ENERGY ASSETS GROUP LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07931804

Incorporation date

01/02/2012

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 01/02/2012)
dot icon11/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-04 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 icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/02/2024
Satisfaction of charge 079318040003 in full
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company 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 icon02/05/2023
Termination of appointment of Luca Sutera as a director on 2023-04-30
dot icon02/05/2023
Appointment of Mr Steven James Miller as a director on 2023-05-01
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon13/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/05/2022
Termination of appointment of Steven James Miller as a director on 2022-05-04
dot icon04/05/2022
Appointment of Mr David Michael Taylor as a director on 2022-05-04
dot icon11/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon14/12/2021
Statement of capital on 2021-12-14
dot icon14/12/2021
Statement by Directors
dot icon14/12/2021
Solvency Statement dated 14/12/21
dot icon14/12/2021
Resolutions
dot icon29/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon29/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon29/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon22/11/2021
Appointment of Mr Steven James Miller as a director on 2021-11-22
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
Statement of capital following an allotment of shares on 2021-10-28
dot icon29/10/2021
Satisfaction of charge 079318040002 in full
dot icon28/10/2021
Registration of charge 079318040003, created on 2021-10-28
dot icon27/10/2021
Statement of capital on 2021-10-27
dot icon27/10/2021
Statement by Directors
dot icon27/10/2021
Solvency Statement dated 27/10/21
dot icon27/10/2021
Resolutions
dot icon05/10/2021
Appointment of Mr Luca Sutera as a director on 2021-10-05
dot icon09/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/11/2020
Full accounts made up to 2020-03-31
dot icon03/09/2020
Termination of appointment of John Mcmorrow as a director on 2020-09-03
dot icon03/09/2020
Termination of appointment of John Mcmorrow as a secretary on 2020-09-03
dot icon14/05/2020
Director's details changed for Mr Colin John Lynch on 2020-05-01
dot icon04/02/2020
Confirmation statement made on 2020-02-04 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 icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon20/12/2018
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 icon01/10/2018
Termination of appointment of David Russell Gibson as a director on 2018-10-01
dot icon17/07/2018
Resolutions
dot icon05/07/2018
Satisfaction of charge 079318040001 in full
dot icon05/07/2018
Registration of charge 079318040002, created on 2018-06-29
dot icon02/03/2018
Director's details changed for Mr John Mcmorrow on 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon05/01/2018
Appointment of Mr Colin John Lynch as a director on 2018-01-01
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/09/2016
Registration of charge 079318040001, created on 2016-09-02
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon03/08/2016
Re-registration of Memorandum and Articles
dot icon03/08/2016
Certificate of re-registration from Public Limited Company to Private
dot icon03/08/2016
Resolutions
dot icon03/08/2016
Re-registration from a public company to a private limited company
dot icon14/07/2016
Termination of appointment of Christopher Masters as a director on 2016-07-05
dot icon14/07/2016
Termination of appointment of David Carruth Goldie as a director on 2016-07-05
dot icon14/07/2016
Termination of appointment of Matthew James Spencer Booth as a director on 2016-07-05
dot icon14/07/2016
Termination of appointment of David Archibald Macfarlane as a director on 2016-07-05
dot icon06/07/2016
Court order
dot icon30/06/2016
Memorandum and Articles of Association
dot icon30/06/2016
Resolutions
dot icon11/03/2016
Annual return made up to 2016-02-04
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-09
dot icon01/10/2015
Resolutions
dot icon01/10/2015
Resolutions
dot icon01/10/2015
Resolutions
dot icon01/10/2015
Resolutions
dot icon02/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon08/08/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon01/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-23
dot icon04/02/2014
Annual return made up to 2014-02-04 no member list
dot icon17/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/07/2013
Appointment of Mr David Carruth Goldie as a director
dot icon25/02/2013
Annual return made up to 2013-02-01 no member list
dot icon30/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon20/04/2012
Appointment of Mr John Mcmorrow as a secretary
dot icon19/04/2012
Termination of appointment of Jeremy Rhodes as a secretary
dot icon05/04/2012
Previous accounting period shortened from 2013-03-31 to 2012-03-31
dot icon28/03/2012
Resolutions
dot icon28/03/2012
Resolutions
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon15/03/2012
Registered office address changed from Ship Canal House 98 King Street Manchester M2 2WU on 2012-03-15
dot icon14/03/2012
Appointment of David Archibald Macfarlane as a director
dot icon08/03/2012
Appointment of Doctor Christopher Masters as a director
dot icon08/03/2012
Appointment of Matthew James Spencer Booth as a director
dot icon06/03/2012
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2012-03-06
dot icon05/03/2012
Termination of appointment of Matthew Gray as a director
dot icon05/03/2012
Termination of appointment of Paul Plewman as a director
dot icon24/02/2012
Balance Sheet
dot icon24/02/2012
Resolutions
dot icon24/02/2012
Certificate of re-registration from Private to Public Limited Company
dot icon24/02/2012
Auditor's report
dot icon24/02/2012
Auditor's statement
dot icon24/02/2012
Re-registration of Memorandum and Articles
dot icon24/02/2012
Re-registration from a private company to a public company
dot icon23/02/2012
Statement by directors
dot icon23/02/2012
Solvency statement dated 23/02/12
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Statement of capital on 2012-02-23
dot icon23/02/2012
Consolidation of shares on 2012-02-22
dot icon23/02/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon23/02/2012
Appointment of Jeremy Rhodes as a secretary
dot icon16/02/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon01/02/2012
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
04/02/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David Michael
Director
04/05/2022 - Present
54
Sutera, Luca
Director
05/10/2021 - 30/04/2023
12
Booth, Matthew James Spencer
Director
27/02/2012 - 05/07/2016
19
Miller, Steven James
Director
01/05/2023 - Present
5

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 ENERGY ASSETS GROUP LIMITED

ENERGY ASSETS GROUP LIMITED is an(a) Active company incorporated on 01/02/2012 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 GROUP LIMITED?

toggle

ENERGY ASSETS GROUP LIMITED is currently Active. It was registered on 01/02/2012 .

Where is ENERGY ASSETS GROUP LIMITED located?

toggle

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

What does ENERGY ASSETS GROUP LIMITED do?

toggle

ENERGY ASSETS GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENERGY ASSETS GROUP LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-04 with no updates.