ENDENT ENERGY LIMITED

Register to unlock more data on OkredoRegister

ENDENT ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10652656

Incorporation date

06/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

105a Malmo Road 105a Malmo Road, Hull HU7 0YFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2017)
dot icon09/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Appointment of Mr Tony Martin Williams as a secretary on 2025-03-27
dot icon19/12/2024
Director's details changed for Mrs Jenny Colwell on 2024-12-19
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Director's details changed for Mr Simon John Collins on 2024-04-10
dot icon24/04/2024
Director's details changed for Mrs Hazel Anntoinette Collins on 2024-04-10
dot icon24/04/2024
Appointment of Mrs Jenny Colwell as a director on 2024-04-10
dot icon22/04/2024
Registered office address changed from 32 Grosvenor Road Gillingham Business Park Gillingham Kent ME8 0SA England to 105a Malmo Road 105a Malmo Road Hull HU7 0YF on 2024-04-22
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/05/2023
Appointment of Mrs Hazel Anntoinette Collins as a director on 2023-05-16
dot icon18/05/2023
Appointment of Mrs Sheila Devi Azzopardi as a director on 2023-05-16
dot icon18/05/2023
Appointment of Mr Kevin Atkinson as a director on 2023-05-16
dot icon18/05/2023
Appointment of Mr Tony Martin Williams as a director on 2023-05-16
dot icon18/01/2023
Second filing of Confirmation Statement dated 2021-03-05
dot icon01/07/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-05 with updates
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon23/09/2020
Second filing of Confirmation Statement dated 2020-03-05
dot icon17/09/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-03-05 with updates
dot icon27/05/2020
Cessation of Neil Thomas as a person with significant control on 2019-07-02
dot icon27/05/2020
Cessation of Philip Ardern as a person with significant control on 2019-07-02
dot icon27/05/2020
Termination of appointment of Neil James Thomas as a director on 2019-07-02
dot icon27/05/2020
Termination of appointment of Gary Bagshaw as a director on 2019-07-02
dot icon27/05/2020
Termination of appointment of Philip Ardern as a director on 2019-07-02
dot icon27/05/2020
Notification of Wozair Energy Holdings Ltd as a person with significant control on 2019-07-02
dot icon27/05/2020
Appointment of Mr Paul Marcel Azzopardi as a director on 2019-07-02
dot icon27/05/2020
Appointment of Mr Simon John Collins as a director on 2019-07-02
dot icon27/05/2020
Registered office address changed from Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU England to 32 Grosvenor Road Gillingham Business Park Gillingham Kent ME8 0SA on 2020-05-27
dot icon24/06/2019
Resolutions
dot icon11/06/2019
Micro company accounts made up to 2019-04-30
dot icon29/05/2019
Termination of appointment of Martin Wilson as a director on 2019-05-28
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-04-30
dot icon24/10/2018
Notification of Philip Ardern as a person with significant control on 2017-03-10
dot icon24/10/2018
Notification of Neil Thomas as a person with significant control on 2017-03-10
dot icon27/06/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon16/03/2018
Registered office address changed from Bassaire Ltd Duncan Road Southampton SO31 1ZS United Kingdom to Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU on 2018-03-16
dot icon16/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon13/07/2017
Cessation of Neil James Thomas as a person with significant control on 2017-03-10
dot icon13/07/2017
Cessation of Philip Ardern as a person with significant control on 2017-03-10
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon06/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Tony Martin
Director
16/05/2023 - Present
4
Atkinson, Kevin
Director
16/05/2023 - Present
4
Azzopardi, Sheila Devi
Director
16/05/2023 - Present
14
Collins, Hazel Anntoinette
Director
16/05/2023 - Present
14
Ardern, Philip
Director
06/03/2017 - 02/07/2019
33

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDENT ENERGY LIMITED

ENDENT ENERGY LIMITED is an(a) Active company incorporated on 06/03/2017 with the registered office located at 105a Malmo Road 105a Malmo Road, Hull HU7 0YF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDENT ENERGY LIMITED?

toggle

ENDENT ENERGY LIMITED is currently Active. It was registered on 06/03/2017 .

Where is ENDENT ENERGY LIMITED located?

toggle

ENDENT ENERGY LIMITED is registered at 105a Malmo Road 105a Malmo Road, Hull HU7 0YF.

What does ENDENT ENERGY LIMITED do?

toggle

ENDENT ENERGY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ENDENT ENERGY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-05 with no updates.