Control Energy Costs Holdings Limited

General information

Name:

Control Energy Costs Holdings Ltd

Office Address:

Kingsgate 62 High Street RH1 1SH Redhill

Number: 08420036

Incorporation date: 2013-02-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Control Energy Costs Holdings Limited with reg. no. 08420036 has been a part of the business world for 11 years. This Private Limited Company can be reached at Kingsgate, 62 High Street in Redhill and company's postal code is RH1 1SH. This firm's classified under the NACE and SIC code 70100: Activities of head offices. 2022-12-31 is the last time when the company accounts were reported.

In the business, most of director's tasks have so far been carried out by Philip A., Christopher E. and Daniel O.. Out of these three individuals, Philip A. has been with the business for the longest time, having been a vital addition to the Management Board since May 2014.

The companies with significant control over this firm are: Aeo Associates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redhill at 62 High Street, RH1 1SH, Surrey and was registered as a PSC under the reg no 08966520.

Company staff

Philip A.

Role: Director

Appointed: 29 May 2014

Latest update: 21 December 2023

Christopher E.

Role: Director

Appointed: 29 May 2014

Latest update: 21 December 2023

Daniel O.

Role: Director

Appointed: 29 May 2014

Latest update: 21 December 2023

People with significant control

Aeo Associates Limited
Address: Kingsgate 62 High Street, Redhill, Surrey, RH1 1SH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08966520
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-12-31
Number Shares Issued Fully Paid 500
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Amounts Owed To Group Undertakings 100
Creditors 100
Dividends Paid On Shares Interim 300,000
Number Shares Issued Fully Paid 500
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Amounts Owed To Group Undertakings 100
Dividends Paid On Shares Interim 137,000
Creditors 100
Number Shares Issued Fully Paid 500
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Creditors 100
Dividends Paid On Shares Interim 400,000
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Amounts Owed To Group Undertakings 100
Creditors 100
Dividends Paid On Shares Interim 409,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Fri, 29th Dec 2023 (CS01)
filed on: 4th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies