ABOUT STREET ENERGY LIMITED
Anesco also have an in-house legal team who will be able to help with any queries that may arise when you sell or remortgage your property and they can be contacted on 01189 702512
Street Energy has had a long track record of providing energy saving improvements to homeowners.
Since 2002, Street Energy has installed over 450 residential solar PV systems and has completed over 70,000 domestic energy efficiency installations.
In recent years Street Energy has become involved with the development of large-scale
that generate significant amounts of renewable electricity and provide an attractive diversification for farmers and landowners.
Street Energy Limited is registered in England and Wales.
KEY FINANCES
Year
2017
Assets
£1127.63k
▲ £1127.63k (112,763,000.00 %)
Cash
£0k
▼ £0k (-100.00 %)
Liabilities
£1166.09k
▼ £-716.56k (-38.06 %)
Net Worth
£-38.46k
▼ £1844.19k (-97.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wellingborough
- Company name
- STREET ENERGY LIMITED
- Company number
- 06829401
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Feb 2009
Age - 17 years
- Home Country
- United Kingdom
CONTACTS
- Website
- streetenergy.co.uk
- Phones
-
08000 435 690
01189 702 525
01189 702 512
- Registered Address
- 60 MIDLAND ROAD,
MIDLAND ROAD,
WELLINGBOROUGH,
NORTHANTS,
ENGLAND,
NN8 1LU
ECONOMIC ACTIVITIES
- 70100
- Activities of head offices
LAST EVENTS
- 03 Apr 2017
- Confirmation statement made on 25 February 2017 with updates
- 30 Mar 2017
- Total exemption small company accounts made up to 31 March 2016
- 01 May 2016
- Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-01
GBP 145,000
CHARGES
-
11 August 2011
- Status
- Outstanding
- Delivered
- 17 August 2011
-
Persons entitled
- Santander UK PLC (The Security Trustee)
- Description
- The shares being 1,250,000 shares of £1 and the…
See Also
Last update 2018
STREET ENERGY LIMITED DIRECTORS
Nigel Street
Acting
- Appointed
- 06 May 2009
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- 11 Cranmer Road, Cambridge, Cambridgeshire, CB3 9BL
- Name
- STREET, Nigel
Nigel Street
Acting
PSC
- Appointed
- 06 May 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 11 Cranmer Road, Cambridge, Cambridgeshire, CB3 9BL
- Country Of Residence
- England
- Name
- STREET, Nigel
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England
CRESCENT HILL LIMITED
Resigned
- Appointed
- 25 February 2009
- Resigned
- 06 May 2009
- Role
- Secretary
- Address
- Dumfries House, Dumfries Place, Cardiff, South Glamorgan, CF10 3ZF
- Name
- CRESCENT HILL LIMITED
Andrew Thomas Borkowski
Resigned
- Appointed
- 25 February 2009
- Resigned
- 06 May 2009
- Occupation
- Solicitor
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- The Arc, Enterprise Way, Nottingham, Nottinghamshire, NG2 1EN
- Country Of Residence
- United Kingdom
- Name
- BORKOWSKI, Andrew Thomas
Richard James Dyett
Resigned
- Appointed
- 06 May 2009
- Resigned
- 29 June 2015
- Occupation
- Consultant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 12 Barnhill, Pinner, Middlesex, HA5 2SX
- Country Of Residence
- England
- Name
- DYETT, Richard James
ST ANDREWS COMPANY SERVICES LIMITED
Resigned
- Appointed
- 25 February 2009
- Resigned
- 06 May 2009
- Role
- Director
- Address
- Dumfries House, Dumfries Place, Cardiff, South Glamorgan, CF10 3ZF
- Name
- ST ANDREWS COMPANY SERVICES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.