THE ENERSEL ENGINE COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ENERSEL ENGINE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07595908

Incorporation date

07/04/2011

Size

Dormant

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2011)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/09/2025
Termination of appointment of Lesley Jane Gould as a director on 2025-09-24
dot icon15/09/2025
Memorandum and Articles of Association
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon17/08/2025
Appointment of Mrs Lesley Jane Gould as a director on 2025-08-13
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/06/2024
Registered office address changed from 124 City Road London EC1V 2NX England to 79 Horton Road Datchet Slough SL3 9LY on 2024-06-12
dot icon12/06/2024
Registered office address changed from 79 Horton Road Datchet Slough SL3 9LY England to 124 City Road London EC1V 2NX on 2024-06-12
dot icon27/03/2024
Termination of appointment of Lesley Jane Gould as a secretary on 2024-03-22
dot icon07/01/2024
Director's details changed for Mr William James Torrance on 2023-12-16
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon06/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2022-05-25
dot icon24/11/2021
Change of details for Mr Christopher Peter Moore as a person with significant control on 2021-11-13
dot icon24/11/2021
Director's details changed for Mr Christopher Peter Moore on 2021-11-13
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon16/04/2019
Termination of appointment of Robert Franklin Smyth as a director on 2019-04-15
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-12-31
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/04/2018
Cessation of Taranaki Investments Ltd as a person with significant control on 2016-04-06
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon11/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-07
dot icon11/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-06
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon12/07/2017
Resolutions
dot icon04/07/2017
Termination of appointment of Alan Lewis Jones as a director on 2017-07-03
dot icon06/06/2017
Appointment of Mr William James Torrance as a director on 2017-05-24
dot icon17/05/2017
Resolutions
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon13/04/2017
Termination of appointment of Talon Talon Golding as a director on 2017-04-05
dot icon13/04/2017
Appointment of Mr Talon Talon Golding as a director on 2017-04-05
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon24/01/2017
Termination of appointment of Donald Fletcher-Evans as a director on 2017-01-18
dot icon02/08/2016
Termination of appointment of Nicholas Anatole Vassilissin as a director on 2016-08-01
dot icon25/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/08/2015
Appointment of Mrs Lesley Jane Gould as a secretary on 2015-07-13
dot icon21/08/2015
Termination of appointment of Robert Franklin Smyth as a secretary on 2015-07-13
dot icon17/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/05/2015
Consolidation of shares on 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/04/2015
Register(s) moved to registered office address Kemp House 152 -160 City Road London EC1V 2NX
dot icon24/04/2015
Register inspection address has been changed from Flat 2 15 London Road Guildford Surrey GU1 2AA England to 2 Danesrood Lower Edgeborough Road Guildford Surrey GU1 2EY
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon25/02/2015
Appointment of Mr Nicholas Anatole Vassilissin as a director on 2015-01-30
dot icon07/11/2014
Director's details changed for Mr Robert Franklin Smyth on 2014-11-01
dot icon06/11/2014
Director's details changed for Mr Robert Franklin Smyth on 2014-11-01
dot icon06/11/2014
Secretary's details changed for Mr Robert Franklin Smyth on 2014-11-01
dot icon16/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/04/2014
Register inspection address has been changed from C/O Mr Robert F Smyth 3 Tangier Road Guildford Surrey GU1 2DE United Kingdom
dot icon07/04/2014
Director's details changed for Mr Robert Franklin Smyth on 2014-04-06
dot icon07/04/2014
Secretary's details changed for Mr Robert Franklin Smyth on 2014-04-06
dot icon07/04/2014
Director's details changed for Mr Robert Franklin Smyth on 2014-04-06
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/04/2012
Register(s) moved to registered inspection location
dot icon13/04/2012
Register inspection address has been changed
dot icon13/04/2012
Appointment of Mr Robert Franklin Smyth as a secretary
dot icon13/04/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon13/02/2012
Registered office address changed from 22-26 King Street King''s Lynn Norfolk PE30 1HJ United Kingdom on 2012-02-13
dot icon10/02/2012
Appointment of Mr Robert Franklin Smyth as a director
dot icon01/11/2011
Termination of appointment of Adrian Venni as a director
dot icon07/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
694.40K
-
0.00
-
-
2022
0
874.19K
-
0.00
-
-
2022
0
874.19K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

874.19K £Ascended25.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Golding, Talon
Director
05/04/2017 - 05/04/2017
12
Torrance, William James
Director
24/05/2017 - Present
2
Moore, Lord Christopher Peter
Director
07/04/2011 - Present
8
Jones, Alan Lewis
Director
07/04/2011 - 03/07/2017
11
Smyth, Robert Franklin
Director
01/02/2012 - 15/04/2019
40

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ENERSEL ENGINE COMPANY LIMITED

THE ENERSEL ENGINE COMPANY LIMITED is an(a) Active company incorporated on 07/04/2011 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE ENERSEL ENGINE COMPANY LIMITED?

toggle

THE ENERSEL ENGINE COMPANY LIMITED is currently Active. It was registered on 07/04/2011 .

Where is THE ENERSEL ENGINE COMPANY LIMITED located?

toggle

THE ENERSEL ENGINE COMPANY LIMITED is registered at 124 City Road, London EC1V 2NX.

What does THE ENERSEL ENGINE COMPANY LIMITED do?

toggle

THE ENERSEL ENGINE COMPANY LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for THE ENERSEL ENGINE COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-12-31.