ENSPEC POWER LTD

Register to unlock more data on OkredoRegister

ENSPEC POWER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066153

Incorporation date

06/09/2000

Size

Small

Contacts

Registered address

Registered address

6 Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside WA9 1UACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon22/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/04/2025
Satisfaction of charge 040661530003 in full
dot icon25/04/2025
Satisfaction of charge 040661530004 in full
dot icon03/01/2025
Registration of charge 040661530005, created on 2025-01-02
dot icon03/01/2025
Registration of charge 040661530006, created on 2025-01-02
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Director's details changed for Mrs Mara Rastall on 2024-09-18
dot icon18/09/2024
Director's details changed for Timothy Philip Rastall on 2024-09-18
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon12/08/2024
Registration of charge 040661530004, created on 2024-08-09
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon22/06/2023
Second filing for the appointment of Mr Timothy Philip Rastall as a director
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Notification of Enspec Holdings Limited as a person with significant control on 2023-02-21
dot icon27/03/2023
Cessation of David Peter Jones as a person with significant control on 2023-02-21
dot icon01/12/2022
Director's details changed for Mrs Mara Rastall on 2022-12-01
dot icon18/11/2022
Current accounting period extended from 2022-09-24 to 2022-12-31
dot icon09/11/2022
Cessation of Stephen Grant Jones as a person with significant control on 2021-09-10
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2022
Previous accounting period shortened from 2021-09-25 to 2021-09-24
dot icon13/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon21/06/2022
Previous accounting period shortened from 2021-09-26 to 2021-09-25
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/08/2021
Director's details changed for Mrs Mara Rastall on 2021-08-18
dot icon18/08/2021
Appointment of Mrs Mara Rastall as a director on 2021-08-01
dot icon17/11/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2020
Previous accounting period shortened from 2019-09-27 to 2019-09-26
dot icon03/06/2020
Registration of charge 040661530003, created on 2020-05-26
dot icon31/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon25/09/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon12/08/2019
Appointment of Mr Timothy Philip Rastall as a director on 2019-08-01
dot icon12/08/2019
Termination of appointment of Lisa Jane Jones as a secretary on 2019-08-01
dot icon12/08/2019
Cessation of Lisa Jane Jones as a person with significant control on 2019-08-01
dot icon12/08/2019
Registered office address changed from 29-31 Shaw Street St. Helens Merseyside WA10 1DG to 6 Waterside Court St. Helens Technology Campus St. Helens Merseyside WA9 1UA on 2019-08-12
dot icon26/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon11/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/03/2018
Satisfaction of charge 040661530002 in full
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon10/11/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon10/11/2015
Director's details changed for Stephen Grant Jones on 2015-09-01
dot icon10/11/2015
Director's details changed for David Peter Jones on 2015-09-01
dot icon10/11/2015
Secretary's details changed for Lisa Jane Jones on 2015-09-01
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon19/06/2014
Registration of charge 040661530002
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon24/10/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon21/10/2010
Registered office address changed from 17 Shaw Street St. Helens Merseyside WA10 1DF on 2010-10-21
dot icon21/10/2010
Director's details changed for Stephen Grant Jones on 2010-09-06
dot icon21/10/2010
Director's details changed for David Peter Jones on 2010-09-06
dot icon23/02/2010
Termination of appointment of Neil Duerden as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 06/09/08; full list of members
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 06/09/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 06/09/06; full list of members
dot icon21/09/2006
Director's particulars changed
dot icon02/06/2006
New director appointed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 06/09/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 06/09/04; full list of members
dot icon05/06/2004
Particulars of mortgage/charge
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/10/2003
Return made up to 06/09/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/12/2002
Ad 08/10/02--------- £ si 1@1=1 £ ic 5/6
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
Director's particulars changed
dot icon29/10/2002
Return made up to 06/09/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 06/09/01; full list of members
dot icon15/08/2001
Ad 01/03/01--------- £ si 1@1=1 £ ic 6/7
dot icon13/02/2001
Certificate of change of name
dot icon04/01/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon29/11/2000
Ad 24/11/00--------- £ si 2@1=2 £ ic 4/6
dot icon19/10/2000
Registered office changed on 19/10/00 from: 8 bickerstaffe street st. Helens merseyside WA10 1DH
dot icon12/09/2000
Ad 08/09/00--------- £ si 2@1=2 £ ic 2/4
dot icon06/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

21
2022
change arrow icon+258.70 % *

* during past year

Cash in Bank

£247,174.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
15
361.31K
-
0.00
68.91K
-
2022
21
419.83K
-
0.00
247.17K
-
2022
21
419.83K
-
0.00
247.17K
-

Employees

2022

Employees

21 Ascended40 % *

Net Assets(GBP)

419.83K £Ascended16.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.17K £Ascended258.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stephen Grant
Director
06/09/2000 - Present
6
Jones, David Peter
Director
06/09/2000 - Present
5
Mr Timothy Philip Rastall
Director
01/08/2019 - Present
3
Rastall, Mara
Director
01/08/2021 - Present
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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ENSPEC POWER LTD

ENSPEC POWER LTD is an(a) Active company incorporated on 06/09/2000 with the registered office located at 6 Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside WA9 1UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ENSPEC POWER LTD?

toggle

ENSPEC POWER LTD is currently Active. It was registered on 06/09/2000 .

Where is ENSPEC POWER LTD located?

toggle

ENSPEC POWER LTD is registered at 6 Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside WA9 1UA.

What does ENSPEC POWER LTD do?

toggle

ENSPEC POWER LTD operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does ENSPEC POWER LTD have?

toggle

ENSPEC POWER LTD had 21 employees in 2022.

What is the latest filing for ENSPEC POWER LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-14 with updates.