ENERGY ASSETS LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05417114

Incorporation date

07/04/2005

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 07/04/2005)
dot icon09/12/2025
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 icon08/05/2025
Confirmation statement made on 2025-04-29 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
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts 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 icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon12/03/2024
Termination of appointment of Stewart William Love as a director on 2024-03-08
dot icon12/03/2024
Appointment of Mr David Sing as a director on 2024-03-12
dot icon19/02/2024
Satisfaction of charge 054171140010 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 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 icon04/05/2023
Confirmation statement made on 2023-04-29 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
Notice of agreement to exemption from audit of accounts 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 icon11/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon06/05/2022
Appointment of Mr David Michael Taylor as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of Luca Sutera as a director on 2022-05-04
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon18/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon18/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon18/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/11/2021
Director's details changed for Mr Luca Sutera on 2021-11-22
dot icon22/11/2021
Termination of appointment of David Sing as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Craig Philip Topley as a director 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
Cessation of Energy Assets Holdings Limited as a person with significant control on 2021-10-28
dot icon04/11/2021
Notification of Energy Assets Group Limited as a person with significant control on 2021-10-28
dot icon29/10/2021
Satisfaction of charge 054171140008 in full
dot icon29/10/2021
Satisfaction of charge 054171140009 in full
dot icon28/10/2021
Registration of charge 054171140010, created on 2021-10-28
dot icon05/10/2021
Appointment of Mr Luca Sutera as a director on 2021-10-05
dot icon10/05/2021
Confirmation statement made on 2021-04-29 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 icon14/05/2020
Director's details changed for Mr Colin John Lynch on 2020-05-01
dot icon04/05/2020
Confirmation statement made on 2020-04-29 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 icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of David Russell Gibson as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Philip Bellamy-Lee as a director on 2018-10-01
dot icon01/08/2018
Appointment of Mr Stewart William Love as a director on 2018-08-01
dot icon17/07/2018
Resolutions
dot icon09/07/2018
Registration of charge 054171140008, created on 2018-06-26
dot icon09/07/2018
Registration of charge 054171140009, created on 2018-06-26
dot icon05/07/2018
Satisfaction of charge 054171140007 in full
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon02/03/2018
Director's details changed for Mr John Mcmorrow on 2018-02-28
dot icon05/01/2018
Appointment of Mr Craig Philip Topley as a director on 2018-01-01
dot icon05/01/2018
Appointment of Mr David Sing as a director on 2018-01-01
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 icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon01/10/2016
Satisfaction of charge 4 in full
dot icon19/09/2016
Registration of charge 054171140007, created on 2016-09-02
dot icon31/08/2016
Satisfaction of charge 054171140005 in full
dot icon31/08/2016
Satisfaction of charge 054171140006 in full
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon06/03/2015
Registration of charge 054171140006, created on 2015-03-02
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon13/11/2014
Registration of charge 054171140005, created on 2014-11-03
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon15/01/2014
Satisfaction of charge 3 in full
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Jeremy Rhodes as a secretary
dot icon03/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2012
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2012-03-14
dot icon05/03/2012
Appointment of Jeremy Rhodes as a secretary
dot icon05/03/2012
Termination of appointment of Helen Louise Everitt as a secretary
dot icon05/03/2012
Termination of appointment of Paul Plewman as a director
dot icon05/03/2012
Termination of appointment of Matthew Gray as a director
dot icon05/03/2012
Termination of appointment of James Greenfield as a secretary
dot icon06/02/2012
Director's details changed for John Mcmorrow on 2012-02-01
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2011
Director's details changed for David Russell Gibson on 2011-05-20
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/03/2011
Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 2011-03-21
dot icon21/02/2011
Director's details changed for Philip Bellamy-Lee on 2011-01-10
dot icon27/01/2011
Termination of appointment of Alan Mckeating as a director
dot icon17/01/2011
Appointment of David Russell Gibson as a director
dot icon17/01/2011
Appointment of John Mcmorrow as a director
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Appointment of Helen Louise Everitt as a secretary
dot icon06/09/2010
Termination of appointment of Dominic Tan as a secretary
dot icon06/09/2010
Termination of appointment of Kieron Farry as a director
dot icon18/06/2010
Termination of appointment of Timothy Bowden as a director
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon19/05/2010
Director's details changed for Philip Bellamy Lee on 2010-04-30
dot icon18/05/2010
Director's details changed for Matthew Richard Gray on 2010-04-30
dot icon18/05/2010
Director's details changed for Timothy John Bowden on 2010-04-30
dot icon18/05/2010
Director's details changed for Paul Plewman on 2010-04-30
dot icon18/05/2010
Director's details changed for Kieron Patrick Farry on 2010-04-30
dot icon18/05/2010
Director's details changed for Alan Mckeating on 2010-04-30
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon05/12/2009
Secretary's details changed for James William Greenfield on 2009-12-04
dot icon03/12/2009
Secretary's details changed for Mr Dominic Tan on 2009-12-03
dot icon16/10/2009
Previous accounting period extended from 2008-12-30 to 2009-03-31
dot icon07/08/2009
Secretary's change of particulars / james greenfield / 31/07/2009
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon05/05/2009
Return made up to 07/04/09; full list of members
dot icon20/04/2009
Secretary's change of particulars / dominic tan / 13/04/2009
dot icon24/03/2009
Gbp nc 2172326/4344652\19/03/09
dot icon24/03/2009
Ad 19/03/09\gbp si 600000@1=600000\gbp ic 19200/619200\
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Resolutions
dot icon27/02/2009
Registered office changed on 27/02/2009 from 30 citypoint one ropemaker street london EC2Y 9HD
dot icon19/02/2009
Appointment terminated secretary halliwells secretaries LIMITED
dot icon19/02/2009
Appointment terminated director gary rimmer
dot icon19/02/2009
Appointment terminated director robert hatton
dot icon19/02/2009
Appointment terminated director john butler
dot icon19/02/2009
Secretary appointed dominic tan
dot icon19/02/2009
Secretary appointed james william greenfield
dot icon19/02/2009
Director appointed timothy john bowden
dot icon19/02/2009
Director appointed matthew richard gray
dot icon19/02/2009
Director appointed paul plewman
dot icon19/02/2009
Director appointed kieron patrick farry
dot icon19/02/2009
Resolutions
dot icon19/02/2009
Resolutions
dot icon22/01/2009
Auditor's resignation
dot icon21/01/2009
Registered office changed on 21/01/2009 from 3 hardman square spinningfields manchester M3 3EB
dot icon21/01/2009
Accounting reference date shortened from 30/12/2009 to 31/03/2009
dot icon13/01/2009
Resolutions
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 07/04/08; full list of members
dot icon23/12/2007
Secretary's particulars changed
dot icon11/12/2007
Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 07/04/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon18/08/2006
Secretary's particulars changed
dot icon22/06/2006
New director appointed
dot icon23/05/2006
Return made up to 07/04/06; full list of members
dot icon19/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon20/01/2006
Accounting reference date shortened from 30/04/06 to 30/12/05
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Ad 11/10/05--------- £ si 2800@1=2800 £ ic 16400/19200
dot icon09/12/2005
Ad 23/01/05--------- £ si 1400@1=1400 £ ic 15000/16400
dot icon09/12/2005
Ad 11/01/05--------- £ si 1500@1=1500 £ ic 13500/15000
dot icon09/12/2005
Ad 11/10/05--------- £ si 2148@1=2148 £ ic 11352/13500
dot icon09/12/2005
Ad 11/10/05--------- £ si 10352@1=10352 £ ic 1000/11352
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
£ nc 1000/20000 11/10/05
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Ad 19/04/05--------- £ si 998@1=998 £ ic 2/1000
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon04/05/2005
Certificate of change of name
dot icon07/04/2005
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
29/04/2026
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
Sing, David
Director
12/03/2024 - Present
6
Topley, Craig Philip
Director
01/01/2018 - 22/11/2021
14
Love, Stewart William
Director
01/08/2018 - 08/03/2024
1

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 LIMITED

ENERGY ASSETS LIMITED is an(a) Active company incorporated on 07/04/2005 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 LIMITED?

toggle

ENERGY ASSETS LIMITED is currently Active. It was registered on 07/04/2005 .

Where is ENERGY ASSETS LIMITED located?

toggle

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

What does ENERGY ASSETS LIMITED do?

toggle

ENERGY ASSETS 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 LIMITED?

toggle

The latest filing was on 09/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.