UKBizDB.co.uk

ENERGY ASSETS UTILITIES LIMITED

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

This company is commonly known as Energy Assets Utilities Limited. The company was founded 24 years ago and was given the registration number 03824498. 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 42210 - Construction of utility projects for fluids.

Company Information

Name:ENERGY ASSETS UTILITIES LIMITED
Company Number:03824498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids
  • 42220 - Construction of utility projects for electricity and telecommunications

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

Director11 April 2023Active
1, Bessybrook Close, Lostock, Bolton, BL6 4EA

Secretary01 February 2009Active
9a Haigh House Hill, Old Lindley, Huddersfield, HD3 3SZ

Secretary09 August 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 August 1999Active
Future House, Pheasant Drive, Birstall, Batley, United Kingdom, WF17 9LT

Director11 June 2012Active
Future House, Pheasant Drive, Birstall, Batley, United Kingdom, WF17 9LT

Director11 June 2012Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director30 April 2018Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director30 April 2018Active
1 Millbrook Place, Menstrie, FK11 7AB

Director16 October 2002Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director30 April 2018Active
Future House, Pheasant Drive, Birstall, Batley, WF17 9LT

Director09 August 1999Active
The Farm, Rainton, YO7 3PH

Director09 August 1999Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director05 October 2021Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director30 April 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 August 1999Active

People with Significant Control

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 Utilities Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Future House, Pheasant Drive, Batley, England, WF17 9LT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type partial exemption.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation 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
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-07Accounts

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Other

Legacy.

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
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.