ENERGY AND TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENERGY AND TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05358646

Incorporation date

09/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, The Sanctuary 62 Macrae Road, Pill, Bristol BS20 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2026
Confirmation statement made on 2026-02-09 with updates
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Termination of appointment of Daniel Charles Carroll as a director on 2024-07-15
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon12/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Resolutions
dot icon08/02/2024
Sub-division of shares on 2024-01-28
dot icon31/01/2024
Termination of appointment of John Kane as a director on 2023-10-12
dot icon26/01/2024
Director's details changed for Mr Daniel Charles Carroll on 2024-01-26
dot icon18/01/2024
Appointment of Mr Daniel Charles Carroll as a director on 2024-01-08
dot icon16/10/2023
Registration of charge 053586460002, created on 2023-09-28
dot icon16/02/2023
Director's details changed for Mr Philip Alan Bilyard on 2023-02-17
dot icon16/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Change of details for Mr Philip James Warren as a person with significant control on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr Philip James Warren on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr Philip Alan Bilyard on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr John Kane on 2022-10-06
dot icon06/10/2022
Registered office address changed from Eden Office Studios Eden Office Park Chapel Pill Road Pill Bristol North Somerset BS20 0BX to Unit 3, the Sanctuary 62 Macrae Road Pill Bristol BS20 0DD on 2022-10-06
dot icon29/04/2022
Appointment of Mr John Kane as a director on 2021-12-01
dot icon14/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon14/02/2022
Director's details changed for Mr Philip James Warren on 2022-02-14
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Registration of charge 053586460001, created on 2021-04-20
dot icon15/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Termination of appointment of Liam John Rafferty as a director on 2019-06-18
dot icon26/02/2019
Director's details changed for Mr Philip James Warren on 2019-02-21
dot icon21/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon26/10/2017
Registered office address changed from Eden Lodge Studio Chapel Pill Lane Pill Bristol BS20 0BX England to Eden Office Studios Eden Pffice Park Chapel Pill Road Pill Bristol North Somerset BS20 0BX on 2017-10-26
dot icon23/10/2017
Registered office address changed from Norton Lodge Brinsea Road Farm Congresbury Bristol Somerset BS49 5JP to Eden Lodge Studio Chapel Pill Lane Pill Bristol BS20 0BX on 2017-10-23
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon28/10/2016
Appointment of Mr Liam John Rafferty as a director on 2016-07-18
dot icon28/10/2016
Appointment of Mr Philip Alan Bilyard as a director on 2016-07-18
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Douglas John Basterfield as a director on 2014-03-31
dot icon11/02/2015
Termination of appointment of Douglas John Basterfield as a secretary on 2014-03-31
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Director's details changed for Philip James Warren on 2012-02-22
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon03/02/2011
Amended accounts made up to 2010-03-31
dot icon07/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon15/02/2010
Director's details changed for Philip James Warren on 2010-01-01
dot icon15/02/2010
Director's details changed for Douglas John Basterfield on 2010-01-01
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 09/02/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/02/2008
Return made up to 09/02/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Secretary's particulars changed;director's particulars changed
dot icon26/03/2007
Return made up to 09/02/07; full list of members
dot icon16/11/2006
Registered office changed on 16/11/06 from: tallford house 38 walliscote road weston-super-mare BS23 1LP
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 09/02/06; full list of members
dot icon22/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon09/03/2005
Ad 09/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

26
2023
change arrow icon+181.53 % *

* during past year

Cash in Bank

£569,547.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
528.52K
-
0.00
503.81K
-
2022
27
382.93K
-
0.00
202.30K
-
2023
26
162.70K
-
0.00
569.55K
-
2023
26
162.70K
-
0.00
569.55K
-

Employees

2023

Employees

26 Descended-4 % *

Net Assets(GBP)

162.70K £Descended-57.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

569.55K £Ascended181.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, Liam John
Director
18/07/2016 - 18/06/2019
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/02/2005 - 09/02/2005
99600
Carroll, Daniel Charles
Director
08/01/2024 - 15/07/2024
6
Warren, Philip James
Director
09/02/2005 - Present
6
Kane, John
Director
01/12/2021 - 12/10/2023
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENERGY AND TECHNICAL SERVICES LIMITED

ENERGY AND TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 09/02/2005 with the registered office located at Unit 3, The Sanctuary 62 Macrae Road, Pill, Bristol BS20 0DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY AND TECHNICAL SERVICES LIMITED?

toggle

ENERGY AND TECHNICAL SERVICES LIMITED is currently Active. It was registered on 09/02/2005 .

Where is ENERGY AND TECHNICAL SERVICES LIMITED located?

toggle

ENERGY AND TECHNICAL SERVICES LIMITED is registered at Unit 3, The Sanctuary 62 Macrae Road, Pill, Bristol BS20 0DD.

What does ENERGY AND TECHNICAL SERVICES LIMITED do?

toggle

ENERGY AND TECHNICAL SERVICES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ENERGY AND TECHNICAL SERVICES LIMITED have?

toggle

ENERGY AND TECHNICAL SERVICES LIMITED had 26 employees in 2023.

What is the latest filing for ENERGY AND TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.