ENERGIA POWER RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ENERGIA POWER RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03579116

Incorporation date

10/06/1998

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1998)
dot icon10/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-19
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon03/02/2022
Appointment of Mr Desmond Charles George as a director on 2022-01-31
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon12/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/11/2020
Change of details for Viridian Power and Energy Limited as a person with significant control on 2019-05-15
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon20/03/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-20
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/07/2019
Director's details changed for Mrs Louise Mary Patterson on 2019-06-17
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon05/06/2019
Resolutions
dot icon15/05/2019
Certificate of change of name
dot icon02/04/2019
Appointment of Mrs Louise Mary Patterson as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Desmond Charles George as a director on 2019-04-01
dot icon16/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon08/02/2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 2017-02-08
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/12/2016
Director's details changed for Mr Peter James Gerald Baillie on 2011-07-18
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon25/05/2016
Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 2016-05-25
dot icon24/03/2016
Appointment of Mr Desmond Charles George as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Siobhan Patricia Bailey as a secretary on 2016-03-24
dot icon24/03/2016
Termination of appointment of Siobhan Patricia Bailey as a director on 2016-03-24
dot icon24/03/2016
Appointment of Mr Alwyn Whitford as a secretary on 2016-03-24
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/11/2015
Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon24/12/2014
Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15Th Floor the Shard 32 London Bridge Street London SE1 9SG on 2014-12-24
dot icon22/12/2014
Registered office address changed from 2Nd Floor 15 Sloane Square London SW1W 8ER to The Shard 32 London Bridge Street London SE1 9SG on 2014-12-22
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon19/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon26/01/2010
Statement of company's objects
dot icon26/01/2010
Resolutions
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/11/2009
Secretary's details changed for Siobhan Patricia Bailey on 2009-11-03
dot icon02/11/2009
Director's details changed for Peter James Gerald Baillie on 2009-10-16
dot icon02/11/2009
Director's details changed for Siobhan Patricia Bailey on 2009-10-16
dot icon05/08/2009
Return made up to 10/06/09; full list of members
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 10/06/08; full list of members
dot icon11/03/2008
Appointment terminated director peter ewing
dot icon11/03/2008
Director appointed peter james gerald baillie
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Secretary resigned
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon11/08/2007
Director resigned
dot icon11/08/2007
New director appointed
dot icon16/07/2007
Registered office changed on 16/07/07 from: 15 sloane square london SW1W 8ER
dot icon13/07/2007
Return made up to 10/06/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon11/03/2007
Registered office changed on 11/03/07 from: 400 capability green luton bedfordshire LU1 3LU
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon17/08/2006
Director's particulars changed
dot icon18/07/2006
Return made up to 10/06/06; full list of members
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 10/06/05; full list of members
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 10/06/04; full list of members
dot icon21/11/2003
Full accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 10/06/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon06/07/2002
Return made up to 10/06/02; full list of members
dot icon28/03/2002
Registered office changed on 28/03/02 from: church lane garforth leeds LS25 1HB
dot icon26/02/2002
Director's particulars changed
dot icon25/02/2002
New secretary appointed;new director appointed
dot icon25/02/2002
Secretary resigned;director resigned
dot icon19/12/2001
New director appointed
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon01/08/2001
New director appointed
dot icon01/08/2001
Director resigned
dot icon29/06/2001
Return made up to 10/06/01; full list of members
dot icon29/06/2001
Director resigned
dot icon27/02/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon07/07/2000
Return made up to 10/06/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon06/07/1999
Return made up to 10/06/99; full list of members
dot icon19/02/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon03/11/1998
Registered office changed on 03/11/98 from: cloth hall court 14 king street leeds LS1 2JN
dot icon22/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon10/06/1998
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

£1,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

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
Baillie, Peter James Gerald
Director
29/02/2008 - Present
26
Patterson, Louise Mary
Director
01/04/2019 - Present
25
George, Desmond Charles
Director
31/01/2022 - Present
11

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 ENERGIA POWER RESOURCES LIMITED

ENERGIA POWER RESOURCES LIMITED is an(a) Active company incorporated on 10/06/1998 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. 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 ENERGIA POWER RESOURCES LIMITED?

toggle

ENERGIA POWER RESOURCES LIMITED is currently Active. It was registered on 10/06/1998 .

Where is ENERGIA POWER RESOURCES LIMITED located?

toggle

ENERGIA POWER RESOURCES LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does ENERGIA POWER RESOURCES LIMITED do?

toggle

ENERGIA POWER RESOURCES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENERGIA POWER RESOURCES LIMITED?

toggle

The latest filing was on 10/11/2025: Accounts for a dormant company made up to 2025-03-31.