ENERGY FACILITIES UK LIMITED

Register to unlock more data on OkredoRegister

ENERGY FACILITIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08320147

Incorporation date

06/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

190 Billet Road, London E17 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2012)
dot icon13/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon22/11/2024
Change of details for Mr Alexander Mackenzie Geddes as a person with significant control on 2024-11-22
dot icon22/11/2024
Change of details for Mrs Winifred Isabella Geddes as a person with significant control on 2024-11-22
dot icon22/11/2024
Director's details changed for Mr Steven Arthur Bourn on 2024-11-22
dot icon22/11/2024
Director's details changed for Mr Alexander Mackenzie Geddes on 2024-11-22
dot icon07/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-09 with updates
dot icon13/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2022
Micro company accounts made up to 2022-03-31
dot icon10/08/2022
Cessation of Ef (Power) Limited as a person with significant control on 2022-08-10
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon05/08/2022
Confirmation statement made on 2022-05-20 with updates
dot icon04/08/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon03/08/2022
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 190 Billet Road London E17 5DX on 2022-08-03
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon16/12/2021
Notification of Winifred Isabella Geddes as a person with significant control on 2020-03-20
dot icon06/12/2021
Director's details changed for Mr Steven Arthur Bourn on 2021-10-22
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon04/03/2021
Termination of appointment of John Patrick Byrne as a director on 2021-03-03
dot icon02/03/2021
Confirmation statement made on 2020-12-15 with updates
dot icon02/03/2021
Statement of capital following an allotment of shares on 2020-11-18
dot icon07/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-07-03
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon30/08/2019
Resolutions
dot icon16/07/2019
Notification of Ef (Power) Limited as a person with significant control on 2019-06-25
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon31/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of Caroline Christine Difrancesco as a director on 2018-12-11
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon30/09/2017
Statement of capital following an allotment of shares on 2017-08-16
dot icon29/09/2017
Resolutions
dot icon14/08/2017
Notification of Alexander Mackenzie Geddes as a person with significant control on 2016-12-20
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon15/06/2017
Resolutions
dot icon09/02/2017
Resolutions
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon16/12/2016
Accounts for a small company made up to 2016-03-31
dot icon11/02/2016
Appointment of John Patrick Byrne as a director on 2015-12-21
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/12/2015
Termination of appointment of William Anthony Coleman as a director on 2015-12-02
dot icon01/09/2015
Appointment of Caroline Difrancesco as a director on 2015-07-01
dot icon01/09/2015
Appointment of Steven Bourn as a director on 2015-07-01
dot icon01/09/2015
Appointment of Mr William Anthony Coleman as a director on 2015-07-01
dot icon15/07/2015
Accounts for a small company made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon01/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/07/2014
Termination of appointment of Jamie Stephen Willsdon as a director on 2014-07-01
dot icon30/06/2014
Consolidation of shares on 2012-12-07
dot icon28/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon19/05/2014
Resolutions
dot icon19/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Zoe Willsdon as a secretary
dot icon11/12/2013
Registered office address changed from 110 First Floor Station Road North Chingford London E4 6AG on 2013-12-11
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Jamie Stephen Willsdon as a director
dot icon16/07/2013
Appointment of Mr Alexander Mackenzie Geddes as a director
dot icon08/07/2013
Termination of appointment of Jordan Begg as a director
dot icon13/03/2013
Statement of capital following an allotment of shares on 2012-12-06
dot icon13/03/2013
Resolutions
dot icon13/03/2013
Cancellation of shares. Statement of capital on 2013-03-13
dot icon05/01/2013
Termination of appointment of William Coleman as a director
dot icon05/01/2013
Registered office address changed from 89 Chingdale Road London E4 6HZ England on 2013-01-05
dot icon05/01/2013
Current accounting period shortened from 2013-12-31 to 2013-03-31
dot icon06/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
377.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
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 FACILITIES UK LIMITED

ENERGY FACILITIES UK LIMITED is an(a) Active company incorporated on 06/12/2012 with the registered office located at 190 Billet Road, London E17 5DX. 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 FACILITIES UK LIMITED?

toggle

ENERGY FACILITIES UK LIMITED is currently Active. It was registered on 06/12/2012 .

Where is ENERGY FACILITIES UK LIMITED located?

toggle

ENERGY FACILITIES UK LIMITED is registered at 190 Billet Road, London E17 5DX.

What does ENERGY FACILITIES UK LIMITED do?

toggle

ENERGY FACILITIES UK LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ENERGY FACILITIES UK LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-16 with no updates.