ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Energy Alton C.I.C

Energy Alton C.I.C is a converted/closed company incorporated on 19 December 2011 with the registered office located in Alton, Hampshire. Energy Alton C.I.C was registered 13 years ago.
Status
Converted/closed
Company No
07886523
Converted / closed
Age
13 years
Incorporated 19 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 August 2024 (1 year ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
25 Yellowhammers
Alton
Hampshire
GU34 2JR
England
Address changed on 12 Jun 2024 (1 year 2 months ago)
Previous address was 11 Haydock Close Alton GU34 2TL England
Telephone
07811462659
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1950
Director • Project Officer • British • Lives in UK • Born in Oct 1964
Director • Retired NHS Manager • British • Lives in UK • Born in May 1947
Director • Retired • British • Lives in England • Born in Nov 1955
Director • Retired • British • Lives in England • Born in Jul 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alton Building Preservation Trust
Anthony Joseph Cohen is a mutual person.
Active
Thedden Grange Residents Association Limited
Anthony Joseph Cohen is a mutual person.
Active
Normandy Developments Limited
Anthony Joseph Cohen is a mutual person.
Active
Westbrooke House Management Co Limited
Anthony Joseph Cohen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£30.69K
Decreased by £1.08K (-3%)
Turnover
£61.13K
Increased by £51.01K (+504%)
Employees
1
Same as previous period
Total Assets
£31.17K
Decreased by £1.06K (-3%)
Total Liabilities
-£9.12K
Decreased by £19.2K (-68%)
Net Assets
£22.05K
Increased by £18.14K (+464%)
Debt Ratio (%)
29%
Decreased by 58.61% (-67%)
Latest Activity
Stuart Mills Resigned
10 Months Ago on 31 Oct 2024
Full Accounts Submitted
12 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Mr Stuart Mills Details Changed
1 Year 3 Months Ago on 14 May 2024
Full Accounts Submitted
2 Years Ago on 31 Aug 2023
Confirmation Submitted
2 Years Ago on 31 Aug 2023
Mr Stuart Mills Appointed
2 Years 4 Months Ago on 4 May 2023
Full Accounts Submitted
2 Years 11 Months Ago on 14 Sep 2022
Confirmation Submitted
3 Years Ago on 29 Aug 2022
Get Credit Report
Discover Energy Alton C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 17 Feb 2025
Termination of appointment of Stuart Mills as a director on 31 October 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Sep 2024
Confirmation statement made on 19 August 2024 with no updates
Submitted on 19 Aug 2024
Registered office address changed from 11 Haydock Close Alton GU34 2TL England to 25 Yellowhammers Alton Hampshire GU34 2JR on 12 June 2024
Submitted on 12 Jun 2024
Director's details changed for Mr Stuart Mills on 14 May 2024
Submitted on 14 May 2024
Appointment of Mr Stuart Mills as a director on 4 May 2023
Submitted on 14 May 2024
Confirmation statement made on 28 August 2023 with no updates
Submitted on 31 Aug 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 31 Aug 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 14 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year