2006-04-25
BORIS NEDEV
Director 2004-12-08 2005-05-13
JAMES WHELAN
Director 2002-02-18 2004-09-30
DEREK ALAN MYERS
Company Secretary 2003-02-07 2003-06-20
JOSEPH CHRISTOPHER WILLIAM OREILLY
Director 2002-02-15 2003-06-19
JOSEPH CHRISTOPHER WILLIAM OREILLY
Director 2002-02-15 2003-06-19
TRACEY DEARNLEY
Company Secretary 2002-02-18 2002-11-14
MARK IAN HASLETT
Director 2000-12-08 2002-11-14
GRANT THAIN
Director 2002-02-18 2002-10-01
DAVID CHARLES MEYRICK COLE
Director 2000-07-14 2002-06-05
GILLIAN BOKEN
Company Secretary 2001-05-03 2002-02-14
MICHAEL JOHN BOKEN
Director 1999-11-11 2002-02-14
DIRK NOWAK
Director 2000-09-27 2002-02-07
CLARE MARY JOAN SPOTTISWOODE
Director 2000-07-14 2001-12-10
CHRISTOPHER JOHN GEORGE BOURKE
Director 2000-07-14 2001-05-01
MICHAEL RICHARD WHEAT
Company Secretary 2000-07-14 2001-04-01
MICHAEL RICHARD WHEAT
Director 2000-07-14 2001-04-01
GILLIAN BOKEN
Company Secretary 1999-11-11 2000-07-14
JPCORS LIMITED
Nominated Secretary 1999-11-11 1999-11-11
JPCORD LIMITED
Nominated Director 1999-11-11 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MP SECRETARIES LIMITED ZERO CARBON PROJECT LTD Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
MP SECRETARIES LIMITED IV PROPERTIES LIMITED Company Secretary 2016-10-01 CURRENT 2009-06-09 Liquidation
MP SECRETARIES LIMITED WITHIN DESIGN HOLDINGS LIMITED Company Secretary 2016-08-08 CURRENT 2016-08-08 Active
MP SECRETARIES LIMITED STUDIO REED MANAGEMENT LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
MP SECRETARIES LIMITED ANBRIDGE CONSULTING LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active
MP SECRETARIES LIMITED ISOLA DEL SOLE (SHEEN) LIMITED Company Secretary 2014-10-20 CURRENT 2014-10-20 Active
MP SECRETARIES LIMITED EPSOM SCHOOL OF MOTORING LIMITED Company Secretary 2014-09-20 CURRENT 2002-10-03 Dissolved 2016-11-22
MP SECRETARIES LIMITED MP ACCOUNTING LIMITED Company Secretary 2014-06-30 CURRENT 1990-04-17 Active
MP SECRETARIES LIMITED MAPPERSON PRICE LIMITED Company Secretary 2014-06-30 CURRENT 1994-05-03 Active
MP SECRETARIES LIMITED APPLIED MUSIC LIMITED Company Secretary 2013-11-21 CURRENT 1987-05-21 Active
MP SECRETARIES LIMITED CEL SOLUTIONS LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
MP SECRETARIES LIMITED FORCES SAFEGUARD TRUST LIMITED Company Secretary 2013-05-01 CURRENT 1978-08-08 Active
MP SECRETARIES LIMITED ARMY DEPENDANTS ASSURANCE TRUST LIMITED Company Secretary 2013-05-01 CURRENT 1973-09-12 Active
MP SECRETARIES LIMITED FORCESFIRST GROUP LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
MP SECRETARIES LIMITED ECLIPSE ENERGY TRADING LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active - Proposal to Strike off
MP SECRETARIES LIMITED SERANDU CONSULTING LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
MP SECRETARIES LIMITED BEN HOLLAND SOUND LIMITED Company Secretary 2012-04-30 CURRENT 2006-12-12 Active
MP SECRETARIES LIMITED ECLIPSE ENERGY SUPPLY LTD Company Secretary 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
MP SECRETARIES LIMITED SOUTHERN RESTORATIONS LIMITED Company Secretary 2011-09-01 CURRENT 2004-07-20 Active
MP SECRETARIES LIMITED CGR KINGSTON (UK) LIMITED Company Secretary 2011-08-03 CURRENT 2011-08-03 Active
MP SECRETARIES LIMITED LEATHERHEAD PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2011-05-31 CURRENT 2010-06-03 Active - Proposal to Strike off
MP SECRETARIES LIMITED DORKING PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2011-05-01 CURRENT 2005-10-31 Active
MP SECRETARIES LIMITED WEYMOUTH DEVELOPMENTS LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
MP SECRETARIES LIMITED INSIDE LEAP LIMITED Company Secretary 2009-10-02 CURRENT 2006-10-20 Active
