CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ITENERGY LIMITED
Company
ITENERGY
Phone:
01376 511 700
A⁺
rating
KEY FINANCES
Year
2017
Assets
£59.88k
▼ £-7.7k (-11.39 %)
Cash
£31.67k
▼ £-3.82k (-10.76 %)
Liabilities
£47.71k
▼ £-10.21k (-17.63 %)
Net Worth
£12.17k
▲ £2.52k (26.06 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Chelmsford
Company name
ITENERGY LIMITED
Company number
03617401
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
www.itenergy.co.uk
Phones
01376 511 700
Registered Address
4 LYNDHURST DRIVE,
BICKNACRE,
CHELMSFORD,
ESSEX,
ENGLAND,
CM3 4XL
ECONOMIC ACTIVITIES
47990
Other retail sale not in stores, stalls or markets
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
15 Nov 2016
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
30 Aug 2016
Termination of appointment of Alexander Charles David Axcell as a director on 30 October 2015
See Also
ITEK COMPUTER SOLUTIONS LIMITED
ITEMDROP LTD
ITERNITY LIMITED
ITHACA PARTNERS LIMITED
ITHACA ROOFING LTD
I-THERM LIMITED
Last update 2018
ITENERGY LIMITED DIRECTORS
Christian Edward Axcell
Acting
Appointed
30 March 2001
Role
Secretary
Nationality
British
Address
4 Lyndhurst Drive, Bicknacre, Chelmsford, Essex, England, CM3 4XL
Name
AXCELL, Christian Edward
Christian Edward Axcell
Acting
PSC
Appointed
26 July 1999
Occupation
Managing Director
Role
Director
Age
52
Nationality
British
Address
4 Lyndhurst Drive, Bicknacre, Chelmsford, Essex, England, CM3 4XL
Country Of Residence
England
Name
AXCELL, Christian Edward
Notified On
1 August 2016
Nature Of Control
Ownership of shares – 75% or more
Sarah Jane Axcell
Acting
Appointed
18 August 1998
Occupation
Client Account Manager
Role
Director
Age
53
Nationality
British
Address
4 Lyndhurst Drive, Bicknacre, Chelmsford, Essex, England, CM3 4XL
Country Of Residence
United Kingdom
Name
AXCELL, Sarah Jane
Sarah Jane Bishop
Resigned
Appointed
18 August 1998
Resigned
03 April 2000
Role
Secretary
Address
Flat 4 Pippin Court, 55 Park Road, Barnet, Hertfordshire, EN4 9TF
Name
BISHOP, Sarah Jane
Nicholas John Oliver Potter
Resigned
Appointed
03 April 2000
Resigned
30 March 2001
Role
Secretary
Address
5 Simmonds Rise, Hemel Hempstead, Hertfordshire, HP3 9EA
Name
POTTER, Nicholas John Oliver
SEMKEN LIMITED
Resigned
Appointed
18 August 1998
Resigned
18 August 1998
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
SEMKEN LIMITED
Alexander Charles David Axcell
Resigned
Appointed
01 April 2001
Resigned
30 October 2015
Occupation
Commercial Dir
Role
Director
Age
52
Nationality
British
Address
4 Lyndhurst Drive, Bicknacre, Chelmsford, Essex, England, CM3 4XL
Country Of Residence
United Kingdom
Name
AXCELL, Alexander Charles David
Heidi Granger Carr
Resigned
Appointed
18 August 1998
Resigned
30 March 2001
Occupation
Sales Executive
Role
Director
Age
55
Nationality
British
Address
5 Simmonds Rise, Hemel Hempstead, Hertfordshire, HP3 9EA
Name
GRANGER CARR, Heidi
Nicholas John Oliver Potter
Resigned
Appointed
15 April 1999
Resigned
30 March 2001
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
5 Simmonds Rise, Hemel Hempstead, Hertfordshire, HP3 9EA
Name
POTTER, Nicholas John Oliver
LUFMER LIMITED
Resigned
Appointed
18 August 1998
Resigned
18 August 1998
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
LUFMER LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.