ENERGY SYSTEMS CATAPULT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENERGY SYSTEMS CATAPULT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09629154

Incorporation date

08/06/2015

Size

Small

Contacts

Registered address

Registered address

7th Floor 18 The Priory Queensway, Birmingham B4 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2015)
dot icon07/10/2025
Accounts for a small company made up to 2025-03-31
dot icon08/07/2025
Registered office address changed from Cannon House 7th Floor 18 Priory Queensway Birmingham West Midlands B4 6BS England to 7th Floor 18 the Priory Queensway Birmingham B4 6BS on 2025-07-08
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon17/10/2024
Accounts for a small company made up to 2024-03-31
dot icon23/07/2024
Appointment of Mr Anthony Cocker as a director on 2024-07-17
dot icon19/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon23/04/2024
Termination of appointment of Nicholas Paul Winser as a director on 2024-04-10
dot icon27/09/2023
Accounts for a small company made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon10/11/2022
Accounts for a small company made up to 2022-03-31
dot icon29/06/2022
Director's details changed for Mr Guy Jonathan Newey on 2022-06-29
dot icon27/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon27/06/2022
Appointment of Mr Guy Jonathan Newey as a director on 2022-06-15
dot icon27/06/2022
Termination of appointment of Philip Graham New as a director on 2022-06-15
dot icon29/09/2021
Accounts for a small company made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon13/11/2020
Accounts for a small company made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/11/2019
Termination of appointment of Marc Adrian Stone as a secretary on 2019-11-21
dot icon27/11/2019
Termination of appointment of Marc Adrian Stone as a director on 2019-11-21
dot icon12/08/2019
Accounts for a small company made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon20/12/2016
Register inspection address has been changed from Gowling Wlg International Limited Two Snowhill Birmingham B4 6WR England to Gowling Wlg International Limited Two Snowhill Birmingham B4 6WR
dot icon19/12/2016
Register(s) moved to registered office address Cannon House 7th Floor 18 Priory Queensway Birmingham West Midlands B4 6BS
dot icon20/10/2016
Appointment of Mr Marc Adrian Stone as a secretary on 2016-10-20
dot icon20/10/2016
Appointment of Mr Marc Adrian Stone as a director on 2016-10-20
dot icon19/10/2016
Register inspection address has been changed from C/O Bpe Solicitors Llp St James House St. James Square Cheltenham Gloucestershire GL50 3PR England to Gowling Wlg International Limited Two Snowhill Birmingham B4 6WR
dot icon18/10/2016
Register(s) moved to registered inspection location C/O Bpe Solicitors Llp St James House St. James Square Cheltenham Gloucestershire GL50 3PR
dot icon26/09/2016
Registered office address changed from 6220 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to Cannon House 7th Floor 18 Priory Queensway Birmingham West Midlands B4 6BS on 2016-09-26
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/03/2016
Appointment of Mr Nicholas Paul Winser as a director on 2016-02-23
dot icon08/03/2016
Appointment of Mr Philip Graham New as a director on 2016-02-23
dot icon08/03/2016
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon08/03/2016
Termination of appointment of Robert Kenneth Bryan as a director on 2016-02-23
dot icon08/03/2016
Register inspection address has been changed to C/O Bpe Solicitors Llp St James House St. James Square Cheltenham Gloucestershire GL50 3PR
dot icon08/03/2016
Registered office address changed from C/O Bpe Solicitors Llp First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England to 6220 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 2016-03-08
dot icon08/06/2015
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
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newey, Guy Jonathan
Director
15/06/2022 - Present
4
Winser, Nicholas Paul
Director
23/02/2016 - 10/04/2024
34
New, Philip Graham
Director
23/02/2016 - 15/06/2022
17
Cocker, Anthony
Director
17/07/2024 - Present
1

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 SYSTEMS CATAPULT SERVICES LIMITED

ENERGY SYSTEMS CATAPULT SERVICES LIMITED is an(a) Active company incorporated on 08/06/2015 with the registered office located at 7th Floor 18 The Priory Queensway, Birmingham B4 6BS. 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 SYSTEMS CATAPULT SERVICES LIMITED?

toggle

ENERGY SYSTEMS CATAPULT SERVICES LIMITED is currently Active. It was registered on 08/06/2015 .

Where is ENERGY SYSTEMS CATAPULT SERVICES LIMITED located?

toggle

ENERGY SYSTEMS CATAPULT SERVICES LIMITED is registered at 7th Floor 18 The Priory Queensway, Birmingham B4 6BS.

What does ENERGY SYSTEMS CATAPULT SERVICES LIMITED do?

toggle

ENERGY SYSTEMS CATAPULT SERVICES LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ENERGY SYSTEMS CATAPULT SERVICES LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a small company made up to 2025-03-31.