General information

Name:

Energy Connect Uk Limited

Office Address:

Unit 1 Willow Park Industrial Estate Upton Lane CV13 6EU Stoke Golding

Number: 03447599

Incorporation date: 1997-10-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Energy Connect Uk Ltd with Companies House Reg No. 03447599 has been a part of the business world for 27 years. This particular Private Limited Company can be contacted at Unit 1 Willow Park Industrial Estate, Upton Lane, Stoke Golding and their postal code is CV13 6EU. 18 years from now the company switched its business name from Database Development Industries to Energy Connect Uk Ltd. The company's declared SIC number is 82990 - Other business support service activities not elsewhere classified. Monday 31st October 2022 is the last time when account status updates were reported.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 750 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations.

Presently, the limited company is managed by a single managing director: Derek B., who was assigned to lead the company in 2003. For 6 years Anthony B., had been supervising this limited company up until the resignation on 1st January 2003. What is more, the managing director's responsibilities are constantly helped with by a secretary - Stephanie-Louise H., who was chosen by this limited company 17 years ago.

  • Previous company's names
  • Energy Connect Uk Ltd 2006-12-22
  • Database Development Industries Limited 1997-10-10

Financial data based on annual reports

Company staff

Stephanie-Louise H.

Role: Secretary

Appointed: 14 September 2007

Latest update: 16 February 2024

Derek B.

Role: Director

Appointed: 01 January 2003

Latest update: 16 February 2024

People with significant control

Derek B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Derek B.
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 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 17 June 2013
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 16 May 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 July 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on October 31, 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

The Old School House 780 Melton Road Thurmaston

City / Town:

Leicester

HQ address,
2014

Address:

The Old School House 780 Melton Road Thurmaston

City / Town:

Leicester

HQ address,
2015

Address:

The Old School House 780 Melton Road Thurmaston

Post code:

LE4 8BD

City / Town:

Leicester

HQ address,
2016

Address:

The Old School House 780 Melton Road Thurmaston

Post code:

LE4 8BD

City / Town:

Leicester

Accountant/Auditor,
2015 - 2016

Name:

Vaughan Davies & Co (accountants) Ltd

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 1 £ 750.00
2012-05-11 PAY00475521 £ 750.00 Repair Maint N Alterations

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode