ENERGY ASSETS MIDCO LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10107028

Incorporation date

06/04/2016

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 06/04/2016)
dot icon13/04/2026
Confirmation statement made on 2026-04-05 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 icon07/04/2025
Confirmation statement made on 2025-04-05 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 icon11/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon14/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/08/2023
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 icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
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 Steven James Miller as a director on 2022-05-04
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon14/12/2021
Statement of capital on 2021-12-14
dot icon14/12/2021
Solvency Statement dated 14/12/21
dot icon14/12/2021
Statement by Directors
dot icon14/12/2021
Resolutions
dot icon22/11/2021
Director's details changed for Mr Steven James Miller on 2021-11-22
dot icon22/11/2021
Director's details changed for Mr Luca Sutera on 2021-11-22
dot icon22/11/2021
Appointment of Mr Steven James Miller 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
Statement of capital following an allotment of shares on 2021-10-28
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon01/11/2021
Registration of charge 101070280004, created on 2021-10-28
dot icon29/10/2021
Satisfaction of charge 101070280002 in full
dot icon28/10/2021
Registration of charge 101070280003, 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 icon29/09/2021
Full accounts made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-04-05 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 2020-08-03
dot icon13/05/2020
Termination of appointment of Amy Caroline Sarah Gunning as a director on 2020-04-14
dot icon13/05/2020
Termination of appointment of Read Fraser Gomm as a director on 2020-04-14
dot icon13/05/2020
Termination of appointment of Samuel Makepeace Coxe as a director on 2020-04-14
dot icon13/05/2020
Appointment of Mr John Mcmorrow as a director on 2020-04-14
dot icon13/05/2020
Appointment of Mr Colin Lynch as a director on 2020-04-14
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon09/07/2018
Registration of charge 101070280002, created on 2018-06-26
dot icon06/07/2018
Resolutions
dot icon05/07/2018
Satisfaction of charge 101070280001 in full
dot icon17/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon02/02/2018
Appointment of Mr Samuel Makepeace Coxe as a director on 2018-01-22
dot icon02/02/2018
Termination of appointment of Alexander William Francis Black as a director on 2018-01-22
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Appointment of Mr Read Fraser Gomm as a director on 2017-09-21
dot icon02/10/2017
Termination of appointment of Robert Boyd Pierre Wall as a director on 2017-09-21
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon20/03/2017
Termination of appointment of Peter Francis Hofbauer as a director on 2017-03-20
dot icon20/03/2017
Appointment of Mr Robert Boyd Pierre Wall as a director on 2017-03-20
dot icon22/11/2016
Appointment of Peter Francis Hofbauer as a director on 2016-09-20
dot icon22/11/2016
Appointment of Amy Caroline Sarah Gunning as a director on 2016-09-20
dot icon22/11/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon22/11/2016
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Ship Canal House 98 King Street Manchester M2 4WU on 2016-11-22
dot icon22/11/2016
Termination of appointment of Andrew George Pearson Bishop as a director on 2016-09-20
dot icon21/11/2016
Resolutions
dot icon21/11/2016
Change of name notice
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon28/04/2016
Resolutions
dot icon21/04/2016
Registration of charge 101070280001, created on 2016-04-15
dot icon06/04/2016
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
05/04/2026
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
Miller, Steven James
Director
01/05/2023 - Present
5
Sutera, Luca
Director
05/10/2021 - 30/04/2023
12
Taylor, David Michael
Director
04/05/2022 - Present
54
Wall, Robert Boyd Pierre
Director
20/03/2017 - 21/09/2017
33

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 MIDCO LIMITED

ENERGY ASSETS MIDCO LIMITED is an(a) Active company incorporated on 06/04/2016 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 MIDCO LIMITED?

toggle

ENERGY ASSETS MIDCO LIMITED is currently Active. It was registered on 06/04/2016 .

Where is ENERGY ASSETS MIDCO LIMITED located?

toggle

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

What does ENERGY ASSETS MIDCO LIMITED do?

toggle

ENERGY ASSETS MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENERGY ASSETS MIDCO LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-05 with no updates.