ENETEQ SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ENETEQ SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ENETEQ SERVICES LIMITED was incorporated 10 years ago on 01/07/2013 and has the registered number: 08592750. The accounts status is FULL and accounts are next due on 30/09/2024.
ENETEQ SERVICES LIMITED was incorporated 10 years ago on 01/07/2013 and has the registered number: 08592750. The accounts status is FULL and accounts are next due on 30/09/2024.
ENETEQ SERVICES LIMITED - LONDON
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TRACY JAYNE KNIPE | Aug 1968 | British | Director | 2021-06-30 | CURRENT |
MS VALERIE ISABELLE MARIE CLAVIE | Apr 1968 | French | Director | 2021-06-30 | CURRENT |
MR CHRISTOPHE BELLYNCK | May 1961 | French | Director | 2018-02-07 | CURRENT |
MR JOHN PATRICK ABRAHAM | Mar 1968 | British | Director | 2021-06-30 | CURRENT |
MISS CELIA ROSALIND GOUGH | Secretary | 2018-02-07 | CURRENT | ||
MR COLIN PETER TAYLOR | Sep 1965 | British | Director | 2013-07-01 UNTIL 2018-02-07 | RESIGNED |
MR RICHARD KIRKMAN | Nov 1970 | British | Director | 2018-02-07 UNTIL 2020-07-21 | RESIGNED |
MR RICHARD JAMES WILLIAM JOHNSON | Jul 1972 | British | Director | 2015-03-16 UNTIL 2018-02-07 | RESIGNED |
MR KEVIN HURST | Aug 1958 | British | Director | 2018-02-07 UNTIL 2021-06-30 | RESIGNED |
MR DAVID ANDREW GERRARD | Dec 1964 | British | Director | 2018-02-07 UNTIL 2021-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eneteq Group Limited | 2018-02-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cct Management Limited | 2016-04-06 - 2018-02-07 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Resa Management Limited | 2016-04-06 - 2018-02-07 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eneteq Services Limited - Limited company - abbreviated - 11.6 | 2015-04-01 | 31-12-2014 | £293,064 Cash £167,923 equity |