ENERGY LIGHTING & COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

ENERGY LIGHTING & COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11459203

Incorporation date

11/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mackwell Electronics, Vigo Place, Walsall WS9 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2018)
dot icon02/04/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon09/02/2026
Registered office address changed from 4 the Edge Langsett Road, Hillsborough Barracks Sheffield S6 2LR England to Mackwell Electronics Vigo Place Walsall WS9 8UG on 2026-02-09
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Termination of appointment of Rene Joppi as a director on 2024-11-30
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Cessation of Nacb Holdings Limited as a person with significant control on 2024-01-12
dot icon12/02/2024
Notification of Nicholas Anthony Colin Brangwin as a person with significant control on 2024-01-12
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Bradley Hunt as a director on 2022-08-31
dot icon09/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon09/02/2022
Termination of appointment of Gary Geoffrey Smith as a director on 2021-05-21
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Appointment of Mr Nathan Daniel Ennis as a secretary on 2021-05-18
dot icon18/05/2021
Termination of appointment of Gary Smith as a secretary on 2021-05-18
dot icon23/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon19/03/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr peter wilsher
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon04/02/2019
Director's details changed for Mr Peter Wilsher on 2019-01-29
dot icon01/02/2019
Director's details changed for Mr Peter Wilsher on 2019-01-29
dot icon01/02/2019
Notification of Nacb Holdings Limited as a person with significant control on 2019-01-29
dot icon01/02/2019
Director's details changed for Mr Nathan Ennis on 2019-01-29
dot icon01/02/2019
Termination of appointment of Nathan Ennis as a secretary on 2019-01-29
dot icon01/02/2019
Appointment of Mr Gary Smith as a secretary on 2019-01-29
dot icon01/02/2019
Appointment of Mr Gary Smith as a director on 2019-01-29
dot icon01/02/2019
Cessation of Peter Wilsher as a person with significant control on 2019-01-29
dot icon01/02/2019
Cessation of Nathan Ennis as a person with significant control on 2019-01-29
dot icon30/01/2019
Appointment of Mr Bradley Hunt as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mr Rene Joppi as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mr Nicholas Anthony Colin Brangwin as a director on 2019-01-29
dot icon29/01/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon29/01/2019
Director's details changed for Mr Nathan Ennis on 2019-01-29
dot icon29/01/2019
Secretary's details changed for Mr Nathan Ennis on 2019-01-29
dot icon29/01/2019
Change of details for Mr Peter Wilsher as a person with significant control on 2019-01-29
dot icon29/01/2019
Change of details for Mr Nathan Ennis as a person with significant control on 2019-01-29
dot icon29/01/2019
Director's details changed for Mr Peter Wilsher on 2019-01-29
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon28/01/2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4 the Edge Langsett Road, Hillsborough Barracks Sheffield S6 2LR on 2019-01-28
dot icon11/07/2018
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
31/12/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
151.14K
-
0.00
156.11K
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilsher, Peter
Director
11/07/2018 - Present
1
Ennis, Nathan
Director
11/07/2018 - Present
3
Hunt, Bradley
Director
29/01/2019 - 31/08/2022
8
Brangwin, Nicholas Anthony Colin
Director
29/01/2019 - Present
13
Smith, Gary Geoffrey
Director
29/01/2019 - 21/05/2021
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 LIGHTING & COMPLIANCE LIMITED

ENERGY LIGHTING & COMPLIANCE LIMITED is an(a) Active company incorporated on 11/07/2018 with the registered office located at Mackwell Electronics, Vigo Place, Walsall WS9 8UG. There are currently 4 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 LIGHTING & COMPLIANCE LIMITED?

toggle

ENERGY LIGHTING & COMPLIANCE LIMITED is currently Active. It was registered on 11/07/2018 .

Where is ENERGY LIGHTING & COMPLIANCE LIMITED located?

toggle

ENERGY LIGHTING & COMPLIANCE LIMITED is registered at Mackwell Electronics, Vigo Place, Walsall WS9 8UG.

What does ENERGY LIGHTING & COMPLIANCE LIMITED do?

toggle

ENERGY LIGHTING & COMPLIANCE LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ENERGY LIGHTING & COMPLIANCE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-01-29 with no updates.