ENERGY COST MANAGEMENT LIMITED - KIRKHAM
Company Profile | Company Filings |
Overview
ENERGY COST MANAGEMENT LIMITED is a Private Limited Company from KIRKHAM UNITED KINGDOM and has the status: Active.
ENERGY COST MANAGEMENT LIMITED was incorporated 26 years ago on 28/05/1997 and has the registered number: 03377082. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ENERGY COST MANAGEMENT LIMITED was incorporated 26 years ago on 28/05/1997 and has the registered number: 03377082. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ENERGY COST MANAGEMENT LIMITED - KIRKHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CALDER HOUSE
KIRKHAM
LANCASHIRE
PR4 2DZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK DICKINSON | Aug 1972 | British | Director | 2018-03-21 | CURRENT |
MR PAUL ANTHONY CONNOR | Jun 1984 | British | Director | 2018-03-21 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1997-05-28 UNTIL 1997-06-06 | RESIGNED | ||
STEPHEN DAVID CASSON | Jan 1961 | British | Director | 1997-06-06 UNTIL 2018-03-21 | RESIGNED |
SUSAN CASSON | Feb 1963 | British | Director | 1997-06-06 UNTIL 2018-03-21 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-05-28 UNTIL 1997-06-06 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1997-05-28 UNTIL 1997-06-06 | RESIGNED | |
STEPHEN DAVID CASSON | Jan 1961 | British | Secretary | 1997-06-06 UNTIL 2018-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inspired Energy Plc | 2018-03-21 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen David Casson | 2016-04-06 - 2018-03-21 | 1/1961 | Preston Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Susan Casson | 2016-04-06 - 2018-03-21 | 2/1963 | Preston Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Energy Cost Management Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-06 | 31-05-2017 | £303,332 Cash £573,389 equity |
Energy Cost Management Ltd - Abbreviated accounts 16.1 | 2016-12-09 | 31-05-2016 | £281,008 Cash £594,171 equity |
Energy Cost Management Ltd - Limited company - abbreviated - 11.6 | 2015-09-26 | 31-05-2015 | £235,991 Cash £552,924 equity |
Energy Cost Management Ltd - Limited company - abbreviated - 11.6 | 2015-01-03 | 31-05-2014 | £454,192 Cash £530,313 equity |