MP SECRETARIES LIMITED WITHIN DESIGN LIMITED Company Secretary 2009-03-19 CURRENT 2006-05-09 Active
MP SECRETARIES LIMITED MUSIC MUSIC LIMITED Company Secretary 2008-01-31 CURRENT 1969-07-11 Active - Proposal to Strike off
MP SECRETARIES LIMITED FORCES TECHNOLOGY COMPANY LIMITED Company Secretary 2007-10-04 CURRENT 2000-09-14 Dissolved 2013-12-03
MP SECRETARIES LIMITED FORCESSERVE LIMITED Company Secretary 2007-10-04 CURRENT 2000-06-20 Dissolved 2013-12-03
MP SECRETARIES LIMITED AFFINITAS LIMITED Company Secretary 2007-10-04 CURRENT 2001-04-06 Dissolved 2015-09-01
MP SECRETARIES LIMITED AFFINITAS NETWORKS LIMITED Company Secretary 2007-10-04 CURRENT 2001-05-17 Dissolved 2015-08-11
MP SECRETARIES LIMITED FORCESGROUP LIMITED Company Secretary 2007-10-04 CURRENT 2000-08-10 Liquidation
MP SECRETARIES LIMITED GRAEME BLACK LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
MP SECRETARIES LIMITED DROPCAP LIMITED Company Secretary 2007-03-02 CURRENT 2005-06-10 Active
MP SECRETARIES LIMITED MARGARET HARLEY LIMITED Company Secretary 2007-02-28 CURRENT 2006-02-07 Dissolved 2016-11-08
MP SECRETARIES LIMITED EDGECONSULT LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active
MP SECRETARIES LIMITED KOURTENAY LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Dissolved 2014-09-09
MP SECRETARIES LIMITED MONTAGE SOLUTIONS LTD Company Secretary 2006-06-30 CURRENT 2003-04-04 Dissolved 2015-03-31
MP SECRETARIES LIMITED ALEPH ASSOCIATES LIMITED Company Secretary 2006-03-14 CURRENT 2004-05-14 Active - Proposal to Strike off
MP SECRETARIES LIMITED SUNDREW LIMITED Company Secretary 2006-03-06 CURRENT 2005-02-16 Active
MP SECRETARIES LIMITED KENNEDY AND CARRUTHERS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
MP SECRETARIES LIMITED JONATHAN REED LIMITED Company Secretary 2005-05-05 CURRENT 2005-05-05 Active - Proposal to Strike off
MP SECRETARIES LIMITED ENERGY CENTRIC LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Active
MP SECRETARIES LIMITED REED-COLLINS LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
MP SECRETARIES LIMITED CULLEN GRUMMITT & ROE (UK) LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
MP SECRETARIES LIMITED MEDIUM RARE PROMOTIONS LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
MP SECRETARIES LIMITED SPARKLE CONSULTING LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-22 Active
MP SECRETARIES LIMITED MAC-I LIMITED Company Secretary 2001-12-04 CURRENT 2001-11-01 Active
MP SECRETARIES LIMITED BLUEBRIDGE MARKETS LIMITED Company Secretary 2001-03-24 CURRENT 2000-02-17 Dissolved 2013-12-10
MP SECRETARIES LIMITED THORNBURY CONTRACTS LIMITED Company Secretary 1999-07-27 CURRENT 1999-06-04 Dissolved 2014-07-15
MP SECRETARIES LIMITED POWEREX LIMITED Company Secretary 1999-06-15 CURRENT 1999-06-15 Dissolved 2016-06-14
MP SECRETARIES LIMITED GIFFORD GRANT LIMITED Company Secretary 1995-08-07 CURRENT 1995-08-07 Active
ALASTAIR HUTSON ZERO CARBON PROJECT LTD Director 2017-10-27 CURRENT 2017-10-27 Active
DEREK ALAN MYERS ECLIPSE ENERGY TRADING LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active - Proposal to Strike off
DEREK ALAN MYERS ECLIPSE ENERGY SUPPLY LTD Director 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
DEREK ALAN MYERS IV PROPERTIES LIMITED Director 2009-06-09 CURRENT 2009-06-09 Liquidation
DEREK ALAN MYERS ENERGY CENTRIC LIMITED Director 2005-02-04 CURRENT 2005-02-04 Active
DEREK ALAN MYERS BLUEBRIDGE MARKETS LIMITED Director 2003-04-20 CURRENT 2000-02-17 Dissolved 2013-12-10
DEREK ALAN MYERS POWEREX LIMITED Director 1999-06-15 CURRENT 1999-06-15 Dissolved 2016-06-14
DEREK ALAN MYERS IVENTURES CAPITAL LIMITED Director 1999-06-14 CURRENT 1999-06-14 Liquidation
