ENERGY ASSETS UTILITIES LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03824498

Incorporation date

09/08/1999

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 09/08/1999)
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 icon26/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon25/11/2024
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England 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 icon25/06/2024
Confirmation statement made on 2024-06-22 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
Partial exemption accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon12/04/2023
Appointment of Mr Brian Ward as a director on 2023-04-11
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 icon05/07/2022
Confirmation statement made on 2022-06-22 with updates
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 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 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
Cessation of Energy Assets Utilities Group Limited as a person with significant control on 2021-10-28
dot icon04/11/2021
Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28
dot icon29/10/2021
Satisfaction of charge 038244980006 in full
dot icon28/10/2021
Registration of charge 038244980007, created on 2021-10-28
dot icon05/10/2021
Appointment of Mr Luca Sutera as a director on 2021-10-05
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/04/2021
Termination of appointment of Nigel Derek George Ford as a director on 2021-03-31
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 icon02/09/2020
Termination of appointment of Nathan Rhodes Schofield as a director on 2020-08-17
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon14/05/2020
Director's details changed for Mr Colin John Lynch on 2020-05-01
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 icon09/10/2019
Resolutions
dot icon01/10/2019
Registration of charge 038244980006, created on 2019-09-23
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon03/05/2019
Change of details for Future Energy Group Ltd as a person with significant control on 2019-02-01
dot icon01/02/2019
Resolutions
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon07/06/2018
Satisfaction of charge 038244980005 in full
dot icon07/06/2018
Satisfaction of charge 038244980004 in full
dot icon05/06/2018
Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on 2018-06-05
dot icon04/06/2018
Second filing for the termination of Barry Rhodes Schofield as a director
dot icon11/05/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon10/05/2018
Termination of appointment of Barry Rhodes Schofield as a director on 2018-04-29
dot icon10/05/2018
Termination of appointment of Derek William Cross as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Derek William Cross as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Derek William Cross as a secretary on 2018-04-30
dot icon10/05/2018
Appointment of Mr Colin John Lynch as a director on 2018-04-30
dot icon10/05/2018
Appointment of Mr John Mcmorrow as a director on 2018-04-30
dot icon10/05/2018
Appointment of Mr Nigel Derek George Ford as a director on 2018-04-30
dot icon10/05/2018
Appointment of Mr Craig Philip Topley as a director on 2018-04-30
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon26/06/2017
Notification of Future Energy Group Ltd as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon08/06/2016
Satisfaction of charge 3 in full
dot icon06/06/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon06/01/2016
Auditor's resignation
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Registration of charge 038244980004, created on 2015-05-07
dot icon22/05/2015
Registration of charge 038244980005, created on 2015-05-07
dot icon12/12/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Termination of appointment of Terry Michael Dugdale as a director on 2014-08-31
dot icon23/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon10/05/2013
Auditor's resignation
dot icon29/04/2013
Auditor's resignation
dot icon02/08/2012
Certificate of change of name
dot icon16/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/07/2012
Director's details changed for Mr Barry Rhodes Schofield on 2012-06-11
dot icon16/07/2012
Appointment of Mr Terry Michael Dugdale as a director
dot icon16/07/2012
Appointment of Mr Derek William Cross as a director
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon17/01/2011
Auditor's resignation
dot icon03/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon01/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon03/04/2009
Registered office changed on 03/04/2009 from brookhouse hill balme road cleckheaton west yorkshire BD19 4EW
dot icon19/02/2009
Appointment terminated secretary barry schofield
dot icon19/02/2009
Secretary appointed derek william cross
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon27/08/2008
Return made up to 09/08/08; full list of members
dot icon03/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon31/08/2007
Return made up to 09/08/07; no change of members
dot icon06/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/10/2006
Particulars of mortgage/charge
dot icon29/08/2006
Return made up to 09/08/06; full list of members
dot icon19/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon08/09/2005
Return made up to 09/08/05; full list of members
dot icon14/01/2005
Return made up to 09/08/04; full list of members
dot icon04/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/09/2003
Accounts for a small company made up to 2002-12-31
dot icon19/09/2003
Director resigned
dot icon11/08/2003
Return made up to 09/08/03; full list of members
dot icon18/11/2002
New director appointed
dot icon24/10/2002
Accounts for a small company made up to 2001-12-31
dot icon25/09/2002
Return made up to 09/08/02; full list of members
dot icon10/08/2001
Return made up to 09/08/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-12-31
dot icon16/08/2000
Return made up to 09/08/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-12-31
dot icon21/06/2000
Ad 01/12/99--------- £ si 1998@1=1998 £ ic 1/1999
dot icon06/12/1999
Accounting reference date shortened from 31/08/00 to 31/12/99
dot icon08/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
New secretary appointed;new director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Registered office changed on 02/09/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/08/1999
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
22/06/2026
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

3
psc login icon

Officers

This information is available in our reports to registered users.

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 UTILITIES LIMITED

ENERGY ASSETS UTILITIES LIMITED is an(a) Active company incorporated on 09/08/1999 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 UTILITIES LIMITED?

toggle

ENERGY ASSETS UTILITIES LIMITED is currently Active. It was registered on 09/08/1999 .

Where is ENERGY ASSETS UTILITIES LIMITED located?

toggle

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

What does ENERGY ASSETS UTILITIES LIMITED do?

toggle

ENERGY ASSETS UTILITIES LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for ENERGY ASSETS UTILITIES 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.