General information

Name:

Energy Charters Ltd

Office Address:

31-33 Commercial Road BH14 0HU Poole

Number: 05257292

Incorporation date: 2004-10-12

Dissolution date: 2022-05-17

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Energy Charters started its business in the year 2004 as a Private Limited Company under the ID 05257292. The company's head office was registered in Poole at 31-33 Commercial Road. This particular Energy Charters Limited firm had been in this business for 18 years.

David W. and Stefan W. were the firm's directors and were managing the company from 2004 to 2022.

Executives who had control over the firm were as follows: Stefan W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 12 October 2004

Latest update: 21 November 2023

David W.

Role: Secretary

Appointed: 12 October 2004

Latest update: 21 November 2023

Stefan W.

Role: Director

Appointed: 12 October 2004

Latest update: 21 November 2023

People with significant control

Stefan W.
Notified on 11 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 11 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert Braithwaite Limited
Address: Richmond Point 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08634895
Notified on 6 April 2016
Ceased on 11 December 2019
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 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 15 October 2022
Confirmation statement last made up date 01 October 2021
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-30
Date Approval Accounts 22 March 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-03-31
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2020/07/20 director's details were changed (CH01)
filed on: 8th, July 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77341 : Renting and leasing of passenger water transport equipment
17
Company Age

Similar companies nearby

Closest companies