Energy International (UK) Limited HAMPSHIRE


Energy International (Uk) Limited was dissolved on 2022-03-08. Energy International (UK) was a private limited company that could have been found at 5 Shinglebank Drive, Milford-On-Sea, Hampshire, SO41 0WQ. Its net worth was estimated to be 18268 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 1998-01-27) was run by 2 directors and 1 secretary.
Director Suzanne P. who was appointed on 17 September 2007.
Director Neil P. who was appointed on 02 November 1998.
Moving on to the secretaries, we can name: Suzanne P. appointed on 13 September 2007.

The company was officially categorised as "management consultancy activities other than financial management" (70229). The latest confirmation statement was sent on 2021-01-27 and last time the statutory accounts were sent was on 31 March 2021. 2016-01-27 is the date of the last annual return.

Energy International (UK) Limited Address / Contact

Office Address 5 Shinglebank Drive
Office Address2 Milford-on-sea
Town Hampshire
Post code SO41 0WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03499826
Date of Incorporation Tue, 27th Jan 1998
Date of Dissolution Tue, 8th Mar 2022
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 24 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 10th Feb 2022
Last confirmation statement dated Wed, 27th Jan 2021

Company staff

Suzanne P.

Position: Director

Appointed: 17 September 2007

Suzanne P.

Position: Secretary

Appointed: 13 September 2007

Neil P.

Position: Director

Appointed: 02 November 1998

Suzanne P.

Position: Director

Appointed: 05 April 2004

Resigned: 13 September 2007

Jeffrey M.

Position: Secretary

Appointed: 16 May 2002

Resigned: 13 September 2007

Jeffrey M.

Position: Secretary

Appointed: 18 September 1998

Resigned: 01 November 2001

Jeffrey M.

Position: Director

Appointed: 20 May 1998

Resigned: 01 September 2000

Samuel B.

Position: Director

Appointed: 17 February 1998

Resigned: 01 March 2004

Gordon W.

Position: Director

Appointed: 27 January 1998

Resigned: 18 September 1998

Brendan K.

Position: Secretary

Appointed: 27 January 1998

Resigned: 18 September 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1998

Resigned: 27 January 1998

People with significant control

Neil P.

Notified on 21 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-03-31
Net Worth18 26812 658    
Balance Sheet
Current Assets31 25128 2958 6095 2425 6903 413
Net Assets Liabilities 12 6585 8941 6141 4111 411
Net Assets Liabilities Including Pension Asset Liability18 26812 658    
Reserves/Capital
Shareholder Funds18 26812 658    
Other
Average Number Employees During Period   222
Creditors 16 1583 4673 6284 2792 002
Fixed Assets1 041521752   
Net Current Assets Liabilities17 22712 1375 1421 6141 4111 411
Total Assets Less Current Liabilities18 26812 6585 8941 6141 4111 411
Creditors Due Within One Year14 02416 158    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, September 2021
Free Download (3 pages)

Company search

Advertisements