Third Energy Trading Limited

DataGardener
live
Micro

Third Energy Trading Limited

05721316Private Limited With Share Capital

Ceraphi House, Unit R2, Eurocentre, Great Yarmouth, NR301TE
Incorporated

24/02/2006

Company Age

20 years

Directors

2

Employees

2

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Third Energy Trading Limited (05721316) is a private limited with share capital incorporated on 24/02/2006 (20 years old) and registered in great yarmouth, NR301TE. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 24/02/2006
NR301TE
2 employees

Financial Overview

Total Assets

£6.31M

Liabilities

£3.58M

Net Assets

£2.73M

Cash

£49

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:09-07-2024
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:04-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:03-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:11-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2012

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date14/07/2025
Latest Accounts31/03/2025

Trading Addresses

Ceraphi House, Unit R2, Eurocentre, Great Yarmouth, Norfolk Nr30 1Te, NR301TERegistered
Keyword House, Viking Road, Great Yarmouth, Norfolk, NR310NU

Contact

02070420835
Ceraphi House, Unit R2, Eurocentre, Great Yarmouth, NR301TE