ENERGIZE SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ENERGIZE SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06089890

Incorporation date

07/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Knights Hill, Aldridge, Walsall, West Midlands WS9 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon30/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon10/10/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon29/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon25/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Termination of appointment of Craig Anthony Dubberley as a director on 2020-04-24
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Notification of Anthony Ronald Dubberley as a person with significant control on 2016-04-06
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon23/01/2018
Notification of Jill Dubberley as a person with significant control on 2016-04-06
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Director's details changed for Craig Anthony Dubberley on 2015-12-04
dot icon02/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Change of share class name or designation
dot icon14/03/2012
Resolutions
dot icon06/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Appointment of Craig Anthony Dubberley as a director
dot icon05/04/2011
Certificate of change of name
dot icon09/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon21/01/2010
Director's details changed for Anthony Ronald Dubberley on 2010-01-20
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/06/2009
Memorandum and Articles of Association
dot icon23/05/2009
Certificate of change of name
dot icon23/03/2009
Return made up to 07/02/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 07/02/08; full list of members
dot icon20/03/2007
Memorandum and Articles of Association
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Registered office changed on 12/03/07 from: 17 st. Margaret's road evesham worcestershire WR112GD
dot icon12/03/2007
Ad 20/02/07--------- £ si 30@1=30 £ ic 1/31
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon05/03/2007
Certificate of change of name
dot icon07/02/2007
Incorporation
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
31/03/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.63K
-
0.00
15.55K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubberley, Anthony Ronald
Director
20/02/2007 - Present
6

Persons with Significant Control

2
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 ENERGIZE SOLUTIONS (UK) LIMITED

ENERGIZE SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 4 Knights Hill, Aldridge, Walsall, West Midlands WS9 0TG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGIZE SOLUTIONS (UK) LIMITED?

toggle

ENERGIZE SOLUTIONS (UK) LIMITED is currently Active. It was registered on 07/02/2007 .

Where is ENERGIZE SOLUTIONS (UK) LIMITED located?

toggle

ENERGIZE SOLUTIONS (UK) LIMITED is registered at 4 Knights Hill, Aldridge, Walsall, West Midlands WS9 0TG.

What does ENERGIZE SOLUTIONS (UK) LIMITED do?

toggle

ENERGIZE SOLUTIONS (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 ENERGIZE SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-19 with updates.