Company NameRetrofit Coordination Services Limited
DirectorsClaire Jean Richardson and Keith Richardson
Company StatusActive
Company Number11183411
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 2 months ago)
Previous NameAll About Energy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Claire Jean Richardson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameMr Keith Richardson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG

Location

Registered AddressVarsity House 2 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

18 October 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
24 August 2023Registered office address changed from Varisty 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 24 August 2023 (1 page)
24 August 2023Registered office address changed from 89a High Street Yarm TS15 9BG England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 24 August 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 October 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
20 April 2022Company name changed all about energy LIMITED\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
(3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2021Confirmation statement made on 4 September 2021 with updates (5 pages)
21 December 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 10
(3 pages)
20 December 2021Change of details for Mrs Claire Jean Richardson as a person with significant control on 14 June 2021 (2 pages)
20 December 2021Notification of Keith Richardson as a person with significant control on 14 June 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2021Director's details changed for Mr Keith Richardson on 4 November 2019 (2 pages)
9 March 2021Change of details for Mrs Claire Jean Richardson as a person with significant control on 5 March 2021 (2 pages)
9 March 2021Director's details changed for Mrs Claire Jean Richardson on 4 November 2019 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 September 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with updates (3 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
14 February 2019Registered office address changed from Far End Farm Worsall Road Kirklevington Yarm TS15 9PE England to 89a High Street Yarm TS15 9BG on 14 February 2019 (1 page)
11 June 2018Registered office address changed from Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY England to Far End Farm Worsall Road Kirklevington Yarm TS15 9PE on 11 June 2018 (1 page)
19 April 2018Cessation of Keith Richardson as a person with significant control on 5 February 2018 (1 page)
14 March 2018Registered office address changed from 89a High Street Yarm TS15 9BG England to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 14 March 2018 (1 page)
23 February 2018Registered office address changed from Far End Farm Worsall Road Kirklevington Yarm TS15 9PE United Kingdom to 89a High Street Yarm TS15 9BG on 23 February 2018 (1 page)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)