Yorkshire Energy Partnership C.i.c.

General information

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 03337712

Incorporation date: 1997-03-21

Dissolution date: 2019-05-09

End of financial year: 31 March

Category: Community Interest Company

Status: Dissolved

Description

Data updated on:

This business referred to as Yorkshire Energy Partnership C.i.c was established on 1997-03-21 as a community interest company. This business registered office was registered in Leeds on Resolution House, 12 Mill Hill. This place postal code is LS1 5DQ. The official registration number for Yorkshire Energy Partnership C.i.c. was 03337712. Yorkshire Energy Partnership C.i.c. had been in business for twenty two years until 2019-05-09. Previously Yorkshire Energy Partnership C.i.c. changed the company official name three times. Up to 2015-06-22 this firm used the business name Yorkshire Energy Partnership. Then this firm used the business name Sustainability 4 Yorkshire that was used up till 2015-06-22 when the final name was accepted.

Within this specific business, a variety of director's tasks have so far been fulfilled by Steve E., Andy T., Jacqueline F. and 3 other members of the Management Board. Out of these six executives, Kristina P. had supervised the business for the longest time, having been a vital part of company's Management Board for sixteen years.

  • Previous company's names
  • Yorkshire Energy Partnership C.i.c. 2015-06-22
  • Yorkshire Energy Partnership Limited 2010-12-29
  • Sustainability 4 Yorkshire Limited 2010-01-19
  • Ryedale Energy Conservation Group Limited 1997-03-21

Financial data based on annual reports

Company staff

Shared Equity Ltd

Role: Corporate Secretary

Appointed: 05 February 2016

Address: Escrick, York, North Yorkshire, YO19 6ED, United Kingdom

Latest update: 13 November 2023

Steve E.

Role: Director

Appointed: 30 June 2015

Latest update: 13 November 2023

Andy T.

Role: Director

Appointed: 30 June 2015

Latest update: 13 November 2023

Jacqueline F.

Role: Director

Appointed: 30 June 2015

Latest update: 13 November 2023

Owen D.

Role: Director

Appointed: 31 March 2015

Latest update: 13 November 2023

Luke R.

Role: Director

Appointed: 09 December 2014

Latest update: 13 November 2023

Kristina P.

Role: Director

Appointed: 01 May 2003

Latest update: 13 November 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 04 April 2017
Return last made up date 21 March 2015
Annual Accounts 9th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9th December 2014
Annual Accounts 11th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Officers Resolution
Free Download
Data of total exemption small company accounts made up to Tuesday 31st March 2015 (AA)
filed on: 1st, October 2015
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

3 & 4 Park Court Riccall Road Escrick

Post code:

YO19 6ED

City / Town:

York

HQ address,
2014

Address:

3 & 4 Park Court Riccall Road Escrick

Post code:

YO19 6ED

City / Town:

York

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies