Company NameGracehill Energy Ltd
DirectorBenjamin Enobong Okoko
Company StatusActive
Company Number07268767
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Benjamin Enobong Okoko
Date of BirthMay 1961 (Born 63 years ago)
NationalityNigerian
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressSuite 523 Linen Hall
162-168 Regent Street
London
W1B 5TE
Secretary NameLescott Courts Limited (Corporation)
StatusCurrent
Appointed29 May 2020(10 years after company formation)
Appointment Duration3 years, 11 months
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2010(same day as company formation)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Benjamin Enobong Okoko
80.00%
Ordinary
20 at £1Margaret Okoko
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,310
Cash£1,502,656
Current Liabilities£1,503,966

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

10 June 2020Appointment of Lescott Courts Limited as a secretary on 29 May 2020 (2 pages)
10 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 June 2018Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
20 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
4 March 2013Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 4 March 2013 (1 page)
4 March 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
4 March 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
4 March 2013Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 4 March 2013 (1 page)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2010Incorporation (44 pages)
1 June 2010Incorporation (44 pages)