STEVEN JAMES PRICE THE HEARSUM COLLECTION Director 2018-01-08 CURRENT 2011-11-15 Active
STEVEN JAMES PRICE THE HEARSUM FAMILY LIMITED Director 2017-08-08 CURRENT 1995-03-16 Active
STEVEN JAMES PRICE FORCESFIRST GROUP LIMITED Director 2017-07-25 CURRENT 2012-10-22 Active - Proposal to Strike off
STEVEN JAMES PRICE AFFINITY MANAGEMENT GROUP LTD Director 2017-02-14 CURRENT 2007-09-13 Active - Proposal to Strike off
STEVEN JAMES PRICE STUDIO REED MANAGEMENT LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
STEVEN JAMES PRICE IVENTURES CAPITAL LIMITED Director 2013-06-04 CURRENT 1999-06-14 Liquidation
STEVEN JAMES PRICE M.P. SECRETARIES LIMITED Director 2007-10-01 CURRENT 1994-05-03 Active
STEVEN JAMES PRICE GIFFORD GRANT LIMITED Director 2000-10-09 CURRENT 1995-08-07 Active
STEVEN JAMES PRICE POWEREX LIMITED Director 2000-03-15 CURRENT 1999-06-15 Dissolved 2016-06-14
STEVEN JAMES PRICE MAPPERSON PRICE LIMITED Director 1994-05-03 CURRENT 1994-05-03 Active
STEVEN JAMES PRICE MP ACCOUNTING LIMITED Director 1991-04-17 CURRENT 1990-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-02-16Current accounting period shortened from 30/06/24 TO 31/03/24
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 20 st. Thomas Street C/O Eenergy Group Plc London SE1 9RS England
2024-02-15CESSATION OF EENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-15Notification of Flogas Britain Limited as a person with significant control on 2024-02-09
2024-02-15DIRECTOR APPOINTED MR IVAN JAMES TREVOR
2024-02-15APPOINTMENT TERMINATED, DIRECTOR CRISPIN KINGLAKE GOLDSMITH
2024-02-15APPOINTMENT TERMINATED, DIRECTOR HARVEY IAN SINCLAIR
2024-02-15DIRECTOR APPOINTED MR OLIVER JOSEPH HALL
2024-02-15DIRECTOR APPOINTED MR DAVID TAYLOR
2024-02-15Appointment of Mr Davinder Billing as company secretary on 2024-02-09
2024-01-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-04CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-09-27Audit exemption subsidiary accounts made up to 2022-06-30
2023-06-30APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN MYERS
2023-01-09CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038757730009
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038757730007
2022-08-04AP01DIRECTOR APPOINTED MR CRISPIN KINGLAKE GOLDSMITH
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS
2022-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-07-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01PSC02Notification of Eenergy Holdings Limited as a person with significant control on 2022-02-15
2022-07-01PSC07CESSATION OF EENERGY GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-07-01CERTNMCompany name changed beond group LIMITED\certificate issued on 01/07/22
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Old Gun Court North Street Dorking Surrey RH4 1DE
2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-04RES01ADOPT ARTICLES 04/03/22
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038757730005
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038757730006
2022-02-02Compulsory strike-off action has been discontinued
2022-02-0211/12/20 STATEMENT OF CAPITAL GBP 323611.27
2022-02-02SH0111/12/20 STATEMENT OF CAPITAL GBP 323611.27
2022-02-02DISS40Compulsory strike-off action has been discontinued
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-28CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-03-04AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-01-06PSC07CESSATION OF DEREK ALAN MYERS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-06PSC02Notification of Eenergy Group Plc as a person with significant control on 2021-01-05
