ENERGY TECHNIQUE LIMITED

Register to unlock more data on OkredoRegister

ENERGY TECHNIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00013273

Incorporation date

05/08/1879

Size

Dormant

Contacts

Registered address

Registered address

C/O Volution Group Plc, Fleming Way, Crawley, West Sussex RH10 9YXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1879)
dot icon19/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon17/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-07-31
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon02/02/2022
Termination of appointment of Michael John Anscombe as a secretary on 2022-01-31
dot icon06/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon01/08/2019
Appointment of Mr Andrew O'brien as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Ian Dew as a director on 2019-07-31
dot icon03/05/2019
Full accounts made up to 2018-07-31
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon29/08/2018
Registered office address changed from 47 Central Avenue West Molesey Surrey KT8 2QZ to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 2018-08-29
dot icon27/07/2018
Statement by Directors
dot icon27/07/2018
Statement of capital on 2018-07-27
dot icon27/07/2018
Solvency Statement dated 26/07/18
dot icon27/07/2018
Resolutions
dot icon20/07/2018
Termination of appointment of Leigh Alan Stimpson as a director on 2018-07-20
dot icon21/12/2017
Full accounts made up to 2017-07-31
dot icon16/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon14/11/2017
Notification of Volution Group Plc as a person with significant control on 2016-04-06
dot icon12/05/2017
Termination of appointment of Mark Leslie Hoskins as a director on 2017-05-12
dot icon19/04/2017
Full accounts made up to 2016-07-31
dot icon30/01/2017
Termination of appointment of Martin Michael Reid as a director on 2017-01-27
dot icon15/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon02/02/2016
Re-registration of Memorandum and Articles
dot icon02/02/2016
Certificate of re-registration from Public Limited Company to Private
dot icon02/02/2016
Resolutions
dot icon02/02/2016
Re-registration from a public company to a private limited company
dot icon28/01/2016
Current accounting period extended from 2016-03-31 to 2016-07-31
dot icon05/01/2016
Appointment of Mr Michael John Anscombe as a secretary on 2015-12-23
dot icon05/01/2016
Appointment of Mr Mark Leslie Hoskins as a director on 2015-12-23
dot icon05/01/2016
Appointment of Mr Ronnie George as a director on 2015-12-23
dot icon05/01/2016
Appointment of Mr Ian Dew as a director on 2015-12-23
dot icon05/01/2016
Termination of appointment of Robert Marshall Unsworth as a secretary on 2015-12-23
dot icon05/01/2016
Termination of appointment of Walter Kenneth Goldsmith as a director on 2015-12-23
dot icon29/12/2015
Memorandum and Articles of Association
dot icon29/12/2015
Resolutions
dot icon22/12/2015
Court order
dot icon08/12/2015
Annual return made up to 2015-11-10 no member list
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon16/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/08/2015
Resolutions
dot icon25/11/2014
Annual return made up to 2014-11-10 no member list
dot icon07/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/09/2014
Resolutions
dot icon09/09/2014
Resolutions
dot icon31/07/2014
Memorandum and Articles of Association
dot icon13/06/2014
Resolutions
dot icon11/12/2013
Annual return made up to 2013-11-10 no member list
dot icon01/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/05/2013
Resolutions
dot icon07/01/2013
Annual return made up to 2012-11-10 no member list
dot icon02/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon01/10/2012
Reduction of iss capital and minute (oc)
dot icon01/10/2012
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon01/10/2012
Statement of capital on 2012-10-01
dot icon18/09/2012
Sub-division of shares on 2012-08-16
dot icon18/09/2012
Consolidation and sub-division of shares on 2012-08-16
dot icon12/09/2012
Resolutions
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon25/07/2012
Conso\s-div
dot icon25/07/2012
Miscellaneous
dot icon25/07/2012
Miscellaneous
dot icon25/07/2012
Miscellaneous
dot icon25/07/2012
Resolutions
dot icon15/12/2011
Director's details changed for Mr Walter Kenneth Goldsmith on 2011-12-15
dot icon15/12/2011
Annual return made up to 2011-11-10 no member list
dot icon14/12/2011
Termination of appointment of Martin Kirkham as a director
dot icon04/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2010-11-10 with bulk list of shareholders
