ENERFAST LTD

Register to unlock more data on OkredoRegister

ENERFAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01784962

Incorporation date

23/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

2 Claremont Walk, Bath BA1 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with no updates
dot icon26/10/2025
Termination of appointment of Robbie Charles Hirst as a director on 2025-10-26
dot icon09/10/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon29/09/2023
Termination of appointment of Beth Mary Hirst as a director on 2023-09-29
dot icon12/09/2023
Appointment of Mr Robbie Charles Hirst as a director on 2023-09-12
dot icon12/09/2023
Appointment of Ms Beth Mary Hirst as a director on 2023-09-12
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon27/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/12/2018
Confirmation statement made on 2018-12-30 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Registered office address changed from 2 Hayes Close Atworth Wiltshire SN12 8LB on 2014-07-07
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/02/2011
Director's details changed for John Andrew Brian Hirst on 2010-08-24
dot icon27/01/2011
Registered office address changed from 5 Grosvenor Park Bath Avon BA1 6BL on 2011-01-27
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for John Andrew Brian Hirst on 2009-12-31
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2008
Appointment terminated secretary ann hirst
dot icon13/03/2008
Certificate of change of name
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 31/12/06; full list of members
dot icon19/03/2007
Location of register of members
dot icon19/03/2007
Location of debenture register
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Secretary's particulars changed
dot icon19/03/2007
Registered office changed on 19/03/07 from: 24 forester road bath BA2 6QE
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon27/04/2004
Ad 01/04/04--------- £ si 1000@1=1000 £ ic 133/1133
dot icon15/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon12/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon18/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/03/2002
Director resigned
dot icon28/02/2002
Secretary resigned
dot icon28/02/2002
New secretary appointed
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-12-31
dot icon09/03/2000
Return made up to 31/12/99; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-12-31
dot icon23/03/1999
Return made up to 31/12/98; full list of members
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Registered office changed on 08/10/98 from: sovereign house 12 warwick street coventry west midlands CV5 6ET
dot icon08/04/1998
Accounts for a small company made up to 1997-12-31
dot icon02/01/1998
Return made up to 31/12/97; no change of members
dot icon26/08/1997
Accounts for a small company made up to 1996-12-31
dot icon09/04/1997
Certificate of change of name
dot icon10/02/1997
Return made up to 31/12/96; no change of members
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon22/05/1996
Return made up to 31/12/95; full list of members
dot icon23/04/1996
Accounts for a small company made up to 1995-12-31
dot icon23/04/1996
Registered office changed on 23/04/96 from: the science park university of warwick coventry CV4 7EH
dot icon05/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Return made up to 31/12/94; no change of members
dot icon06/09/1994
Accounts for a small company made up to 1993-12-31
dot icon06/04/1994
Return made up to 31/12/93; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-12-31
dot icon17/03/1993
Return made up to 31/12/92; full list of members
dot icon09/07/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Return made up to 31/12/91; no change of members
dot icon19/02/1992
Secretary resigned;new secretary appointed
dot icon02/04/1991
Return made up to 31/12/90; no change of members
dot icon28/03/1991
Full accounts made up to 1990-12-31
dot icon27/11/1990
Director resigned
dot icon28/09/1990
Return made up to 31/12/89; full list of members
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon25/10/1989
Particulars of mortgage/charge
dot icon25/10/1989
Particulars of mortgage/charge
dot icon01/06/1989
Full accounts made up to 1988-12-31
dot icon01/06/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1989
Director resigned
dot icon16/05/1989
Wd 03/05/89 ad 10/04/89--------- premium £ si 33@1=33 £ ic 100/133
dot icon15/05/1989
New director appointed
dot icon06/06/1988
Return made up to 31/12/87; full list of members
dot icon06/05/1988
Full accounts made up to 1987-12-31
dot icon20/07/1987
Full accounts made up to 1986-12-31
dot icon11/04/1987
Return made up to 31/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
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
1
15.36K
-
0.00
-
-
2022
1
11.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirst, Robbie Charles
Director
12/09/2023 - 26/10/2025
5
Hirst, Ann Teresa
Secretary
21/02/2002 - 17/09/2008
-
Hirst, Beth Mary
Director
12/09/2023 - 29/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ENERFAST LTD

ENERFAST LTD is an(a) Active company incorporated on 23/01/1984 with the registered office located at 2 Claremont Walk, Bath BA1 6HB. There is currently no 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 ENERFAST LTD?

toggle

ENERFAST LTD is currently Active. It was registered on 23/01/1984 .

Where is ENERFAST LTD located?

toggle

ENERFAST LTD is registered at 2 Claremont Walk, Bath BA1 6HB.

What does ENERFAST LTD do?

toggle

ENERFAST LTD operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for ENERFAST LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with updates.