Company NameNOF Energy Commercial Services Limited
DirectorsGeorge Rafferty and Joanne Leng
Company StatusActive
Company Number06637194
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Previous NameSandco 1089 Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameGeorge Rafferty
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(3 months after company formation)
Appointment Duration15 years, 6 months
RoleDirector Of Strategy And Growth
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thames House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameJoanne Leng
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(3 months after company formation)
Appointment Duration15 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor Thames House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitewww.nofenergy.co.uk/
Telephone01974 44e485
Telephone regionLlanon

Location

Registered AddressFirst Floor Thames House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 July 2015Director's details changed for Joanne Leng on 1 July 2015 (2 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Director's details changed for Joanne Leng on 1 July 2015 (2 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Director's details changed for Joanne Leng on 1 July 2015 (2 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 July 2014Director's details changed for Joanne Leng on 2 July 2014 (2 pages)
7 July 2014Director's details changed for Joanne Leng on 2 July 2014 (2 pages)
7 July 2014Director's details changed for Joanne Leng on 2 July 2014 (2 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for George Rafferty on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Joanne Leng on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Joanne Leng on 3 July 2010 (2 pages)
13 July 2010Director's details changed for George Rafferty on 3 July 2010 (2 pages)
13 July 2010Director's details changed for George Rafferty on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Joanne Leng on 3 July 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
13 July 2009Director's change of particulars / joanne leng / 06/07/2009 (1 page)
13 July 2009Director's change of particulars / joanne leng / 06/07/2009 (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
3 October 2008Appointment terminated director ward hadaway incorporations LIMITED (2 pages)
3 October 2008Director appointed joanne leng (3 pages)
3 October 2008Director appointed george rafferty (3 pages)
3 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
3 October 2008Director appointed joanne leng (3 pages)
3 October 2008Registered office changed on 03/10/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (2 pages)
3 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
3 October 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 October 2008Registered office changed on 03/10/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (2 pages)
3 October 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 October 2008Director appointed george rafferty (3 pages)
3 October 2008Appointment terminated director ward hadaway incorporations LIMITED (2 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 October 2008Company name changed sandco 1089 LIMITED\certificate issued on 03/10/08 (2 pages)
2 October 2008Company name changed sandco 1089 LIMITED\certificate issued on 03/10/08 (2 pages)
3 July 2008Incorporation (21 pages)
3 July 2008Incorporation (21 pages)