UKBizDB.co.uk

ENERGY ASSETS NETWORKS LIMITED

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

This company is commonly known as Energy Assets Networks Limited. The company was founded 8 years ago and was given the registration number 10068882. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ENERGY ASSETS NETWORKS LIMITED
Company Number:10068882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director04 May 2022Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director07 September 2020Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director05 May 2017Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director17 March 2016Active
202, Silbury Boulevard, Milton Keynes, England, MK9 1LW

Director17 March 2016Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director05 May 2017Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director05 May 2017Active
202, Silbury Boulevard, Milton Keynes, England, MK9 1LW

Director17 March 2016Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director01 January 2018Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director05 October 2021Active

People with Significant Control

Energy Assets Networks Financing Limited
Notified on:22 January 2024
Status:Active
Country of residence:England
Address:98, King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Energy Assets Midco Limited
Notified on:28 October 2021
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Energy Assets Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deborah Jayne Edgar
Notified on:22 August 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Phipps
Notified on:22 August 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Capital

Capital allotment shares.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Capital

Capital statement capital company with date currency figure.

Download
2021-10-28Insolvency

Legacy.

Download
2021-10-28Capital

Legacy.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.