dot icon31/01/2011
Appointment of Martin John Kirkham as a director
dot icon31/01/2011
Appointment of Martin Michael Reid as a director
dot icon05/10/2010
Termination of appointment of James Lugg as a director
dot icon02/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/06/2010
Appointment of Mr Leigh Alan Stimpson as a director
dot icon12/04/2010
Annual return made up to 2009-12-08 with bulk list of shareholders
dot icon05/02/2010
Secretary's details changed for Mr Robert Marshall Unsworth on 2009-12-08
dot icon05/02/2010
Director's details changed for Mr Walter Kenneth Goldsmith on 2009-12-08
dot icon05/02/2010
Director's details changed for James William Lugg on 2009-12-08
dot icon17/12/2009
Termination of appointment of Kevin Fallon as a director
dot icon30/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon20/03/2009
Return made up to 08/12/08; bulk list available separately
dot icon30/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/07/2008
Resolutions
dot icon25/01/2008
Return made up to 10/11/07; bulk list available separately
dot icon02/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon13/07/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon12/02/2007
Return made up to 10/11/06; bulk list available separately
dot icon05/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/09/2006
New secretary appointed
dot icon21/07/2006
Secretary resigned
dot icon27/06/2006
Resolutions
dot icon27/06/2006
£ nc 7007892/10000001 10/05/06
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Nc inc already adjusted 26/10/05
dot icon21/06/2006
Director resigned
dot icon26/05/2006
S-div 10/05/06
dot icon26/05/2006
Resolutions
dot icon26/05/2006
Resolutions
dot icon26/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon16/01/2006
Ad 02/11/05-12/12/05 £ si [email protected]
dot icon14/12/2005
Director resigned
dot icon08/12/2005
Return made up to 10/11/05; bulk list available separately
dot icon09/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 10/11/04; bulk list available separately
dot icon21/01/2005
Particulars of mortgage/charge
dot icon21/12/2004
New director appointed
dot icon29/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/10/2004
Director resigned
dot icon02/08/2004
Ad 23/04/04--------- £ si [email protected]=750000 £ ic 730754/1480754
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon05/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 10/11/03; bulk list available separately
dot icon21/08/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon18/03/2003
Location of register of members (non legible)
dot icon25/02/2003
Director resigned
dot icon02/12/2002
Return made up to 10/11/02; bulk list available separately
dot icon23/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon12/03/2002
Auditor's resignation
dot icon23/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
Certificate of reduction of issued capital
dot icon22/01/2002
Reduction of iss capital and minute (oc) £ ic 8972863/ 730754
dot icon22/01/2002
New secretary appointed;new director appointed
dot icon17/12/2001
Return made up to 10/11/01; bulk list available separately
dot icon19/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon27/07/2001
New director appointed
dot icon24/07/2001
Statement of affairs
dot icon20/07/2001
Ad 14/06/01--------- £ si [email protected]=215896 £ ic 8756967/8972863
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Statement of affairs
dot icon20/07/2001
Ad 14/06/01--------- £ si [email protected]=171437 £ ic 8585530/8756967
dot icon20/07/2001
S-div 14/06/01
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon04/06/2001
Listing of particulars
dot icon03/01/2001
Return made up to 10/11/00; bulk list available separately
dot icon18/10/2000
Full group accounts made up to 2000-03-31
dot icon29/09/2000
Declaration of satisfaction of mortgage/charge
dot icon29/09/2000
New director appointed
dot icon26/09/2000
Director resigned
dot icon15/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/08/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT
dot icon26/01/2000
Declaration of mortgage charge released/ceased
dot icon26/01/2000
Declaration of mortgage charge released/ceased
dot icon14/12/1999
Particulars of mortgage/charge
dot icon06/12/1999
Return made up to 10/11/99; bulk list available separately
dot icon12/10/1999
Full group accounts made up to 1999-03-31
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon08/09/1999
Director resigned
dot icon06/08/1999
Resolutions
dot icon03/06/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon12/01/1999
