Mandarin Road
Houghton Le Spring
DH4 5RA
Director Name | Timo Tauber |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 January 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Venter Building Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mr Philip Pallister |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Venter Building Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Jason Oakes |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
Secretary Name | Joanne Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Durham Road Wheatley Hill Co. Durham DH6 3LJ |
Director Name | Mr Derek Dowson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 February 2020) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Hazlehurst Durham Road Wheatley Hill County Durham DH6 3LJ |
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Venter Building Rainton Business Park Mandarin Road Houghton Le Spring DH4 5RA |
Website | www.oakesenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 837662 |
Telephone region | Hartlepool |
Registered Address | Venter Building Mandarin Road Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Derek Dowson 33.33% Ordinary B |
---|---|
100 at £1 | Jason Oakes 33.33% Ordinary B |
50 at £1 | Derek Dowson 16.67% Ordinary |
50 at £1 | Jason Oakes 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,237 |
Cash | £81,331 |
Current Liabilities | £342,266 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 May 2018 | Delivered on: 8 May 2018 Persons entitled: Pacifica Group Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1 - property to the instrument).. The borrower's present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trademarks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
17 October 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
27 January 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
26 September 2022 | Registered office address changed from The Venture Building Rainton Business Park Mandarin Road Houghton Le Spring DH4 5RA England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 26 September 2022 (1 page) |
5 April 2022 | Accounts for a small company made up to 31 March 2021 (16 pages) |
21 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
15 February 2022 | Appointment of Mr Philip Pallister as a director on 15 February 2022 (2 pages) |
23 January 2022 | Termination of appointment of Scott Pallister as a director on 19 January 2022 (1 page) |
19 January 2022 | Appointment of Timo Tauber as a director on 19 January 2022 (2 pages) |
30 October 2021 | Change of share class name or designation (2 pages) |
5 October 2021 | Change of share class name or designation (2 pages) |
26 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
9 July 2020 | Cessation of Derek Dowson as a person with significant control on 23 December 2019 (1 page) |
9 July 2020 | Cessation of Jason Oakes as a person with significant control on 23 December 2019 (1 page) |
9 July 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
9 July 2020 | Notification of Pacifica Home Services Limited as a person with significant control on 23 December 2019 (2 pages) |
6 March 2020 | Satisfaction of charge 064343820001 in full (1 page) |
26 February 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
18 February 2020 | Termination of appointment of Jason Oakes as a director on 6 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Derek Dowson as a director on 6 February 2020 (1 page) |
17 February 2020 | Registration of charge 064343820002, created on 14 February 2020 (24 pages) |
9 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2020 | Change of share class name or designation (2 pages) |
9 January 2020 | Resolutions
|
3 April 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
8 May 2018 | Registration of charge 064343820001, created on 1 May 2018 (113 pages) |
28 March 2018 | Particulars of variation of rights attached to shares (3 pages) |
27 March 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
26 March 2018 | Sub-division of shares on 18 December 2017 (5 pages) |
15 March 2018 | Change of share class name or designation (2 pages) |
13 March 2018 | Resolutions
|
27 February 2018 | Resolutions
|
7 February 2018 | Change of details for Mr Derek Dowson as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Change of details for Mr Jason Oakes as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Joanne Oakes as a secretary on 1 February 2018 (1 page) |
7 February 2018 | Registered office address changed from Beech Grove Beech Grove Castle Eden Studios Castle Eden County Durham TS27 4DS to The Venture Building Rainton Business Park Mandarin Road Houghton Le Spring DH4 5RA on 7 February 2018 (1 page) |
18 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
17 January 2018 | Appointment of Mr Scott Pallister as a director on 15 December 2017 (2 pages) |
17 January 2018 | Appointment of Mr Kevin Brown as a director on 15 December 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 September 2015 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 September 2015 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
4 June 2015 | Director's details changed for Jason Oakes on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Jason Oakes on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Jason Oakes on 4 June 2015 (2 pages) |
2 October 2014 | Registered office address changed from Hazelhurst, Durham Road Wheatley Hill Co. Durham DH6 3LJ to Beech Grove Beech Grove Castle Eden Studios Castle Eden County Durham TS27 4DS on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Hazelhurst, Durham Road Wheatley Hill Co. Durham DH6 3LJ to Beech Grove Beech Grove Castle Eden Studios Castle Eden County Durham TS27 4DS on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Hazelhurst, Durham Road Wheatley Hill Co. Durham DH6 3LJ to Beech Grove Beech Grove Castle Eden Studios Castle Eden County Durham TS27 4DS on 2 October 2014 (1 page) |
29 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
18 August 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
18 August 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
6 July 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
6 July 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
1 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Jason Oakes on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Jason Oakes on 30 April 2012 (2 pages) |
29 June 2011 | Company name changed oakes heating services LTD\certificate issued on 29/06/11
|
29 June 2011 | Company name changed oakes heating services LTD\certificate issued on 29/06/11
|
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
2 February 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
11 January 2011 | Appointment of Derek Dowson as a director (3 pages) |
11 January 2011 | Appointment of Derek Dowson as a director (3 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
15 February 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
15 February 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 March 2009 | Return made up to 22/11/08; full list of members (3 pages) |
11 March 2009 | Return made up to 22/11/08; full list of members (3 pages) |
22 November 2007 | Incorporation (13 pages) |
22 November 2007 | Incorporation (13 pages) |