Brooklands Business Park
Weybridge
Surrey
KT13 0YP
Director Name | Colin Edward Tripp |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Conifer Way Swanley Kent BR8 7UJ |
Director Name | Manuel Schoenwitz |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 August 2010(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Old Mill Cobham Park Road Downside Common Kent KT11 3NE |
Director Name | R L C Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4BG |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Website | redblue-energy.co.uk |
---|---|
Email address | [email protected] |
Registered Address | First Floor 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Redblue Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,507 |
Cash | £9,299 |
Current Liabilities | £190,846 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
12 June 2023 | Confirmation statement made on 2 June 2023 with updates (5 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with updates (5 pages) |
25 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
21 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
8 July 2020 | Director's details changed for Martin Kaempf on 1 June 2020 (2 pages) |
7 July 2020 | Director's details changed for Martin Kaempf on 31 May 2020 (2 pages) |
2 July 2020 | Director's details changed for Martin Kampf on 1 June 2020 (2 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
3 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 August 2017 | Change of details for Redblue Energy Holdings Limited as a person with significant control on 4 July 2016 (2 pages) |
3 August 2017 | Change of details for Redblue Energy Holdings Limited as a person with significant control on 4 July 2016 (2 pages) |
3 August 2017 | Change of details for Redblue Energy Holdings Limited as a person with significant control on 19 October 2016 (2 pages) |
3 August 2017 | Change of details for Redblue Energy Holdings Limited as a person with significant control on 19 October 2016 (2 pages) |
2 August 2017 | Notification of Redblue Energy Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Redblue Energy Holdings Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Redblue Energy Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
19 October 2016 | Director's details changed for Martin Kampf on 17 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Martin Kampf on 17 October 2016 (2 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
31 December 2015 | Termination of appointment of Manuel Schoenwitz as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Manuel Schoenwitz as a director on 31 December 2015 (1 page) |
11 August 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Martin Kampf on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Manuel Schoenwitz on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Martin Kampf on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Manuel Schoenwitz on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 11 August 2015 (1 page) |
29 July 2015 | Director's details changed for Martin Kaempf on 3 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Martin Kaempf on 3 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Martin Kaempf on 3 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 September 2011 | Director's details changed for Martin Kampf on 19 August 2010 (2 pages) |
19 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Director's details changed for Martin Kampf on 19 August 2010 (2 pages) |
19 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
10 November 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
10 November 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
23 August 2010 | Appointment of Martin Kampf as a director (3 pages) |
23 August 2010 | Appointment of Martin Kampf as a director (3 pages) |
23 August 2010 | Appointment of Manuel Schoenwitz as a director (3 pages) |
23 August 2010 | Termination of appointment of Colin Tripp as a director (2 pages) |
23 August 2010 | Appointment of Manuel Schoenwitz as a director (3 pages) |
23 August 2010 | Termination of appointment of Colin Tripp as a director (2 pages) |
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Company name changed oak tree electrical design LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Company name changed oak tree electrical design LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Change of name notice (2 pages) |
14 July 2010 | Director's details changed for Colin Edward Tripp on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Colin Edward Tripp on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Colin Edward Tripp on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
24 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 September 2008 | Return made up to 02/06/08; full list of members (3 pages) |
9 September 2008 | Return made up to 02/06/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
30 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
9 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 September 2002 | Return made up to 02/06/02; full list of members (6 pages) |
20 September 2002 | Return made up to 02/06/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
8 March 2001 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
8 March 2001 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
19 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
2 June 1998 | Incorporation (13 pages) |
2 June 1998 | Incorporation (13 pages) |