Check the

ITENERGY LIMITED

Company
ITENERGY LIMITED (03617401)

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 %)

REGISTRATION INFO

Company name
ITENERGY LIMITED
Company number
03617401
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 1998
Age - 26 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


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
51
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
52
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
51
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
54
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
54
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.