Energy Metering Technology Limited

General information

Name:

Energy Metering Technology Ltd

Office Address:

Lloyd House 57 High Street SL1 7JX Burnham Slough

Number: 02180497

Incorporation date: 1987-10-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01628668978

Emails:

  • enquiries@meteringtech.com

Websites

energymeteringtechnology.com
www.energymeteringtechnology.com
www.energymeteringtechnology.co.uk

Description

Data updated on:

Energy Metering Technology Limited with the registration number 02180497 has been a part of the business world for thirty seven years. This particular Private Limited Company can be reached at Lloyd House, 57 High Street, Burnham Slough and company's zip code is SL1 7JX. It has a history in business name changes. In the past, this company had two other names. Up to 2009 this company was prospering under the name of Energy Control Group and up to that point its registered company name was Energy Control Consultants. The enterprise's declared SIC number is 62090 meaning Other information technology service activities. The business latest financial reports were submitted for the period up to 2022-10-31 and the most current confirmation statement was released on 2023-03-15.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Blaby District, with over 2 transactions from worth at least 500 pounds each, amounting to £2,546 in total. The company also worked with the Redbridge (1 transaction worth £650 in total). Energy Metering Technology was the service provided to the Blaby District Council covering the following areas: Publicity & Promotion and Consultant's Fees was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Miscellaneous Expenses.

That company owes its accomplishments and constant progress to three directors, specifically Kiran C., Sarah B. and Colin B., who have been controlling the firm for seven years.

  • Previous company's names
  • Energy Metering Technology Limited 2009-03-20
  • Energy Control Group Limited 2001-01-04
  • Energy Control Consultants Limited 1987-10-19

Financial data based on annual reports

Company staff

Kiran C.

Role: Director

Appointed: 05 April 2017

Latest update: 12 April 2024

Sarah B.

Role: Director

Appointed: 05 April 2017

Latest update: 12 April 2024

Colin B.

Role: Director

Appointed: 31 March 1991

Latest update: 12 April 2024

People with significant control

Colin B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Colin B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 04 January 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 04 January 2013
Annual Accounts 08 March 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 08 March 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 15 July 2015
Annual Accounts 30 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 30 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to Mon, 31st Oct 2022 (AA01)
filed on: 24th, July 2023
accounts
Free Download Download filing (1 page)

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
2015 Blaby District 1 £ 1 346.00
2015-11-04 191300 £ 1 346.00 Publicity & Promotion
2014 Blaby District 1 £ 1 200.00
2014-12-18 124716 £ 1 200.00 Consultant's Fees
2011 Redbridge 1 £ 650.00
2011-08-04 60154142 £ 650.00 Supplies And Services / Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 63110 : Data processing, hosting and related activities
  • 62030 : Computer facilities management activities
  • 43999 : Other specialised construction activities not elsewhere classified
36
Company Age

Similar companies nearby

Closest companies