UKBizDB.co.uk

ENERGUS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Secretary31 May 2022Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Director01 December 2023Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Director20 September 2023Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Director14 April 2020Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Director12 March 2018Active
17, Warwick Road, Carlisle, England, CA1 1LP

Director16 September 2020Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Secretary23 September 2021Active
24 Westerdale Drive, Banks, Southport, PR9 8DG

Secretary23 December 2005Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Secretary24 February 2021Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Secretary09 January 2013Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Secretary18 April 2012Active
Energus, Blackwood Road, Lillyhall Industrial Estate, Lillyhall, Workington, United Kingdom, CA14 4JW

Secretary08 November 2011Active
Strawberry Syke, Stoney Lane Witherslack, Grange Over Sands, LA11 6SN

Secretary10 December 2007Active
Nuclear Decommissioning Authority, Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Secretary09 March 2020Active
Energus, Blackwood Road, Lillyhall Industrial Estate, Lillyhall, Workington, United Kingdom, CA14 4JW

Secretary21 October 2010Active
31 Ennerdale Avenue, Workington, CA14 3JT

Secretary23 February 2006Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Director04 December 2017Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director01 June 2010Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director20 August 2012Active
8 Pennington Drive, Carlisle, CA3 0PF

Director11 September 2008Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director20 August 2012Active
11, Grahamston Avenue, Glengarnock Glengarnock, Beith, KA14 3AF

Director01 December 2006Active
The Lambourn, Longsands Lane, Fulwood, Preston, PR2 9PS

Director19 March 2008Active
5, Hazelfields, Worsley, Greater Manchester, M28 2LS

Director10 December 2008Active
Lythmore, Quality Corner, Whitehaven, CA28 8UP

Director20 January 2006Active
5 Valley Park, Whitehaven, CA28 8BA

Director26 January 2007Active
Culloden, Abbey Road, St. Bees, CA27 0EG

Director10 July 2008Active
Bank Farm, Low Lorton, Cockermouth, CA13 0RQ

Director03 April 2007Active
9 Beechfield Road, Stockport, SK3 8SF

Director23 December 2005Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Director14 March 2020Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director17 August 2010Active
Abbey Vale Lodge, Abbey Approach Furness Abbey, Barrow In Furness, LA13 0PJ

Director22 January 2007Active
1, North Quay, Maryport, England, CA15 6AN

Director02 December 2013Active
35 Thorncroft Gardens, Workington, CA14 4DP

Director01 December 2006Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Director27 September 2018Active

People with Significant Control

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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Change person secretary company with change date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-07-28Officers

Appoint person secretary company with name date.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.