Stockton-On-Tees
Cleveland
TS18 5DS
Director Name | Jennifer Weatherill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(same day as company formation) |
Role | Dir\ |
Country of Residence | England |
Correspondence Address | 46a Hartburn Village Stockton-On-Tees Cleveland TS18 5DS |
Secretary Name | David Weatherill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 46a Hartburn Village Stockton-On-Tees Cleveland TS18 5DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 46a Hartburn Village Stockton-On-Tees Cleveland TS18 5DS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Hartburn |
Built Up Area | Teesside |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 September 2018 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
16 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
8 April 2015 | Company name changed proenergy LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed proenergy LIMITED\certificate issued on 08/04/15
|
25 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
23 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 May 2013 | Registered office address changed from 1 Kyle Gardens Stockton on Tees Cleveland TS20 1NZ United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 1 Kyle Gardens Stockton on Tees Cleveland TS20 1NZ United Kingdom on 14 May 2013 (1 page) |
25 January 2013 | Director's details changed for Jennifer Weatherill on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for David Weatherill on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for David Weatherill on 25 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for David Weatherill on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from the Garth Back Lane, Osmotherley Northallerton North Yorkshire DL6 3BJ on 25 January 2013 (1 page) |
25 January 2013 | Secretary's details changed for David Weatherill on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from the Garth Back Lane, Osmotherley Northallerton North Yorkshire DL6 3BJ on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Jennifer Weatherill on 25 January 2013 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jennifer Weatherill on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jennifer Weatherill on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jennifer Weatherill on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for David Weatherill on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for David Weatherill on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for David Weatherill on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
15 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
10 March 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
25 January 2007 | Incorporation (16 pages) |
25 January 2007 | Incorporation (16 pages) |