ENECO UK LIMITED

Register to unlock more data on OkredoRegister

ENECO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06616497

Incorporation date

11/06/2008

Size

Full

Contacts

Registered address

Registered address

C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Solvency Statement dated 27/01/26
dot icon02/02/2026
Statement of capital on 2026-02-02
dot icon02/02/2026
Statement by Directors
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon28/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon02/06/2025
Appointment of Stein Philip Van Woensel as a director on 2025-06-01
dot icon02/06/2025
Appointment of Erwin Hendrik Leeuwis as a director on 2025-06-01
dot icon02/06/2025
Termination of appointment of Johannes Franciscus Rumoldus Castelijn as a director on 2025-06-01
dot icon04/04/2025
Full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon12/02/2024
Full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon21/10/2022
Second filing for the appointment of Johannes Franciscus Rumoldus Castelijn as a director
dot icon17/10/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon08/02/2022
Appointment of Jeroen Castelijn as a director on 2022-02-01
dot icon07/02/2022
Termination of appointment of Cornelis De Haan as a director on 2022-02-01
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Termination of appointment of Hugo Alexander Buis as a director on 2018-07-01
dot icon16/07/2018
Appointment of Cornelis De Haan as a director on 2018-07-01
dot icon25/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon31/12/2017
Termination of appointment of Zoisa Leah Walton as a director on 2017-12-31
dot icon31/12/2017
Registered office address changed from 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2017-12-31
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon16/02/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon11/02/2017
Resolutions
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon10/05/2016
Resolutions
dot icon13/04/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon15/01/2016
Certificate of change of name
dot icon05/01/2016
Appointment of Mrs Zoisa Leah Walton as a director on 2016-01-01
dot icon05/01/2016
Termination of appointment of Jonathan Guy Madgwick as a director on 2015-12-31
dot icon01/12/2015
Appointment of Mr Hugo Alexander Buis as a director on 2015-11-27
dot icon01/12/2015
Termination of appointment of Pieter Tavenier as a director on 2015-10-31
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon25/11/2015
Resolutions
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon24/11/2015
Resolutions
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon24/11/2015
Resolutions
dot icon18/11/2015
Resolutions
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-07-29
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon27/07/2015
Resolutions
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Second filing of AP01 previously delivered to Companies House
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/06/2015
Director's details changed for Eneco B.V. on 2015-06-11
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon09/06/2015
Resolutions
dot icon13/05/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon13/05/2015
Resolutions
dot icon01/04/2015
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT on 2015-04-01
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-11
dot icon15/07/2014
Director's details changed for Jonathan Guy Madgwick on 2014-07-03
dot icon15/07/2014
Director's details changed for Guy Jonathan Madgwick on 2014-07-11
dot icon11/07/2014
Director's details changed
dot icon20/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon21/11/2013
Registered office address changed from , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2013-11-21
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Resolutions
dot icon06/09/2013
Director's details changed for Eneco B.V. on 2012-04-07
dot icon05/09/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Marc Van Der Linden as a director
dot icon26/02/2013
Appointment of Mr Pieter Tavenier as a director
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon10/03/2011
Appointment of Marc Wilhelmus Maria Van Der Linden as a director
dot icon25/10/2010
Full accounts made up to 2009-12-31
dot icon12/10/2010
Termination of appointment of Md Secretaries Limited as a secretary
dot icon12/10/2010
Termination of appointment of Antonius Meijer as a director
dot icon16/08/2010
Termination of appointment of Jonathan Madgwick as a secretary
dot icon16/08/2010
Appointment of Guy Jonathan Madgwick as a director
dot icon28/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon21/01/2010
Appointment of Md Secretaries Limited as a secretary
dot icon30/12/2009
Registered office address changed from , the Warwick Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2009-12-30
dot icon20/11/2009
Full accounts made up to 2008-12-31
dot icon11/11/2009
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon27/10/2009
Resolutions
dot icon02/07/2009
Return made up to 11/06/09; full list of members
dot icon24/02/2009
Secretary appointed jonathan guy madgwick
dot icon21/12/2008
Registered office changed on 21/12/2008 from, c/o dundas & wilson LLP, north west wing bush house aldwych, london, WC2B 4EZ
dot icon31/10/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon28/10/2008
Director appointed antonius leonard meijer
dot icon28/10/2008
Director appointed eneco B.V.
dot icon28/10/2008
Appointment terminated director colin lawrie
dot icon28/10/2008
Appointment terminated director D.W. company services LIMITED
dot icon28/10/2008
Appointment terminated director D.W. director 1 LIMITED
dot icon24/10/2008
Registered office changed on 24/10/2008 from, 5TH floor, northwest wing, bush house aldwych, london, WC2B 4EZ, england
dot icon21/10/2008
Certificate of change of name
dot icon03/10/2008
Memorandum and Articles of Association
dot icon03/10/2008
Resolutions
dot icon02/10/2008
Director appointed colin thomas lawrie
dot icon01/10/2008
Director appointed D.W. company services LIMITED
dot icon11/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENECO B.V.
Corporate Director
21/10/2008 - Present
4
Castelijn, Johannes Franciscus Rumoldus
Director
01/02/2022 - 01/06/2025
8
Leeuwis, Erwin Hendrik
Director
01/06/2025 - Present
8
Van Woensel, Stein Philip
Director
01/06/2025 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENECO UK LIMITED

ENECO UK LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5AB. There are currently 3 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 ENECO UK LIMITED?

toggle

ENECO UK LIMITED is currently Active. It was registered on 11/06/2008 .

Where is ENECO UK LIMITED located?

toggle

ENECO UK LIMITED is registered at C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5AB.

What does ENECO UK LIMITED do?

toggle

ENECO UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENECO UK LIMITED?

toggle

The latest filing was on 02/02/2026: Resolutions.