Resolutions
dot icon08/12/1998
Return made up to 10/11/98; bulk list available separately
dot icon13/11/1998
Director resigned
dot icon21/09/1998
Full group accounts made up to 1998-03-31
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon01/05/1998
Certificate of change of name
dot icon08/01/1998
Particulars of mortgage/charge
dot icon02/12/1997
New director appointed
dot icon27/11/1997
Return made up to 10/11/97; bulk list available separately
dot icon20/10/1997
Full group accounts made up to 1997-03-31
dot icon22/07/1997
Resolutions
dot icon05/06/1997
Ad 23/04/97--------- £ si [email protected]=1430921 £ ic 7154609/8585530
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon23/04/1997
Resolutions
dot icon23/04/1997
Resolutions
dot icon23/04/1997
Resolutions
dot icon23/04/1997
£ nc 9500000/11750000 18/04/97
dot icon11/04/1997
Prospectus
dot icon30/01/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon28/11/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1996
Return made up to 10/11/96; bulk list available separately
dot icon08/11/1996
Full group accounts made up to 1996-05-31
dot icon17/09/1996
Resolutions
dot icon06/09/1996
Auditor's resignation
dot icon06/09/1996
New director appointed
dot icon22/08/1996
Resolutions
dot icon17/08/1996
Particulars of mortgage/charge
dot icon19/06/1996
Ad 13/05/96--------- £ si [email protected]=3577304 £ ic 3261804/6839108
dot icon05/06/1996
Court order
dot icon31/05/1996
New secretary appointed
dot icon31/05/1996
Secretary resigned;director resigned
dot icon28/04/1996
Director resigned
dot icon26/04/1996
Memorandum and Articles of Association
dot icon26/04/1996
Conso 22/04/96
dot icon26/04/1996
£ nc 4900000/9500000 22/04/96
dot icon26/04/1996
Resolutions
dot icon23/04/1996
Declaration of satisfaction of mortgage/charge
dot icon04/04/1996
Listing of particulars
dot icon25/03/1996
New director appointed
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon25/01/1996
Registered office changed on 25/01/96 from: benson works ludlow road knighton powys LD7 1LP
dot icon24/01/1996
Director resigned
dot icon10/01/1996
Full group accounts made up to 1995-05-31
dot icon09/01/1996
Director resigned
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon28/11/1995
Return made up to 10/11/95; bulk list available separately
dot icon16/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon02/06/1995
Particulars of mortgage/charge
dot icon24/04/1995
Director resigned
dot icon22/02/1995
Director resigned;new director appointed
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
£ nc 4250000/4900000 29/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 10/11/94; bulk list available separately
dot icon03/10/1994
Full group accounts made up to 1994-05-31
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Ad 06/09/93--------- £ si [email protected]
dot icon10/12/1993
Return made up to 10/11/93; bulk list available separately
dot icon10/11/1993
Particulars of mortgage/charge
dot icon13/10/1993
Full group accounts made up to 1993-05-31
dot icon10/09/1993
Director resigned
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/07/1993
Director's particulars changed
dot icon07/12/1992
Return made up to 14/11/92; bulk list available separately
dot icon23/09/1992
Full group accounts made up to 1992-05-31
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon13/05/1992
Statement of affairs
dot icon13/05/1992
Ad 04/03/92--------- £ si [email protected]
dot icon12/05/1992
Particulars of contract relating to shares
dot icon12/05/1992
Ad 04/03/92--------- £ si [email protected]
dot icon22/04/1992
Nc inc already adjusted 02/03/92
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Ad 04/03/92--------- £ si [email protected]=769230 £ ic 1580968/2350198
dot icon15/04/1992
Ad 04/03/92--------- £ si [email protected]=384615 £ ic 1196353/1580968
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Listing of particulars
dot icon13/12/1991
Full group accounts made up to 1991-05-31
dot icon13/12/1991
Return made up to 14/11/91; bulk list available separately
dot icon03/12/1991
Director resigned
dot icon18/09/1991
Director resigned;new director appointed
dot icon06/09/1991
Resolutions
dot icon06/09/1991
£ nc 1500000/2500000 23/08/91
dot icon14/08/1991
Listing of particulars
dot icon30/07/1991
Secretary resigned;new secretary appointed
dot icon10/05/1991
Certificate of reduction of issued capital
dot icon10/05/1991
Reduction of iss capital and minute (oc) £ ic 4785412/ 1196353
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon06/03/1991
