This company is commonly known as Enertech Limited. The company was founded 89 years ago and was given the registration number 00299044. The firm's registered office is in DROITWICH. You can find them at Unit 40 Ten Acres, Berry Hill Industrial Estate, Droitwich, Worcestershire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | ENERTECH LIMITED |
---|---|---|
Company Number | : | 00299044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 40 Ten Acres, Berry Hill Industrial Estate, Droitwich, Worcestershire, England, WR9 9AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ | Director | 26 January 2021 | Active |
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ | Director | 24 January 2020 | Active |
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ | Director | 25 March 2024 | Active |
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ | Director | 24 January 2020 | Active |
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ | Director | 30 September 2011 | Active |
6 Westwood Close, Droitwich, WR9 0BD | Secretary | - | Active |
The Laurels, 22a Pepper Street, Inkberrow, Worcester, United Kingdom, WR7 4EJ | Secretary | 01 May 2001 | Active |
Enertech Limited, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9BP | Director | 07 February 2001 | Active |
7 Brookfield Close, Milton Under Wychwood, OX7 6JQ | Director | 01 June 1994 | Active |
The Thresher Barn, Torton Lane, Hartlebury, DY10 4HX | Director | 05 May 2005 | Active |
48 Styvechale Avenue, Coventry, CV5 6DX | Director | 02 June 1997 | Active |
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ | Director | 01 January 2018 | Active |
PO BOX 1, Vines Lane, Droitwich, Worcs, WR9 8NA | Director | 05 March 2007 | Active |
Nibe Industrier Ab (Publ.) Box 14, Markaryd, Sweden, | Director | 16 February 2017 | Active |
2 Westwood Close, Droitwich, WR9 0BD | Director | - | Active |
Kensington Keep King John Square, Easy Row, Worcester, WR1 3HN | Director | - | Active |
Woodrising Burdett Place, Harley Whitefort, Worcester, WR4 0QT | Director | - | Active |
3 Gayhurst Close, Wigston, Leicester, LE18 3WA | Director | 03 December 2001 | Active |
Nibe Indusrier Ab (Publ.) Box 14, Markaryd, Sweden, | Director | 16 February 2017 | Active |
Enertech Limited, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9BP | Director | 02 February 2001 | Active |
6 Stoneycroft Close, Fernhill Heath, Worcester, WR3 8AZ | Director | - | Active |
149 Wendover Road, Aylesbury, HP21 9NL | Director | 30 April 1999 | Active |
5 Rawdon Terrace, Ashby De La Zouch, LE65 2GL | Director | 17 July 2001 | Active |
Jarnvagsgatan 40, Markaryd, Sweden, | Director | 16 February 2017 | Active |
6 Westwood Close, Droitwich, WR9 0BD | Director | - | Active |
Wichita Shoppenhangers Road, Maidenhead, SL6 2QE | Director | 13 May 1994 | Active |
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ | Director | 24 January 2020 | Active |
6 Evesham Road, Cookhill, Alcester, B49 5JR | Director | 12 June 2006 | Active |
Delphinium Cottage, Smith End Green Leigh Sinton, Malvern, WR13 5DG | Director | 01 August 1993 | Active |
Treherne 54 Guarlford Road, Malvern, WR14 3QP | Director | - | Active |
The Laurels, 22a Pepper Street, Inkberrow, Worcester, United Kingdom, WR7 4EJ | Director | 01 May 2001 | Active |
14 Priory Road, Worcester, WR2 4PE | Director | 01 August 2000 | Active |
PO BOX 1, Vines Lane, Droitwich, Worcs, WR9 8NA | Director | 04 December 2006 | Active |
Enertech Ab | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Box 309, 26 Ljungby, 26 Ljungby, Sweden, |
Nature of control | : |
|
Nibe Industrier Ab (Publ.) | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Box 14, Box 14, Sweden, Sweden, |
Nature of control | : |
|
Mr Roger Frederic Hancox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | English |
Address | : | Enertech Limited, Ten Acres, Droitwich, WR9 9BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Accounts | Accounts with accounts type small. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type small. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.