This company is commonly known as Energus. The company was founded 18 years ago and was given the registration number 05662194. The firm's registered office is in MOOR ROW. You can find them at Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | ENERGUS |
---|---|---|
Company Number | : | 05662194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Secretary | 31 May 2022 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Director | 01 December 2023 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Director | 20 September 2023 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Director | 14 April 2020 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Director | 12 March 2018 | Active |
17, Warwick Road, Carlisle, England, CA1 1LP | Director | 16 September 2020 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Secretary | 23 September 2021 | Active |
24 Westerdale Drive, Banks, Southport, PR9 8DG | Secretary | 23 December 2005 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Secretary | 24 February 2021 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Secretary | 09 January 2013 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Secretary | 18 April 2012 | Active |
Energus, Blackwood Road, Lillyhall Industrial Estate, Lillyhall, Workington, United Kingdom, CA14 4JW | Secretary | 08 November 2011 | Active |
Strawberry Syke, Stoney Lane Witherslack, Grange Over Sands, LA11 6SN | Secretary | 10 December 2007 | Active |
Nuclear Decommissioning Authority, Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Secretary | 09 March 2020 | Active |
Energus, Blackwood Road, Lillyhall Industrial Estate, Lillyhall, Workington, United Kingdom, CA14 4JW | Secretary | 21 October 2010 | Active |
31 Ennerdale Avenue, Workington, CA14 3JT | Secretary | 23 February 2006 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Director | 04 December 2017 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 01 June 2010 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 20 August 2012 | Active |
8 Pennington Drive, Carlisle, CA3 0PF | Director | 11 September 2008 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 20 August 2012 | Active |
11, Grahamston Avenue, Glengarnock Glengarnock, Beith, KA14 3AF | Director | 01 December 2006 | Active |
The Lambourn, Longsands Lane, Fulwood, Preston, PR2 9PS | Director | 19 March 2008 | Active |
5, Hazelfields, Worsley, Greater Manchester, M28 2LS | Director | 10 December 2008 | Active |
Lythmore, Quality Corner, Whitehaven, CA28 8UP | Director | 20 January 2006 | Active |
5 Valley Park, Whitehaven, CA28 8BA | Director | 26 January 2007 | Active |
Culloden, Abbey Road, St. Bees, CA27 0EG | Director | 10 July 2008 | Active |
Bank Farm, Low Lorton, Cockermouth, CA13 0RQ | Director | 03 April 2007 | Active |
9 Beechfield Road, Stockport, SK3 8SF | Director | 23 December 2005 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Director | 14 March 2020 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 17 August 2010 | Active |
Abbey Vale Lodge, Abbey Approach Furness Abbey, Barrow In Furness, LA13 0PJ | Director | 22 January 2007 | Active |
1, North Quay, Maryport, England, CA15 6AN | Director | 02 December 2013 | Active |
35 Thorncroft Gardens, Workington, CA14 4DP | Director | 01 December 2006 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Director | 27 September 2018 | Active |
Secratary Of State For Beis | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Whitehall Place, London, England, SW1A 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Change person secretary company with change date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Officers | Appoint person secretary company with name date. | Download |
2022-06-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Officers | Appoint person secretary company with name date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.