ENERGY TUBES LIMITED

Register to unlock more data on OkredoRegister

ENERGY TUBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04749420

Incorporation date

30/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon10/02/2026
Statement of affairs
dot icon10/02/2026
Resolutions
dot icon10/02/2026
Appointment of a voluntary liquidator
dot icon10/02/2026
Registered office address changed from Unit 1 Arden Court Arden Road Alcester Warwickshire B49 6HN England to 11th Floor One Temple Row Birmingham B2 5LG on 2026-02-10
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/06/2025
Satisfaction of charge 047494200006 in full
dot icon28/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon17/02/2025
Director's details changed for Mr Stephen Martin Finnegan on 2024-11-03
dot icon17/02/2025
Registered office address changed from Energy House Bean Road Tipton West Midlands DY4 9AQ to Unit 1 Arden Court Arden Road Alcester Warwickshire B496HN on 2025-02-17
dot icon17/02/2025
Secretary's details changed for Mr Peter Fennell on 2024-11-03
dot icon17/02/2025
Change of details for Mr Stephen Finnegan as a person with significant control on 2024-11-28
dot icon17/02/2025
Change of details for Mr Michael Finnegan as a person with significant control on 2024-11-28
dot icon17/02/2025
Director's details changed for Mr Stephen Finnegan on 2024-11-03
dot icon17/02/2025
Change of details for Mr Peter Fennell as a person with significant control on 2024-11-28
dot icon17/02/2025
Director's details changed for Mr Michael Finnegan on 2024-11-03
dot icon17/02/2025
Director's details changed for Mrs Paula Margaret Williams on 2024-11-03
dot icon11/12/2024
Notification of F and F Capital Holdings Limited as a person with significant control on 2024-12-01
dot icon28/11/2024
Notification of Peter Fennell as a person with significant control on 2024-11-28
dot icon28/11/2024
Notification of Stephen Finnegan as a person with significant control on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr Michael Finnegan on 2024-11-28
dot icon28/11/2024
Notification of Michael Finnegan as a person with significant control on 2024-11-28
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon27/11/2024
Withdrawal of a person with significant control statement on 2024-11-27
dot icon29/10/2024
Registration of charge 047494200007, created on 2024-10-23
dot icon17/09/2024
Satisfaction of charge 5 in full
dot icon17/09/2024
Satisfaction of charge 4 in full
dot icon17/09/2024
Satisfaction of charge 3 in full
dot icon17/09/2024
Satisfaction of charge 2 in full
dot icon17/09/2024
Satisfaction of charge 1 in full
dot icon29/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon29/04/2024
Termination of appointment of John Finnegan as a director on 2024-04-26
dot icon14/12/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon11/07/2023
Appointment of Mr Stephen Martin Finnegan as a director on 2023-07-10
dot icon11/07/2023
Appointment of Mrs Paula Margaret Williams as a director on 2023-07-10
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

15
2022
change arrow icon-83.86 % *

* during past year

Cash in Bank

£20,462.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
291.95K
-
0.00
126.76K
-
2022
15
304.07K
-
0.00
20.46K
-
2022
15
304.07K
-
0.00
20.46K
-

Employees

2022

Employees

15 Ascended25 % *

Net Assets(GBP)

304.07K £Ascended4.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.46K £Descended-83.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fennell, Peter
Director
26/01/2004 - 31/03/2019
7
Finnegan, Stephen
Director
26/01/2004 - Present
4
Finnegan, Michael
Director
26/01/2004 - Present
7
Finnegan, John
Director
26/01/2004 - 26/04/2024
5
Finnegan, Patricia Karen
Secretary
29/10/2003 - 01/07/2004
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ENERGY TUBES LIMITED

ENERGY TUBES LIMITED is an(a) Liquidation company incorporated on 30/04/2003 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY TUBES LIMITED?

toggle

ENERGY TUBES LIMITED is currently Liquidation. It was registered on 30/04/2003 .

Where is ENERGY TUBES LIMITED located?

toggle

ENERGY TUBES LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does ENERGY TUBES LIMITED do?

toggle

ENERGY TUBES LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

How many employees does ENERGY TUBES LIMITED have?

toggle

ENERGY TUBES LIMITED had 15 employees in 2022.

What is the latest filing for ENERGY TUBES LIMITED?

toggle

The latest filing was on 10/02/2026: Statement of affairs.