ENERGY TEAM (UK) LIMITED

Register to unlock more data on OkredoRegister

ENERGY TEAM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06285279

Incorporation date

19/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon27/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon21/02/2025
Satisfaction of charge 062852790006 in full
dot icon24/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon13/05/2024
Change of details for Inspired Energy Plc as a person with significant control on 2023-12-19
dot icon19/12/2023
Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon01/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon16/04/2021
Director's details changed for Mr Paul Anthony Connor on 2021-04-16
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon06/11/2019
Registration of charge 062852790006, created on 2019-10-30
dot icon31/10/2019
Satisfaction of charge 062852790005 in full
dot icon20/06/2019
Change of details for Inprova Finance Ltd as a person with significant control on 2018-12-27
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon24/01/2019
Change of details for Inprova Finance Ltd as a person with significant control on 2018-12-31
dot icon11/01/2019
Termination of appointment of Mohammed Ramzan as a director on 2018-12-31
dot icon11/01/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon11/01/2019
Registered office address changed from Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire to 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ on 2019-01-11
dot icon11/01/2019
Termination of appointment of Paul Alan Kennedy as a director on 2018-12-31
dot icon11/01/2019
Appointment of Mr Mark Dickinson as a director on 2018-12-31
dot icon11/01/2019
Appointment of Mr Paul Anthony Connor as a director on 2018-12-31
dot icon03/01/2019
Satisfaction of charge 062852790004 in full
dot icon03/01/2019
Registration of charge 062852790005, created on 2018-12-31
dot icon03/01/2019
Satisfaction of charge 1 in full
dot icon02/01/2019
Satisfaction of charge 062852790003 in full
dot icon02/01/2019
Satisfaction of charge 062852790002 in full
dot icon12/12/2018
Cessation of Inprova Finance Limited as a person with significant control on 2018-01-12
dot icon12/12/2018
Notification of Inprova Finance Ltd as a person with significant control on 2016-04-06
dot icon27/06/2018
Notification of Inprova Finance Limited as a person with significant control on 2018-01-12
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon05/02/2018
Resolutions
dot icon18/01/2018
Registration of charge 062852790004, created on 2018-01-12
dot icon12/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon20/02/2017
Full accounts made up to 2016-06-30
dot icon12/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-06-30
dot icon14/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon30/04/2015
Appointment of Mr Paul Alan Kennedy as a director on 2015-04-09
dot icon27/04/2015
Registered office address changed from Team House, Braybon Business Park, Consort Way Burgess Hill RH15 9ND to Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire on 2015-04-27
dot icon24/04/2015
Termination of appointment of Julian Mark Ahern as a director on 2015-04-09
dot icon24/04/2015
Termination of appointment of Brian Rickerby as a director on 2015-04-09
dot icon24/04/2015
Termination of appointment of Christopher David Best as a director on 2015-04-09
dot icon24/04/2015
Termination of appointment of Christopher David Best as a secretary on 2015-04-09
dot icon24/04/2015
Appointment of Mr Mohammed Ramzan as a director on 2015-04-09
dot icon14/04/2015
Registration of charge 062852790002, created on 2015-04-09
dot icon14/04/2015
Registration of charge 062852790003, created on 2015-04-09
dot icon31/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Chris Best on 2010-06-19
dot icon25/06/2010
Director's details changed for Chris Best on 2010-06-19
dot icon24/06/2010
Director's details changed for Brian Rickerby on 2010-06-19
dot icon24/06/2010
Director's details changed for Julian Mark Ahern on 2010-06-19
dot icon16/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/10/2009
Resolutions
dot icon13/10/2009
Sub-division of shares on 2009-10-07
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2009
Director appointed julian mark ahern
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 19/06/08; full list of members
dot icon09/05/2008
Nc inc already adjusted 02/05/08
dot icon09/05/2008
Resolutions
dot icon28/04/2008
Resolutions
dot icon16/04/2008
Resolutions
dot icon19/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramzan, Mohammed
Director
09/04/2015 - 31/12/2018
82
Mark Dickinson
Director
31/12/2018 - Present
74
Connor, Paul Anthony
Director
31/12/2018 - Present
51

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 TEAM (UK) LIMITED

ENERGY TEAM (UK) LIMITED is an(a) Active company incorporated on 19/06/2007 with the registered office located at Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZ. 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 TEAM (UK) LIMITED?

toggle

ENERGY TEAM (UK) LIMITED is currently Active. It was registered on 19/06/2007 .

Where is ENERGY TEAM (UK) LIMITED located?

toggle

ENERGY TEAM (UK) LIMITED is registered at Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZ.

What does ENERGY TEAM (UK) LIMITED do?

toggle

ENERGY TEAM (UK) LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ENERGY TEAM (UK) LIMITED?

toggle

The latest filing was on 27/08/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.