ENERGY ASSETS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04135773

Incorporation date

04/01/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Arkwright House 2 Arkwright Court, Commercial Road, Darwen, Lancashire BB3 0FGCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2001)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon25/11/2024
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to Arkwright House 2 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 2024-11-25
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/04/2023
Appointment of Mr Brian Ward as a director on 2023-04-11
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/11/2022
Termination of appointment of Craig Philip Topley as a director on 2022-11-11
dot icon04/05/2022
Appointment of Mr David Michael Taylor as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of Luca Sutera as a director on 2022-05-04
dot icon18/02/2022
Certificate of change of name
dot icon07/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon07/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon22/11/2021
Director's details changed for Mr Luca Sutera on 2021-11-22
dot icon22/11/2021
Termination of appointment of Colin John Lynch as a director on 2021-11-17
dot icon04/11/2021
Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28
dot icon04/11/2021
Cessation of Energy Assets Limited as a person with significant control on 2021-10-28
dot icon28/10/2021
Statement of capital on 2021-10-28
dot icon28/10/2021
Resolutions
dot icon28/10/2021
Statement by Directors
dot icon28/10/2021
Solvency Statement dated 27/10/21
dot icon28/10/2021
Registration of charge 041357730005, created on 2021-10-28
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon05/10/2021
Appointment of Mr Luca Sutera as a director on 2021-10-05
dot icon01/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon01/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon01/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon01/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon03/09/2020
Termination of appointment of John Mcmorrow as a director on 2020-09-03
dot icon14/05/2020
Director's details changed for Mr Colin John Lynch on 2020-05-01
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon21/11/2019
Director's details changed for Mr John Mcmorrow on 2019-11-21
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of Philip Bellamy-Lee as a director on 2018-10-01
dot icon25/05/2018
Change of details for Energy Assets Limited as a person with significant control on 2017-05-05
dot icon05/03/2018
Termination of appointment of Deborah Jayne Edgar as a director on 2018-02-28
dot icon02/03/2018
Director's details changed for Mr John Mcmorrow on 2018-02-28
dot icon02/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon10/01/2018
Termination of appointment of Simon Paul Phipps as a director on 2018-01-10
dot icon09/01/2018
Cessation of Simon Paul Phipps as a person with significant control on 2017-05-05
dot icon09/01/2018
Cessation of Deborah Jayne Edgar as a person with significant control on 2017-05-05
dot icon09/01/2018
Notification of Energy Assets Limited as a person with significant control on 2017-05-05
dot icon05/01/2018
Appointment of Mr Craig Philip Topley as a director on 2018-01-01
dot icon19/12/2017
Satisfaction of charge 041357730004 in full
dot icon19/12/2017
Satisfaction of charge 041357730003 in full
dot icon19/12/2017
Satisfaction of charge 041357730002 in full
dot icon27/11/2017
Resolutions
dot icon20/11/2017
Termination of appointment of Andrew John Garcia as a director on 2017-11-20
dot icon17/05/2017
Appointment of Mr John Mcmorrow as a director on 2017-05-05
dot icon16/05/2017
Registered office address changed from , 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF to Ship Canal House 98 King Street Manchester M2 4WU on 2017-05-16
dot icon16/05/2017
Appointment of Mr Philip Bellamy-Lee as a director on 2017-05-05
dot icon16/05/2017
Appointment of Mr Colin John Lynch as a director on 2017-05-05
dot icon16/05/2017
Termination of appointment of Deborah Jayne Edgar as a secretary on 2017-05-05
dot icon16/05/2017
Termination of appointment of Louise Elizabeth Oliver as a director on 2017-05-05
dot icon07/03/2017
Confirmation statement made on 2017-01-04 with updates
dot icon22/12/2016
Registration of charge 041357730004, created on 2016-12-22
dot icon02/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/02/2016
Sub-division of shares on 2016-02-03
dot icon24/02/2016
Resolutions
dot icon22/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon10/02/2016
Appointment of Mr Andrew John Garcia as a director on 2016-01-20
dot icon15/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon28/02/2015
Registration of charge 041357730003, created on 2015-02-16
dot icon30/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/01/2014
Registration of charge 041357730002
dot icon21/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon29/10/2013
Accounts for a small company made up to 2013-01-31
dot icon30/08/2013
Satisfaction of charge 1 in full
dot icon21/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon13/01/2013
Appointment of Ms Louise Elizabeth Oliver as a director
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/05/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/03/2011
Director's details changed for Deborah Edgar on 2011-01-03
dot icon02/03/2011
Secretary's details changed for Deborah Edgar on 2011-01-03
dot icon29/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon25/02/2010
Director's details changed for Deborah Edgar on 2010-01-03
dot icon25/02/2010
Director's details changed for Simon Paul Phipps on 2010-01-03
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 04/01/09; full list of members
dot icon19/01/2009
Director's change of particulars / simon phipps / 13/02/2008
dot icon05/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/03/2008
Return made up to 04/01/08; no change of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/11/2007
Return made up to 04/01/07; full list of members
dot icon15/10/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon28/04/2007
Secretary resigned
dot icon28/04/2007
New secretary appointed
dot icon06/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 04/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/03/2005
Ad 31/01/05--------- £ si 9@1=9 £ ic 3/12
dot icon05/01/2005
Return made up to 04/01/05; full list of members
dot icon14/09/2004
Ad 26/02/04--------- £ si 1@1=1 £ ic 4/5
dot icon11/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/02/2004
Ad 17/02/04--------- £ si 1@1=1 £ ic 3/4
dot icon30/12/2003
Return made up to 04/01/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon05/02/2003
Return made up to 04/01/03; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/02/2002
Return made up to 04/01/02; full list of members
dot icon26/11/2001
Ad 01/09/01--------- £ si 3@1=3 £ ic 103/106
dot icon24/10/2001
Ad 01/10/01--------- £ si 2@1=2 £ ic 101/103
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed;new director appointed
dot icon16/01/2001
Ad 08/01/01--------- £ si 100@1=100 £ ic 1/101
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Director resigned
dot icon04/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ENERGY ASSETS CONSTRUCTION LIMITED

ENERGY ASSETS CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/01/2001 with the registered office located at Arkwright House 2 Arkwright Court, Commercial Road, Darwen, Lancashire BB3 0FG. There are currently 2 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 ENERGY ASSETS CONSTRUCTION LIMITED?

toggle

ENERGY ASSETS CONSTRUCTION LIMITED is currently Active. It was registered on 04/01/2001 .

Where is ENERGY ASSETS CONSTRUCTION LIMITED located?

toggle

ENERGY ASSETS CONSTRUCTION LIMITED is registered at Arkwright House 2 Arkwright Court, Commercial Road, Darwen, Lancashire BB3 0FG.

What does ENERGY ASSETS CONSTRUCTION LIMITED do?

toggle

ENERGY ASSETS CONSTRUCTION LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for ENERGY ASSETS CONSTRUCTION LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with no updates.