ENERGY PARK LIMITED

Register to unlock more data on OkredoRegister

ENERGY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13754232

Incorporation date

19/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 1 Waterside, Station Road, Harpenden AL5 4USCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon09/02/2026
Registration of charge 137542320001, created on 2026-02-06
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Memorandum and Articles of Association
dot icon16/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-02-16
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-06-16
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon01/12/2025
Termination of appointment of Adam Grant as a director on 2025-11-25
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Registered office address changed from Unit 4, the Edge Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1WX England to Suite 7 1 Waterside Station Road Harpenden AL5 4US on 2025-07-31
dot icon31/07/2025
Registered office address changed from Suite 7 1 Waterside Station Road Harpenden AL5 4US England to Suite 7 1 Waterside Station Road Harpenden AL5 4US on 2025-07-31
dot icon23/06/2025
Appointment of Mr Giles Desforges as a director on 2025-06-01
dot icon18/03/2025
Purchase of own shares.
dot icon03/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon03/12/2024
Appointment of Mr Adam Grant as a director on 2024-10-16
dot icon14/11/2024
Director's details changed for Mr George Phillip Rudd on 2024-11-14
dot icon11/11/2024
Registered office address changed from Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE England to Unit 4, the Edge Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1WX on 2024-11-11
dot icon12/08/2024
Current accounting period extended from 2024-11-30 to 2025-03-31
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon14/06/2024
Particulars of variation of rights attached to shares
dot icon14/06/2024
Change of share class name or designation
dot icon14/06/2024
Sub-division of shares on 2024-04-18
dot icon13/06/2024
Purchase of own shares.
dot icon13/06/2024
Cancellation of shares. Statement of capital on 2024-04-18
dot icon05/06/2024
Termination of appointment of Brian Leon Culank as a director on 2024-04-18
dot icon05/06/2024
Appointment of Mr George Phillip Rudd as a director on 2024-04-18
dot icon05/06/2024
Appointment of Mr George Edward Lipczynski as a director on 2024-04-18
dot icon05/06/2024
Cessation of Gavin Malone as a person with significant control on 2024-04-18
dot icon05/06/2024
Notification of Zciif Hold Co 5 Limited as a person with significant control on 2024-04-18
dot icon05/06/2024
Appointment of Mr Christopher Kingsley White as a director on 2024-04-18
dot icon05/06/2024
Cessation of Lindsey Annette Malone as a person with significant control on 2024-04-18
dot icon24/04/2024
Second filing of Confirmation Statement dated 2023-11-18
dot icon18/04/2024
Statement of capital following an allotment of shares on 2023-09-04
dot icon10/04/2024
Micro company accounts made up to 2023-11-30
dot icon02/01/2024
18/11/23 Statement of Capital gbp 1090
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-11-16
dot icon04/10/2023
Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England to Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE on 2023-10-04
dot icon04/10/2023
Certificate of change of name
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-09-04
dot icon27/06/2023
Micro company accounts made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon21/10/2022
Termination of appointment of Simon James Andrews as a director on 2022-10-20
dot icon21/10/2022
Appointment of Mr Brian Leon Culank as a director on 2022-10-20
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
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
1
65.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desforges, Giles
Director
01/06/2025 - Present
3
Malone, Gavin
Director
19/11/2021 - Present
-
Mr Brian Leon Culank
Director
20/10/2022 - 18/04/2024
6
Andrews, Simon James
Director
19/11/2021 - 20/10/2022
2
White, Christopher Kingsley
Director
18/04/2024 - Present
10

Persons with Significant Control

6
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 PARK LIMITED

ENERGY PARK LIMITED is an(a) Active company incorporated on 19/11/2021 with the registered office located at Suite 7 1 Waterside, Station Road, Harpenden AL5 4US. There are currently 5 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 PARK LIMITED?

toggle

ENERGY PARK LIMITED is currently Active. It was registered on 19/11/2021 .

Where is ENERGY PARK LIMITED located?

toggle

ENERGY PARK LIMITED is registered at Suite 7 1 Waterside, Station Road, Harpenden AL5 4US.

What does ENERGY PARK LIMITED do?

toggle

ENERGY PARK LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ENERGY PARK LIMITED?

toggle

The latest filing was on 09/02/2026: Registration of charge 137542320001, created on 2026-02-06.