Full group accounts made up to 1990-05-31
dot icon06/03/1991
Return made up to 13/12/90; bulk list available separately
dot icon05/03/1991
Resolutions
dot icon20/08/1990
Particulars of mortgage/charge
dot icon20/08/1990
Particulars of mortgage/charge
dot icon13/07/1990
Particulars of mortgage/charge
dot icon25/05/1990
Director resigned;new director appointed
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Nc inc already adjusted 14/12/89 14/12/89
dot icon10/04/1990
Full group accounts made up to 1989-05-31
dot icon10/04/1990
Return made up to 28/12/89; bulk list available separately
dot icon22/02/1990
Ad 21/09/89-30/10/89 £ si [email protected]
dot icon20/02/1990
Ad 21/09/89-30/10/89 £ si [email protected]
dot icon07/12/1989
Statement of affairs
dot icon07/12/1989
Ad 19/12/86--------- £ si [email protected]
dot icon21/11/1989
Listing of particulars
dot icon07/02/1989
Full group accounts made up to 1988-05-31
dot icon07/02/1989
Return made up to 23/11/88; full list of members
dot icon16/01/1989
Statement of affairs
dot icon28/11/1988
Resolutions
dot icon24/10/1988
Particulars of contract relating to shares
dot icon14/10/1988
Wd 06/10/88 ad 27/05/88--------- premium £ si [email protected]=1980
dot icon05/09/1988
Statement of affairs
dot icon17/06/1988
New director appointed
dot icon12/05/1988
Statement of affairs
dot icon19/04/1988
Particulars of contract relating to shares
dot icon19/04/1988
Wd 11/03/88 ad 05/02/88--------- £ si [email protected]=1974
dot icon24/02/1988
Memorandum and Articles of Association
dot icon24/02/1988
Wd 22/02/88 ad 29/01/88--------- £ si [email protected]=75000
dot icon08/02/1988
Reduction of iss capital and minute (oc)
dot icon08/02/1988
Resolutions
dot icon05/02/1988
Certificate of reduction of issued capital
dot icon14/01/1988
Return made up to 24/11/87; full list of members
dot icon08/12/1987
Full group accounts made up to 1987-05-31
dot icon07/12/1987
Wd 03/12/87 ad 10/11/87--------- premium £ si [email protected]=111111
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon04/12/1987
£ nc 2750000/3296130
dot icon04/12/1987
Resolutions
dot icon04/12/1987
Resolutions
dot icon26/11/1987
Certificate of change of name
dot icon26/11/1987
Certificate of change of name
dot icon17/11/1987
Particulars of mortgage/charge
dot icon29/10/1987
Listing of particulars
dot icon20/10/1987
Wd 13/10/87 ad 06/10/87--------- £ si [email protected]=50000
dot icon10/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon21/01/1987
New director appointed
dot icon03/01/1987
Registered office changed on 03/01/87 from: 296 penistone road sheffield S6 2FT
dot icon29/12/1986
Full accounts made up to 1986-05-31
dot icon17/12/1986
Certificate of change of name
dot icon31/10/1986
Accounting reference date extended from 31/12 to 31/05
dot icon21/08/1986
Return made up to 29/07/86; full list of members
dot icon29/07/1986
Director resigned
dot icon07/09/1985
Accounts made up to 1984-12-31
dot icon22/09/1984
Accounts made up to 1983-12-31
dot icon09/05/1984
Accounts made up to 1982-12-31
dot icon12/10/1982
Accounts made up to 1981-12-31
dot icon02/11/1981
Certificate of re-registration from Private to Public Limited Company
dot icon09/09/1981
Accounts made up to 1980-12-31
dot icon05/09/1980
Accounts made up to 1979-12-31
dot icon04/08/1979
Accounts made up to 1978-12-31
dot icon14/07/1978
Accounts made up to 1977-12-31
dot icon10/06/1977
Accounts made up to 1976-12-31
dot icon31/12/1975
Accounts made up to 1975-12-31
dot icon13/08/1975
Accounts made up to 2074-12-31
dot icon05/08/1879
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
Watkins, John Ferris
Director
29/09/1995 - 17/01/1996
32
George, Ronnie
Director
23/12/2015 - Present
33
O'brien, Andrew
Director
01/08/2019 - Present
25

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 TECHNIQUE LIMITED

ENERGY TECHNIQUE LIMITED is an(a) Active company incorporated on 05/08/1879 with the registered office located at C/O Volution Group Plc, Fleming Way, Crawley, West Sussex RH10 9YX. 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 TECHNIQUE LIMITED?

toggle

ENERGY TECHNIQUE LIMITED is currently Active. It was registered on 05/08/1879 .

Where is ENERGY TECHNIQUE LIMITED located?

toggle

ENERGY TECHNIQUE LIMITED is registered at C/O Volution Group Plc, Fleming Way, Crawley, West Sussex RH10 9YX.

What does ENERGY TECHNIQUE LIMITED do?

toggle

ENERGY TECHNIQUE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENERGY TECHNIQUE LIMITED?

toggle

The latest filing was on 19/01/2026: Accounts for a dormant company made up to 2025-07-31.