ENERTECH FM LIMITED

Register to unlock more data on OkredoRegister

ENERTECH FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09319463

Incorporation date

19/11/2014

Size

Full

Contacts

Registered address

Registered address

Cumberland Court, 80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon01/04/2026
Appointment of Robert Michael Smith as a director on 2026-03-24
dot icon31/03/2026
Termination of appointment of John Bidski as a director on 2026-03-16
dot icon31/03/2026
Termination of appointment of Andrew Pollard as a director on 2026-03-17
dot icon10/02/2026
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon03/02/2026
Full accounts made up to 2025-04-30
dot icon29/01/2026
Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 2026-01-27
dot icon28/01/2026
Appointment of Mr Jamie Hitchcock as a director on 2026-01-27
dot icon27/01/2026
Registered office address changed from Unit 4 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2026-01-27
dot icon27/01/2026
Director's details changed for Mr John Bidski on 2026-01-27
dot icon27/01/2026
Director's details changed for Mr Andrew Pollard on 2026-01-27
dot icon26/01/2026
Satisfaction of charge 093194630001 in full
dot icon14/01/2026
Second filing of Confirmation Statement dated 2025-10-29
dot icon22/12/2025
Termination of appointment of Thomas Stephen Graham as a director on 2025-12-19
dot icon18/11/2025
Director's details changed for Mr Andrew Pollard on 2025-11-17
dot icon14/11/2025
Appointment of Mr John Bidski as a director on 2025-11-14
dot icon12/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon12/11/2025
Director's details changed for Mr Thomas Stephen Graham on 2024-09-25
dot icon30/09/2025
Termination of appointment of Ross Terence Wilson as a director on 2025-09-26
dot icon30/09/2025
Termination of appointment of Craig Oliver Nicholson as a director on 2025-09-30
dot icon06/08/2025
Notification of Eight Group Service Partners Bidco Limited as a person with significant control on 2025-08-02
dot icon06/08/2025
Cessation of Enertech Holdings Limited as a person with significant control on 2025-08-02
dot icon06/08/2025
Cessation of Tom Graham as a person with significant control on 2025-08-02
dot icon25/06/2025
Second filing to change the details of Tom Graham as a person with significant control
dot icon16/05/2025
Appointment of Mr Andrew Pollard as a director on 2025-05-01
dot icon27/01/2025
Full accounts made up to 2024-04-30
dot icon27/11/2024
Termination of appointment of John Paul Bidski as a director on 2024-10-25
dot icon27/11/2024
Termination of appointment of Paul Gardiner as a director on 2024-10-23
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon16/08/2024
Appointment of Mr Paul Gardiner as a director on 2024-04-25
dot icon15/08/2024
Appointment of Mr Craig Oliver Nicholson as a director on 2024-04-25
dot icon15/08/2024
Director's details changed for Mr Craig Oliver Nicholson on 2024-04-25
dot icon15/08/2024
Appointment of Mr John Paul Bidski as a director on 2024-04-25
dot icon15/08/2024
Director's details changed for Mr Craig Oliver Nicholson on 2024-04-25
dot icon09/05/2024
Termination of appointment of Neil Rich as a director on 2024-04-15
dot icon08/02/2024
Full accounts made up to 2023-04-30
dot icon02/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon30/10/2023
Cessation of Neil Rich as a person with significant control on 2023-09-27
dot icon30/10/2023
Notification of Enertech Holdings Limited as a person with significant control on 2023-09-27
dot icon30/10/2023
Change of details for Mr Tom Graham as a person with significant control on 2023-09-27
dot icon23/10/2023
Change of share class name or designation
dot icon23/10/2023
Particulars of variation of rights attached to shares
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Registration of charge 093194630001, created on 2023-10-03
dot icon09/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Memorandum and Articles of Association
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidski, John
Director
14/11/2025 - 16/03/2026
-
Bidski, John Paul
Director
25/04/2024 - 25/10/2024
2
Smith, Robert Michael
Director
24/03/2026 - Present
3
Gardiner, Paul
Director
25/04/2024 - 23/10/2024
2
Rich, Neil
Director
01/08/2015 - 15/04/2024
1

Persons with Significant Control

7
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 ENERTECH FM LIMITED

ENERTECH FM LIMITED is an(a) Active company incorporated on 19/11/2014 with the registered office located at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH. There are currently 3 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 ENERTECH FM LIMITED?

toggle

ENERTECH FM LIMITED is currently Active. It was registered on 19/11/2014 .

Where is ENERTECH FM LIMITED located?

toggle

ENERTECH FM LIMITED is registered at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH.

What does ENERTECH FM LIMITED do?

toggle

ENERTECH FM LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for ENERTECH FM LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Robert Michael Smith as a director on 2026-03-24.