2021-01-06AP01DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS
2021-01-05TM02Termination of appointment of Mp Secretaries Limited on 2020-12-15
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HUTSON
2021-01-05AP01DIRECTOR APPOINTED MR HARVEY IAN SINCLAIR
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2020-02-02SH0107/08/19 STATEMENT OF CAPITAL GBP 242161.77
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18SH20Statement by Directors
2019-07-18SH19Statement of capital on 2019-07-18 GBP 237,461.77
2019-07-18CAP-SSSolvency Statement dated 29/03/19
2019-07-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-11RES01ADOPT ARTICLES 11/07/19
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-17RES01ADOPT ARTICLES 09/03/2018
2018-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 427214.26
2018-03-16SH0112/03/18 STATEMENT OF CAPITAL GBP 427214.26
2018-02-12SH08Change of share class name or designation
2018-01-29AP01DIRECTOR APPOINTED MR ALASTAIR HUTSON
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 404805.3
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2018-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MP SECRETARIES LIMITED / 03/01/2018
2018-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MP SECRETARIES LIMITED / 03/01/2018
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07SH10Particulars of variation of rights attached to shares
2017-08-02RES12Resolution of varying share rights or name
2017-08-02RES01ALTER ARTICLES 12/05/2017
2017-08-02RES13Resolutions passed:
  • Re shareholders 12/05/2017
  • ALTER ARTICLES
2017-08-02RES01ALTER ARTICLES 12/05/2017
2017-05-11RP04CS01Second filing of Confirmation Statement dated 11/11/2016
2017-05-11ANNOTATIONClarification
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 404805.3
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-17LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 404805.3
2016-11-17CS0111/11/16 STATEMENT OF CAPITAL GBP 404805.30
2016-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038757730005
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 404805.3
2016-01-14AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-06SH20Statement by Directors
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 404805.3
2015-10-06SH19Statement of capital on 2015-10-06 GBP 404,805.30
2015-10-06CAP-SSSolvency Statement dated 15/09/15
2015-10-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-10-01CH04SECRETARY'S DETAILS CHNAGED FOR MP SECRETARIES LIMITED on 2015-09-22
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30CH01Director's details changed for Steven James Price on 2015-09-22
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHELTON WILLDER
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN MYERS / 22/09/2015
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 286A HIGH STREET DORKING SURREY
2015-09-07RES15CHANGE OF NAME 04/09/2015
2015-09-07CERTNMCOMPANY NAME CHANGED BUYENERGYONLINE.COM LIMITED CERTIFICATE ISSUED ON 07/09/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 804805.25
2014-12-11AR0111/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 804805.25
2013-12-13AR0111/11/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-24AR0111/11/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-19AR0111/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-30SH1930/12/10 STATEMENT OF CAPITAL GBP 804805.25
2010-12-30SH20STATEMENT BY DIRECTORS
2010-12-30CAP-SSSOLVENCY STATEMENT DATED 06/12/10
2010-12-30RES06REDUCE ISSUED CAPITAL 06/12/2010
2010-12-30RES14CAPITALISE £2434809.10 01/12/2010
2010-12-30RES01ADOPT ARTICLES 01/12/2010
2010-12-30SH0101/12/10 STATEMENT OF CAPITAL GBP 3239614.35
