THIRD ENERGY TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Change of details for Third Energy Onshore Limited as a person with significant control on 2025-02-24

View Document

13/03/2513 March 2025 Director's details changed for Mr Glynn Gary Williams on 2025-02-24

View Document

12/03/2512 March 2025 Registered office address changed from R2 Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE England to Ceraphi House Unit R2, Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Karl Yvan Farrow on 2025-02-24

View Document

26/02/2526 February 2025 Director's details changed for Mr Glynn Gary Williams on 2025-02-24

View Document

26/02/2526 February 2025 Change of details for Third Energy Onshore Limited as a person with significant control on 2025-02-24

View Document

25/02/2525 February 2025 Registered office address changed from Keyword House Viking Road Great Yarmouth NR31 0NU England to R2 Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Karl Yvan Farrow on 2025-02-24

View Document

29/10/2429 October 2024 Cessation of Wolfland Renewables Limited as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

04/07/244 July 2024 Withdraw the company strike off application

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

04/05/244 May 2024 Notification of Third Energy Onshore Limited as a person with significant control on 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Russell Hoare as a director on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Appointment of Mr Glynn Gary Williams as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Russell Hoare as a director on 2023-08-24

View Document

04/08/234 August 2023 Registered office address changed from 3 Parkland Close Sevenoaks TN13 1SL England to Keyword House Viking Road Great Yarmouth NR31 0NU on 2023-08-04

View Document

04/08/234 August 2023 Termination of appointment of Russell Hoare as a director on 2023-07-21

View Document

04/08/234 August 2023 Appointment of Mr Karl Yvan Farrow as a director on 2023-07-21

View Document

04/08/234 August 2023 Termination of appointment of Shaun James Zablocki as a director on 2023-07-21

View Document

04/08/234 August 2023 Termination of appointment of Steven Paul Mason as a director on 2023-07-21

View Document

30/06/2330 June 2023 Registered office address changed from Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF to 3 Parkland Close Sevenoaks TN13 1SL on 2023-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Ross Tracey as a director on 2023-01-25

View Document

26/01/2326 January 2023 Appointment of Mr Russell Hoare as a director on 2023-01-25

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Appointment of Mr Ross Tracey as a director on 2022-05-11

View Document

12/05/2212 May 2022 Termination of appointment of Russell Hoare as a director on 2022-05-11

View Document

25/04/2225 April 2022 Notification of Wolfland Renewables Limited as a person with significant control on 2022-02-17

View Document

25/04/2225 April 2022 Cessation of Wolfland Group Limited as a person with significant control on 2022-02-17

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

11/01/2211 January 2022 Withdrawal of a person with significant control statement on 2022-01-11

View Document

11/01/2211 January 2022 Notification of Wolfland Group Limited as a person with significant control on 2022-01-01

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY PAUL SAVAGE

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR SHAUN JAMES ZABLOCKI

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN LINN

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057213160012

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057213160011

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057213160010

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057213160009

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057213160008

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057213160007

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057213160006

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057213160005

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR RASIK VALAND

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR RUSSELL HOARE

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057213160012

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057213160011

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057213160010

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057213160009

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057213160008

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057213160007

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DEWAR

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED ALAN LINN

View Document

24/01/1824 January 2018 SECRETARY APPOINTED PAUL SAVAGE

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057213160006

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057213160005

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBOTTOM

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

03/02/153 February 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM KNAPTON GENERATING STATION EAST KNAPTON MALTON NORTH YORKSHIRE YO17 8JF

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 7TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH UNITED KINGDOM

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED RGS ENERGY LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR DAVID JAMES ROBOTTOM

View Document

05/04/125 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR JOHN ALEXANDER GORDON DEWAR

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED RASIK VALAND

View Document

10/08/1110 August 2011 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH REYNOLDS

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM MAY

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 ADOPT ARTICLES 10/06/2009

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/0918 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/0918 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/092 June 2009 ADOPT ARTICLES 22/05/2009

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BOFFARDI

View Document

19/05/0819 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company