STORED ENERGY TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

STORED ENERGY TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571564

Incorporation date

28/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlas Works, Litchurch Lane, Derby, Derbyshire DE24 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon15/04/2026
Termination of appointment of Martin Whitley as a secretary on 2026-04-15
dot icon14/04/2026
Termination of appointment of Richard Martin Uttley as a director on 2026-03-09
dot icon04/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon13/05/2025
Appointment of Mr Nicholas Lee Andrew as a director on 2025-05-13
dot icon30/04/2025
Termination of appointment of Justin Paul Hawley as a director on 2025-04-30
dot icon29/04/2025
Termination of appointment of Neil Patrick Cooney as a director on 2025-04-29
dot icon24/02/2025
Appointment of Mr Stephen Bryan Cartwright as a director on 2025-02-13
dot icon24/02/2025
Appointment of Mr Richard Martin Uttley as a director on 2025-02-13
dot icon21/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/09/2022
Registration of charge 035715640003, created on 2022-09-08
dot icon29/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon29/05/2022
Notification of Martin Whitley as a person with significant control on 2021-01-05
dot icon29/05/2022
Withdrawal of a person with significant control statement on 2022-05-29
dot icon06/07/2021
Registration of charge 035715640002, created on 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon22/06/2020
Total exemption full accounts made up to 2020-02-28
dot icon03/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon13/08/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon13/08/2019
Amended total exemption full accounts made up to 2016-02-29
dot icon05/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/11/2018
Termination of appointment of Willitz Decarteret Gabbidon as a director on 2018-11-10
dot icon28/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/10/2017
Termination of appointment of Michael Howe as a director on 2017-10-19
dot icon20/10/2017
Termination of appointment of Wilton Francis Guy as a director on 2017-10-16
dot icon31/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/09/2015
Appointment of Mr Neil Patrick Cooney as a director on 2015-09-15
dot icon30/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Alastair Cargill as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/10/2013
Satisfaction of charge 1 in full
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mr Justin Paul Hawley on 2012-05-25
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon19/01/2011
Appointment of Mr Justin Paul Hawley as a director
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon02/06/2010
Director's details changed for David Ronald Gibson on 2010-05-28
dot icon02/06/2010
Director's details changed for Alastair Malcolm Cargill on 2010-05-28
dot icon02/06/2010
Director's details changed for Willitz Decarteret Gabbidon on 2010-05-11
dot icon23/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/06/2009
Return made up to 28/05/09; full list of members
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/06/2008
Return made up to 28/05/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/06/2007
Return made up to 28/05/07; full list of members
dot icon06/01/2007
Accounts for a small company made up to 2006-02-28
dot icon05/06/2006
Return made up to 28/05/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-02-28
dot icon07/06/2005
Return made up to 28/05/05; full list of members
dot icon29/03/2005
Ad 25/02/05--------- £ si [email protected]=175 £ ic 9288/9463
dot icon18/11/2004
Accounts for a small company made up to 2004-02-28
dot icon14/06/2004
Return made up to 28/05/04; full list of members
dot icon13/04/2004
Director resigned
dot icon26/03/2004
Ad 27/02/04--------- £ si [email protected]=624 £ ic 8664/9288
dot icon17/06/2003
Accounts for a small company made up to 2003-02-28
dot icon10/06/2003
Return made up to 28/05/03; full list of members
dot icon16/10/2002
Ad 04/10/02--------- £ si [email protected]=500 £ ic 8164/8664
dot icon28/06/2002
Ad 31/05/02--------- £ si [email protected] £ ic 8164/8164
dot icon13/06/2002
Return made up to 28/05/02; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2002-02-28
dot icon13/08/2001
Accounts for a small company made up to 2001-02-28
dot icon28/06/2001
Return made up to 28/05/01; full list of members
dot icon08/06/2001
Registered office changed on 08/06/01 from: 268 abbey street derby DE22 3SX
dot icon09/04/2001
Ad 03/04/01--------- £ si [email protected]=3457 £ ic 4707/8164
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned
dot icon18/12/2000
Accounts for a small company made up to 2000-02-29
dot icon06/07/2000
Return made up to 28/05/00; full list of members
dot icon28/03/2000
Ad 03/03/00--------- £ si [email protected]=3457 £ ic 1250/4707
dot icon14/03/2000
New director appointed
dot icon04/01/2000
S-div 14/12/99
dot icon04/01/2000
New director appointed
dot icon20/12/1999
Ad 14/12/99--------- £ si [email protected]=500 £ ic 6600/7100
dot icon20/12/1999
Ad 14/12/99--------- £ si [email protected]=6500 £ ic 100/6600
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
£ nc 1000/10000 14/12/99
dot icon08/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon24/06/1999
Return made up to 28/05/99; full list of members
dot icon08/03/1999
Accounting reference date shortened from 31/05/99 to 28/02/99
dot icon08/03/1999
Ad 02/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
Director resigned
dot icon09/06/1998
New secretary appointed;new director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon28/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
748.97K
-
0.00
78.93K
-
2022
13
951.12K
-
0.00
24.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Nicholas Lee
Director
13/05/2025 - Present
4
Whitley, Martin
Director
14/12/1999 - Present
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/05/1998 - 27/05/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/05/1998 - 27/05/1998
36021
Lawes, Stephen Finlay Heron
Director
02/03/2000 - 30/03/2004
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About STORED ENERGY TECHNOLOGY LIMITED

STORED ENERGY TECHNOLOGY LIMITED is an(a) Active company incorporated on 28/05/1998 with the registered office located at Atlas Works, Litchurch Lane, Derby, Derbyshire DE24 8AQ. There are currently 4 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 STORED ENERGY TECHNOLOGY LIMITED?

toggle

STORED ENERGY TECHNOLOGY LIMITED is currently Active. It was registered on 28/05/1998 .

Where is STORED ENERGY TECHNOLOGY LIMITED located?

toggle

STORED ENERGY TECHNOLOGY LIMITED is registered at Atlas Works, Litchurch Lane, Derby, Derbyshire DE24 8AQ.

What does STORED ENERGY TECHNOLOGY LIMITED do?

toggle

STORED ENERGY TECHNOLOGY LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for STORED ENERGY TECHNOLOGY LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Martin Whitley as a secretary on 2026-04-15.