ENERGY ASSETS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
ENERGY ASSETS LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
ENERGY ASSETS LIMITED was incorporated 19 years ago on 07/04/2005 and has the registered number: 05417114. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
ENERGY ASSETS LIMITED was incorporated 19 years ago on 07/04/2005 and has the registered number: 05417114. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
ENERGY ASSETS LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SHIP CANAL HOUSE
MANCHESTER
M2 4WU
This Company Originates in : United Kingdom
Previous trading names include:
HALLCO 1152 LIMITED (until 04/05/2005)
HALLCO 1152 LIMITED (until 04/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MICHAEL TAYLOR | Oct 1975 | British | Director | 2022-05-04 | CURRENT |
MR STEWART WILLIAM LOVE | Nov 1968 | British | Director | 2018-08-01 | CURRENT |
MR JOHN MCMORROW | Apr 1977 | British | Director | 2011-01-10 UNTIL 2020-09-03 | RESIGNED |
MR PAUL CHRISTIAN PLEWMAN | Dec 1972 | Irish | Director | 2009-01-09 UNTIL 2012-02-27 | RESIGNED |
JAMES WILLIAM GREENFIELD | May 1978 | British | Secretary | 2009-01-09 UNTIL 2012-02-27 | RESIGNED |
HELEN LOUISE EVERITT | Secretary | 2010-09-06 UNTIL 2012-02-27 | RESIGNED | ||
JEREMY RHODES | Secretary | 2012-02-28 UNTIL 2012-04-12 | RESIGNED | ||
MR DOMINIC TAN | Nov 1979 | British | Secretary | 2009-01-09 UNTIL 2010-09-06 | RESIGNED |
MR COLIN JOHN LYNCH | Nov 1966 | British | Director | 2018-01-01 UNTIL 2021-11-17 | RESIGNED |
MR CRAIG PHILIP TOPLEY | Oct 1973 | British | Director | 2018-01-01 UNTIL 2021-11-22 | RESIGNED |
MR LUCA SUTERA | Jun 1971 | Italian | Director | 2021-10-05 UNTIL 2022-05-04 | RESIGNED |
MR DAVID SING | Oct 1966 | British | Director | 2018-01-01 UNTIL 2021-11-22 | RESIGNED |
MR GARY JOSEPH RIMMER | Jun 1959 | British | Director | 2005-04-19 UNTIL 2009-01-09 | RESIGNED |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2005-04-07 UNTIL 2005-04-19 | RESIGNED | ||
ALAN MCKEATING | Jun 1961 | Scottish | Director | 2005-04-19 UNTIL 2011-01-10 | RESIGNED |
MR DAVID RUSSELL GIBSON | Jul 1964 | British | Director | 2011-01-10 UNTIL 2018-10-01 | RESIGNED |
ROBERT JAMES HATTON | Jul 1954 | British | Director | 2005-04-19 UNTIL 2009-01-09 | RESIGNED |
MR MATTHEW RICHARD GRAY | Sep 1972 | British | Director | 2009-01-09 UNTIL 2012-02-27 | RESIGNED |
KIERON PATRICK FARRY | May 1950 | British | Director | 2009-01-09 UNTIL 2010-08-31 | RESIGNED |
JOHN EDWIN BUTLER | Dec 1951 | British | Director | 2005-04-19 UNTIL 2009-01-09 | RESIGNED |
MR TIMOTHY JOHN BOWDEN | Feb 1975 | Australian | Director | 2009-01-09 UNTIL 2010-06-14 | RESIGNED |
MR PHILIP BELLAMY-LEE | Aug 1964 | British | Director | 2006-05-15 UNTIL 2018-10-01 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Secretary | 2005-04-07 UNTIL 2009-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Energy Assets Group Limited | 2021-10-28 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Energy Assets Holdings Limited | 2016-04-06 - 2021-10-28 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |