ENERGI LEISURE PARKS LIMITED

Register to unlock more data on OkredoRegister

ENERGI LEISURE PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09770401

Incorporation date

10/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deers Brook, Betchets Green Road, South Holmwood, Surrey RH5 4GGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2015)
dot icon14/04/2026
Registered office address changed from The Workbox Wharf Road Penzance TR18 4FG England to Deers Brook Betchets Green Road South Holmwood Surrey RH5 4GG on 2026-04-14
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon13/11/2023
Change of details for Mr Joseph Martin Rossi as a person with significant control on 2022-06-30
dot icon13/11/2023
Director's details changed for Mr Joseph Martin Rossi on 2022-06-30
dot icon23/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Registered office address changed from 15-17 Middle Street Middle Street Brighton BN1 1AL England to The Workbox Wharf Road Penzance TR18 4FG on 2023-07-24
dot icon03/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon23/02/2022
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 15-17 Middle Street Middle Street Brighton BN1 1AL on 2022-02-23
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-03-05 with updates
dot icon15/02/2021
Termination of appointment of Paolo Luca Rossi as a director on 2021-02-11
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2020
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN England to 86-90 Paul Street London EC2A 4NE on 2020-12-20
dot icon05/10/2020
Termination of appointment of Gary James Digby as a director on 2020-10-05
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-08-03
dot icon06/05/2020
Director's details changed for Mr Paolo Luca Rossi on 2020-05-05
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon05/03/2020
Notification of Joseph Martin Rossi as a person with significant control on 2019-11-04
dot icon05/03/2020
Cessation of Paul Rossi as a person with significant control on 2019-11-04
dot icon05/03/2020
Director's details changed for Mr Paolo Luca Rossi on 2020-01-21
dot icon06/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2019
Appointment of Mr Paolo Luca Rossi as a director on 2019-11-01
dot icon26/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon25/06/2019
Termination of appointment of Tom King as a director on 2019-06-19
dot icon13/02/2019
Appointment of Mr Tom King as a director on 2019-02-12
dot icon07/02/2019
Termination of appointment of Paul Rossi as a director on 2019-01-31
dot icon06/02/2019
Termination of appointment of Mark Rossi as a director on 2019-01-25
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon03/09/2018
Termination of appointment of Simon Nicholas Maycock as a director on 2018-03-01
dot icon03/09/2018
Director's details changed for Mr Mark Rossi on 2018-08-31
dot icon03/09/2018
Director's details changed for Mr Simon Nicholas Maycock on 2018-08-31
dot icon03/09/2018
Director's details changed for Mr Paul Rossi on 2018-08-31
dot icon03/09/2018
Director's details changed for Mr Joseph Martin Rossi on 2018-08-31
dot icon16/08/2018
Appointment of Mr Gary James Digby as a director on 2018-08-13
dot icon18/06/2018
Termination of appointment of Gregory Ronald Maycock as a director on 2018-03-07
dot icon16/03/2018
Termination of appointment of Gary James Digby as a director on 2018-03-08
dot icon13/03/2018
Appointment of Gregory Ronald Maycock as a director on 2018-03-07
dot icon02/11/2017
Notification of Paul Rossi as a person with significant control on 2017-02-06
dot icon27/10/2017
Withdrawal of a person with significant control statement on 2017-10-27
dot icon25/10/2017
Confirmation statement made on 2017-09-10 with updates
dot icon25/10/2017
Termination of appointment of Daniel Michael Goldberg as a director on 2017-06-15
dot icon19/09/2017
Compulsory strike-off action has been discontinued
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon21/04/2017
Appointment of Mr Joseph Martin Rossi as a director on 2017-04-04
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon14/09/2016
Director's details changed for Mr Simon Nicholas Maycock on 2016-09-01
dot icon14/09/2016
Director's details changed for Mr Paul Rossi on 2016-09-01
dot icon14/09/2016
Director's details changed for Mr Mark Rossi on 2016-09-01
dot icon14/09/2016
Director's details changed for Mr Daniel Michael Goldberg on 2016-09-01
dot icon17/08/2016
Appointment of Mr Mark Rossi as a director on 2016-08-16
dot icon17/08/2016
Appointment of Mr Daniel Michael Goldberg as a director on 2016-08-16
dot icon14/06/2016
Appointment of Mr Simon Nicholas Maycock as a director on 2016-05-27
dot icon08/06/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon06/06/2016
Resolutions
dot icon01/06/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon01/06/2016
Resolutions
dot icon01/06/2016
Resolutions
dot icon06/05/2016
Appointment of Gary James Digby as a director on 2015-12-11
dot icon03/05/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon20/04/2016
Director's details changed for Mr Paul Rossi on 2016-01-11
dot icon15/12/2015
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2015-12-15
dot icon15/12/2015
Resolutions
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon08/12/2015
Sub-division of shares on 2015-11-30
dot icon05/11/2015
Director's details changed for Mr Paolo Rossi on 2015-11-05
dot icon04/11/2015
Termination of appointment of Simon Nicholas Maycock as a director on 2015-11-04
dot icon10/09/2015
Appointment of Mr Simon Nicholas Maycock as a director on 2015-09-10
dot icon10/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-79.18 % *

* during past year

Cash in Bank

£2,345.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
397.46K
-
0.00
11.26K
-
2022
1
486.19K
-
0.00
2.35K
-
2022
1
486.19K
-
0.00
2.35K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

486.19K £Ascended22.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.35K £Descended-79.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maycock, Gregory Ronald
Director
07/03/2018 - 07/03/2018
14
Rossi, Paul
Director
10/09/2015 - 31/01/2019
16
King, Tom
Director
12/02/2019 - 19/06/2019
11
Digby, Gary James
Director
11/12/2015 - 08/03/2018
14
Digby, Gary James
Director
13/08/2018 - 05/10/2020
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENERGI LEISURE PARKS LIMITED

ENERGI LEISURE PARKS LIMITED is an(a) Active company incorporated on 10/09/2015 with the registered office located at Deers Brook, Betchets Green Road, South Holmwood, Surrey RH5 4GG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGI LEISURE PARKS LIMITED?

toggle

ENERGI LEISURE PARKS LIMITED is currently Active. It was registered on 10/09/2015 .

Where is ENERGI LEISURE PARKS LIMITED located?

toggle

ENERGI LEISURE PARKS LIMITED is registered at Deers Brook, Betchets Green Road, South Holmwood, Surrey RH5 4GG.

What does ENERGI LEISURE PARKS LIMITED do?

toggle

ENERGI LEISURE PARKS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does ENERGI LEISURE PARKS LIMITED have?

toggle

ENERGI LEISURE PARKS LIMITED had 1 employees in 2022.

What is the latest filing for ENERGI LEISURE PARKS LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from The Workbox Wharf Road Penzance TR18 4FG England to Deers Brook Betchets Green Road South Holmwood Surrey RH5 4GG on 2026-04-14.