Company Information for ENERGY SUPERSTORE LIMITED
49 STATION ROAD, POLEGATE, EAST SUSSEX, BN26 6EA,
|
Company Registration Number
07993590
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENERGY SUPERSTORE LIMITED | |
Legal Registered Office | |
49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA Other companies in TN40 | |
Company Number | 07993590 | |
---|---|---|
Company ID Number | 07993590 | |
Date formed | 2012-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-27 15:53:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENERGY SUPERSTORE LIMITED | CAPPINCUR TULLAMORE, OFFALY | Active | Company formed on the 1992-08-11 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ARMSTRONG |
||
JASON ESSEX |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLLIES ASSET MANAGEMENT LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2017-10-17 | |
OUTSOURCE SOLAR LIMITED | Director | 2011-01-18 | CURRENT | 2011-01-18 | Dissolved 2017-03-29 | |
ECO FUSION LTD | Director | 2010-06-17 | CURRENT | 2010-06-17 | Dissolved 2016-08-18 | |
BUZZBOARDZ LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Dissolved 2017-01-31 | |
IMESCO LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
NORTHDOWN ASSET MANAGEMENT LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2017-08-15 | |
GO REVIVE LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Liquidation | |
OUTSOURCE SOLAR LIMITED | Director | 2011-01-18 | CURRENT | 2011-01-18 | Dissolved 2017-03-29 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 30/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr. Jason Essex on 2016-04-11 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM Unit 8 10 Buckhurst Road Bexhill on Sea East Sussex TN40 1QF | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ESSEX / 15/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/12 FROM 75 Powdermill Lane Dartford Kent DA1 1JA United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARMSTRONG / 15/11/2012 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 SUPERSTORE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENERGY SUPERSTORE LIMITED are:
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. |