ENERGY PROJECTS PLUS LIMITED

Register to unlock more data on OkredoRegister

ENERGY PROJECTS PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176917

Incorporation date

25/03/1996

Size

Full

Contacts

Registered address

Registered address

Sandon Building, Falkland Road, Wallasey, Merseyside CH44 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1996)
dot icon19/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon17/03/2026
Termination of appointment of Sarah Lucy Thompson as a director on 2026-03-17
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon12/07/2025
Appointment of Mr Leon Arthur Herwig as a director on 2025-07-11
dot icon12/07/2025
Termination of appointment of Alun Leslie Hughes as a director on 2025-07-11
dot icon20/06/2025
Appointment of Mr David Arthur Pye as a director on 2025-06-19
dot icon28/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon31/12/2023
Full accounts made up to 2023-03-31
dot icon25/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon28/12/2022
Full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon25/01/2022
Full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon21/01/2021
Full accounts made up to 2020-03-31
dot icon18/12/2020
Termination of appointment of Teresa Upton as a director on 2020-12-15
dot icon01/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon30/01/2020
Appointment of Mr David Christopher Alexis Colbourne as a director on 2020-01-30
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-25 no member list
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-25 no member list
dot icon12/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/09/2014
Termination of appointment of Malcolm Bebbington as a director on 2014-08-22
dot icon07/04/2014
Annual return made up to 2014-03-25 no member list
dot icon07/04/2014
Director's details changed for Sarah Lucy Thompson on 2014-04-07
dot icon07/04/2014
Director's details changed for Teresa Upton on 2014-04-07
dot icon07/04/2014
Director's details changed for Alun Leslie Hughes on 2014-04-07
dot icon07/04/2014
Director's details changed for Malcolm Bebbington on 2014-04-07
dot icon07/04/2014
Secretary's details changed for Mr David Arthur Pye on 2014-04-07
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-25 no member list
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-25 no member list
dot icon29/03/2012
Termination of appointment of Eric Whitworth as a director
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon02/08/2011
Auditor's resignation
dot icon31/03/2011
Annual return made up to 2011-03-25 no member list
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-25 no member list
dot icon31/03/2010
Director's details changed for Alun Leslie Hughes on 2010-03-31
dot icon31/03/2010
Director's details changed for Teresa Upton on 2010-03-31
dot icon31/03/2010
Director's details changed for Malcolm Bebbington on 2010-03-31
dot icon31/03/2010
Director's details changed for Eric Whitworth on 2010-03-31
dot icon31/03/2010
Director's details changed for Sarah Lucy Thompson on 2010-03-31
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Director appointed eric whitworth
dot icon26/03/2009
Annual return made up to 25/03/09
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon18/08/2008
Registered office changed on 18/08/2008 from manor trust building 79 gorsey lane wallasey CH44 4HF
dot icon24/04/2008
Annual return made up to 25/03/08
dot icon24/04/2008
Director's change of particulars / teresa upton / 24/04/2008
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon05/04/2007
Annual return made up to 25/03/07
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon28/03/2006
Annual return made up to 25/03/06
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon07/04/2005
Annual return made up to 25/03/05
dot icon07/12/2004
Full accounts made up to 2004-03-31
dot icon29/06/2004
New director appointed
dot icon31/03/2004
Annual return made up to 25/03/04
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon03/04/2003
Annual return made up to 25/03/03
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon17/01/2003
Director resigned
dot icon09/04/2002
Annual return made up to 25/03/02
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon09/11/2001
Director resigned
dot icon10/09/2001
Accounting reference date extended from 29/03/01 to 31/03/01
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon02/04/2001
Annual return made up to 25/03/01
dot icon30/01/2001
Full accounts made up to 2000-03-29
dot icon27/10/2000
Accounting reference date shortened from 31/03/00 to 29/03/00
dot icon12/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon06/04/2000
Annual return made up to 25/03/00
dot icon21/02/2000
New director appointed
dot icon09/02/2000
Certificate of change of name
dot icon01/09/1999
Full accounts made up to 1999-03-31
dot icon22/03/1999
Annual return made up to 25/03/99
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon19/03/1998
Annual return made up to 25/03/98
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/05/1997
Certificate of change of name
dot icon24/03/1997
Annual return made up to 25/03/97
dot icon06/03/1997
Certificate of change of name
dot icon17/01/1997
Director resigned
dot icon25/03/1996
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
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pye, David Arthur
Director
19/06/2025 - Present
9
Herwig, Leon Arthur
Director
11/07/2025 - Present
4
Colbourne, David Christopher Alexis
Director
30/01/2020 - Present
1
Hughes, Alun Leslie
Director
21/05/2001 - 11/07/2025
-
Thompson, Sarah Lucy
Director
23/06/2004 - 17/03/2026
-

Persons with Significant Control

1
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 PROJECTS PLUS LIMITED

ENERGY PROJECTS PLUS LIMITED is an(a) Active company incorporated on 25/03/1996 with the registered office located at Sandon Building, Falkland Road, Wallasey, Merseyside CH44 8ER. There are currently 3 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 PROJECTS PLUS LIMITED?

toggle

ENERGY PROJECTS PLUS LIMITED is currently Active. It was registered on 25/03/1996 .

Where is ENERGY PROJECTS PLUS LIMITED located?

toggle

ENERGY PROJECTS PLUS LIMITED is registered at Sandon Building, Falkland Road, Wallasey, Merseyside CH44 8ER.

What does ENERGY PROJECTS PLUS LIMITED do?

toggle

ENERGY PROJECTS PLUS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ENERGY PROJECTS PLUS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-18 with no updates.