2010-12-11AR0111/11/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20DISS40DISS40 (DISS40(SOAD))
2010-04-20GAZ1FIRST GAZETTE
2010-04-19AR0111/11/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHELTON WILLDER / 11/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES PRICE / 11/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN MYERS / 11/11/2009
2010-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MP SECRETARIES LIMITED / 11/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN MYERS / 15/09/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15288bDIRECTOR RESIGNED
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25123NC INC ALREADY ADJUSTED 08/04/05
2005-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-2588(2)RAD 22/04/05--------- £ SI 38563585@.01=385635 £ IC 419169/804804
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26288bDIRECTOR RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2005-01-18363sRETURN MADE UP TO 11/11/04; NO CHANGE OF MEMBERS
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-13288bDIRECTOR RESIGNED
2004-05-13225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-05-13363(288)DIRECTOR RESIGNED
2004-05-13363sRETURN MADE UP TO 11/11/03; CHANGE OF MEMBERS
2004-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-10-02288bSECRETARY RESIGNED
2003-09-12363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-19288aNEW SECRETARY APPOINTED
2003-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-28288bDIRECTOR RESIGNED
2003-06-12225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02
2003-02-13287REGISTERED OFFICE CHANGED ON 13/02/03 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY
2003-02-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development


Licences & Regulatory approval
We could not find any licences issued to EENERGY CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-20
Fines / Sanctions
No fines or sanctions have been issued against EENERGY CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-14 Outstanding COUTTS & COMPANY
DEBENTURE 2005-06-29 Satisfied HSBC BANK PLC
DEBENTURE 2002-06-17 Satisfied GENEVA ENERGY VENTURES S.A.(SWISS BRANCH)
DEBENTURE 2001-11-20 Satisfied GERRARD ENERGY VENTURES SA (GENEVA BRANCH)
RENT DEPOSIT DEED 2001-03-01 Satisfied M25 ORBITAL (THREE) LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 151,488
Creditors Due Within One Year 2011-12-31 £ 170,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 EENERGY CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 804,804
Called Up Share Capital 2011-12-31 £ 804,804
Cash Bank In Hand 2012-12-31 £ 265,311
Cash Bank In Hand 2011-12-31 £ 102,157
Current Assets 2012-12-31 £ 785,596
Current Assets 2011-12-31 £ 517,326
Debtors 2012-12-31 £ 398,066
Debtors 2011-12-31 £ 354,479
Fixed Assets 2012-12-31 £ 4,368
Fixed Assets 2011-12-31 £ 2,356
Shareholder Funds 2012-12-31 £ 638,476
Shareholder Funds 2011-12-31 £ 349,012
Tangible Fixed Assets 2012-12-31 £ 4,318
Tangible Fixed Assets 2011-12-31 £ 2,306

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EENERGY CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EENERGY CONSULTANCY LIMITED
Trademarks
We have not found any records of EENERGY CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EENERGY CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as EENERGY CONSULTANCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EENERGY CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEOND GROUP LIMITEDEvent Date2010-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EENERGY CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EENERGY CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.