Company NameEnergy Advisory Centre Ltd
DirectorMichael Christopher Holt
Company StatusActive
Company Number04129459
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Christopher Holt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Watling Street
Grendon
Warwickshire
CV9 2PQ
Secretary NameMr Stephen Vanstone
StatusCurrent
Appointed27 December 2011(11 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address58 Dunstall Road
Halesowen
West Midlands
B63 1BE
Secretary NameDavid Geoffrey Cohen
NationalityBritish
StatusResigned
Appointed01 March 2003(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 December 2011)
RoleCompany Director
Correspondence AddressGreat Tidnock Farm
Tidnock Lane Gawsworth
Macclesfield
Cheshire
SK11 9JD
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bdi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

31 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
31 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
12 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 March 2015Registered office address changed from C/O C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page)
12 March 2015Registered office address changed from C/O C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
28 December 2011Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT United Kingdom on 28 December 2011 (1 page)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 December 2011Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT United Kingdom on 28 December 2011 (1 page)
28 December 2011Appointment of Mr Stephen Vanstone as a secretary (2 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 December 2011Termination of appointment of David Cohen as a secretary (1 page)
28 December 2011Appointment of Mr Stephen Vanstone as a secretary (2 pages)
28 December 2011Termination of appointment of David Cohen as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbreck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbreck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page)
19 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 January 2009Return made up to 21/12/08; full list of members (3 pages)
13 January 2009Return made up to 21/12/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 January 2007Return made up to 21/12/06; full list of members (2 pages)
16 January 2007Return made up to 21/12/06; full list of members (2 pages)
13 January 2006Return made up to 21/12/05; full list of members (2 pages)
13 January 2006Return made up to 21/12/05; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
1 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
15 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
7 February 2005Return made up to 21/12/04; full list of members (6 pages)
7 February 2005Return made up to 21/12/04; full list of members (6 pages)
26 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
26 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
25 January 2005Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
14 May 2004Return made up to 21/12/03; no change of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
14 May 2004Return made up to 21/12/03; no change of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 September 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 September 2003Return made up to 21/12/02; no change of members (6 pages)
8 September 2003Return made up to 21/12/02; no change of members (6 pages)
8 September 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
25 March 2002Return made up to 21/12/01; full list of members (6 pages)
25 March 2002Return made up to 21/12/01; full list of members (6 pages)
12 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 December 2000Incorporation (11 pages)
21 December 2000Incorporation (11 pages)