ENERGY4ALL LIMITED

Register to unlock more data on OkredoRegister

ENERGY4ALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04545379

Incorporation date

25/09/2002

Size

Full

Contacts

Registered address

Registered address

Unit 26 Trinity Enterprise Centre Furness Business Park, Ironworks Road, Barrow-In-Furness, Cumbria LA14 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon30/03/2026
Director's details changed for Ms Kate Meakin on 2026-03-30
dot icon20/03/2026
Appointment of Mrs Lesley Adelaide Hinds as a director on 2026-03-06
dot icon20/03/2026
Appointment of Mr Ralph David Torr as a director on 2026-03-06
dot icon19/03/2026
Appointment of Ms Helen Grayshan as a director on 2026-03-06
dot icon19/03/2026
Appointment of Ms Miranda Jane Wharam as a director on 2026-03-06
dot icon19/03/2026
Appointment of Ms Kate Meakin as a director on 2026-03-06
dot icon25/09/2025
Director's details changed for Mr Mark Alan Luntley on 2025-09-25
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon24/04/2025
Full accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Termination of appointment of John Malone as a director on 2024-05-31
dot icon05/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon29/09/2022
Director's details changed for Mrs Annette Heslop on 2022-09-20
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon19/10/2021
Director's details changed for Mrs Annette Heslop on 2021-10-06
dot icon30/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon28/09/2021
Secretary's details changed for Mrs Annette Heslop on 2021-09-27
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Director's details changed for Miss Tammy Louise Calvert on 2021-03-24
dot icon06/04/2021
Appointment of Miss Tammy Louise Calvert as a director on 2021-03-24
dot icon06/10/2020
Director's details changed for Mr Mark Alan Luntley on 2020-10-06
dot icon06/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon06/10/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon06/10/2020
Statement of capital following an allotment of shares on 2019-12-03
dot icon08/06/2020
Full accounts made up to 2019-12-31
dot icon11/10/2019
Amended accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon07/05/2019
Accounts for a small company made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon01/06/2018
Accounts for a small company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon12/05/2014
Registered office address changed from Unit 33 Trinity Enterprise Centre, Furness Business Park Barrow in Furness Cumbria LA14 2PN on 2014-05-12
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/04/2013
Appointment of Mr Mark Luntley as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Termination of appointment of Andrew King as a director
dot icon21/02/2013
Termination of appointment of Stephen Andrews as a director
dot icon03/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon21/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/11/2011
Director's details changed for Mr John Malone on 2011-10-31
dot icon30/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon30/09/2011
Director's details changed for Mariana Eunice Mcmillin on 2011-09-25
dot icon30/09/2011
Termination of appointment of Simon Williams as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Termination of appointment of Ian Jennison as a director
dot icon08/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Michael Anthony Smyth on 2010-09-25
dot icon08/10/2010
Director's details changed for Mr Simon Williams on 2010-10-01
dot icon08/10/2010
Director's details changed for Mr John Malone on 2010-03-01
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr John Malone on 2009-10-08
dot icon17/07/2009
Director appointed mr simon mark williams
dot icon26/02/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Director appointed mr michael anthony smyth
dot icon07/10/2008
Return made up to 25/09/08; full list of members
dot icon09/09/2008
Director appointed mr ian anthony mark jennison
dot icon09/09/2008
Director appointed mr john malone
dot icon18/03/2008
Appointment terminated director angela duignan
dot icon11/02/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 25/09/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon20/03/2007
Full accounts made up to 2006-12-31
dot icon06/10/2006
Return made up to 25/09/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon06/10/2006
New director appointed
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
Director resigned
dot icon22/09/2006
New director appointed
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/03/2006
New director appointed
dot icon01/03/2006
Registered office changed on 01/03/06 from: unit 22 trinity enterprise centre, furness business park ironworks road, barrow in furness, cumbria LA14 2PN
dot icon14/10/2005
Ad 02/09/05--------- £ si 1@1=1
dot icon14/10/2005
Return made up to 25/09/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/11/2004
Return made up to 25/09/04; full list of members
dot icon28/07/2004
New director appointed
dot icon20/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 25/09/03; full list of members
dot icon18/06/2003
Certificate of change of name
dot icon13/12/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon06/12/2002
Registered office changed on 06/12/02 from: unit 18 trinity enterprise centre,, furness business park ironworks road barrow in furness LA14 2PN
dot icon22/11/2002
Certificate of change of name
dot icon25/10/2002
Director's particulars changed
dot icon25/10/2002
Secretary's particulars changed
dot icon25/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

23
2022
change arrow icon+7.46 % *

* during past year

Cash in Bank

£113,379.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
165.91K
-
0.00
105.51K
-
2022
23
169.68K
-
911.92K
113.38K
-
2022
23
169.68K
-
911.92K
113.38K
-

Employees

2022

Employees

23 Ascended5 % *

Net Assets(GBP)

169.68K £Ascended2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

911.92K £Ascended- *

Cash in Bank(GBP)

113.38K £Ascended7.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heslop, Annette
Director
21/01/2006 - Present
6
Smyth, Michael Anthony
Director
07/11/2008 - Present
17
Hinds, Lesley Adelaide
Director
06/03/2026 - Present
32
Mcmillin, Mariana Eunice
Director
15/08/2006 - Present
2
Wharam, Miranda Jane
Director
06/03/2026 - Present
5

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

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGY4ALL LIMITED

ENERGY4ALL LIMITED is an(a) Active company incorporated on 25/09/2002 with the registered office located at Unit 26 Trinity Enterprise Centre Furness Business Park, Ironworks Road, Barrow-In-Furness, Cumbria LA14 2PN. There are currently 10 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY4ALL LIMITED?

toggle

ENERGY4ALL LIMITED is currently Active. It was registered on 25/09/2002 .

Where is ENERGY4ALL LIMITED located?

toggle

ENERGY4ALL LIMITED is registered at Unit 26 Trinity Enterprise Centre Furness Business Park, Ironworks Road, Barrow-In-Furness, Cumbria LA14 2PN.

What does ENERGY4ALL LIMITED do?

toggle

ENERGY4ALL 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.

How many employees does ENERGY4ALL LIMITED have?

toggle

ENERGY4ALL LIMITED had 23 employees in 2022.

What is the latest filing for ENERGY4ALL LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Ms Kate Meakin on 2026-03-30.