Moorgate Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £130,507 | -49.53% |
Employees | £4 | +50.00% |
Total assets | £15,968 | -726.96% |
ENERGY FROM NATURE LIMITED
Company type | Private Limited Company, Active |
Company Number | 02820281 |
Universal Entity Code | 5740-7219-2969-8062 |
Record last updated | Saturday, April 26, 2025 6:08:49 AM UTC |
Official Address | Blackbirds Farm Lees Lane Dalton Wigan Lancashire Wn87rb Parbold There are 6 companies registered at this street |
Locality | Parbold |
Region | England |
Postal Code | WN87RB |
Sector | Other letting and operating of own or leased real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 25, 2025 | Resignation of 3 people: one Company Director and one Director (a man) |  |
Registry | Jan 18, 2022 | Three appointments: 2 men and a woman,: 2 men and a woman |  |
Registry | Mar 10, 2021 | Resignation of one Director (a woman) |  |
Registry | Oct 31, 2019 | Appointment of a woman as Director |  |
Registry | Oct 31, 2019 | Resignation of one Director (a man) |  |
Registry | Aug 8, 2018 | Appointment of a man as Company Director and Director |  |
Registry | Aug 8, 2018 | Resignation of one Director (a man) |  |
Financials | Dec 22, 2017 | Annual accounts |  |
Registry | May 22, 2017 | Confirmation statement made , with updates |  |
Financials | Feb 27, 2017 | Annual accounts |  |
Registry | Dec 5, 2016 | Change of accounting reference date |  |
Registry | May 24, 2016 | Annual return |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Financials | Dec 21, 2015 | Annual accounts |  |
Registry | Nov 30, 2015 | Appointment of a man as Company Director and Director |  |
Registry | Nov 30, 2015 | Resignation of one Director |  |
Registry | Nov 30, 2015 | Appointment of a person as Director |  |
Registry | Nov 10, 2015 | Resignation of one Director |  |
Registry | Nov 10, 2015 | Appointment of a person as Director |  |
Registry | May 26, 2015 | Annual return |  |
Registry | Feb 27, 2015 | Resignation of one Director (a man) and one None |  |
Financials | Jan 12, 2015 | Annual accounts |  |
Registry | May 21, 2014 | Annual return |  |
Registry | May 8, 2014 | Appointment of a person as Director |  |
Registry | May 8, 2014 | Resignation of one Director |  |
Registry | Apr 24, 2014 | Appointment of a man as Director and None |  |
Financials | Jan 3, 2014 | Annual accounts |  |
Registry | Dec 14, 2013 | Registration of a charge / charge code |  |
Registry | Nov 29, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 29, 2013 | Statement of satisfaction of a charge / full / charge no 1 7893342... |  |
Registry | Oct 29, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Oct 29, 2013 | Statement of satisfaction of a charge / full / charge no 1 7892047... |  |
Registry | Oct 29, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 4, 2013 | Annual return |  |
Registry | Jun 12, 2013 | Return of allotment of shares |  |
Financials | Jan 5, 2013 | Annual accounts |  |
Registry | Jul 16, 2012 | Change of name certificate |  |
Registry | Jul 16, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Jul 16, 2012 | Company name change |  |
Registry | Jun 11, 2012 | Annual return |  |
Registry | Jan 27, 2012 | Mortgage |  |
Financials | Jan 27, 2012 | Annual accounts |  |
Registry | Jan 27, 2012 | Mortgage |  |
Registry | Jan 23, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 19, 2012 | Mortgage |  |
Registry | Jan 19, 2012 | Particulars of a mortgage or charge |  |
Registry | Jan 12, 2012 | Resignation of one Director |  |
Registry | Jan 10, 2012 | Resignation of one Secretary |  |
Registry | Dec 31, 2011 | Resignation of one Director (a man) and one Property Developer |  |
Registry | Oct 12, 2011 | Change of name certificate |  |
Registry | Oct 12, 2011 | Company name change |  |
Registry | May 27, 2011 | Annual return |  |
Financials | Jan 31, 2011 | Annual accounts |  |
Registry | Jun 25, 2010 | Annual return |  |
Registry | Jun 24, 2010 | Change of particulars for director |  |
Financials | Feb 1, 2010 | Annual accounts |  |
Registry | Jun 18, 2009 | Annual return |  |
Financials | Feb 3, 2009 | Annual accounts |  |
Registry | Jun 3, 2008 | Annual return |  |
Financials | Jan 18, 2008 | Annual accounts |  |
Registry | Jul 28, 2007 | Annual return |  |
Financials | Jan 31, 2007 | Annual accounts |  |
Registry | Jun 28, 2006 | Annual return |  |
Financials | Feb 2, 2006 | Annual accounts |  |
Registry | Sep 16, 2005 | Annual return |  |
Financials | Feb 3, 2005 | Annual accounts |  |
Registry | Jun 21, 2004 | Annual return |  |
Financials | Feb 4, 2004 | Annual accounts |  |
Registry | Jun 5, 2003 | Annual return |  |
Financials | Jan 29, 2003 | Annual accounts |  |
Registry | Jun 20, 2002 | Annual return |  |
Financials | Apr 12, 2002 | Annual accounts |  |
Registry | Jul 16, 2001 | Change in situation or address of registered office |  |
Registry | Jun 29, 2001 | Annual return |  |
Registry | Jun 27, 2001 | Particulars of a mortgage or charge |  |
Registry | Jun 27, 2001 | Particulars of a mortgage or charge 1880621... |  |
Registry | Jun 27, 2001 | Particulars of a mortgage or charge |  |
Registry | Jun 9, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 9, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 1801293... |  |
Registry | Jun 9, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 9, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 1879657... |  |
Registry | Jun 9, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 9, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 1879657... |  |
Registry | Jun 9, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 10, 2001 | Particulars of a mortgage or charge |  |
Financials | Feb 5, 2001 | Annual accounts |  |
Registry | Dec 11, 2000 | Particulars of a mortgage or charge |  |
Registry | Nov 2, 2000 | Particulars of a mortgage or charge 1765979... |  |
Registry | Jul 25, 2000 | Annual return |  |
Financials | Feb 4, 2000 | Annual accounts |  |
Registry | Jun 16, 1999 | Annual return |  |
Financials | Nov 25, 1998 | Annual accounts |  |
Registry | Oct 28, 1998 | Particulars of a mortgage or charge |  |
Registry | Oct 27, 1998 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 22, 1998 | Annual return |  |
Financials | Jan 5, 1998 | Annual accounts |  |
Registry | May 25, 1997 | Annual return |  |
Financials | Jan 29, 1997 | Annual accounts |  |
Registry | Oct 21, 1996 | Annual return |  |
Registry | Aug 18, 1996 | Change in situation or address of registered office |  |