UKBizDB.co.uk

ENERTECH LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ

Director26 January 2021Active
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ

Director24 January 2020Active
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ

Director25 March 2024Active
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ

Director24 January 2020Active
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ

Director30 September 2011Active
6 Westwood Close, Droitwich, WR9 0BD

Secretary-Active
The Laurels, 22a Pepper Street, Inkberrow, Worcester, United Kingdom, WR7 4EJ

Secretary01 May 2001Active
Enertech Limited, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9BP

Director07 February 2001Active
7 Brookfield Close, Milton Under Wychwood, OX7 6JQ

Director01 June 1994Active
The Thresher Barn, Torton Lane, Hartlebury, DY10 4HX

Director05 May 2005Active
48 Styvechale Avenue, Coventry, CV5 6DX

Director02 June 1997Active
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ

Director01 January 2018Active
PO BOX 1, Vines Lane, Droitwich, Worcs, WR9 8NA

Director05 March 2007Active
Nibe Industrier Ab (Publ.) Box 14, Markaryd, Sweden,

Director16 February 2017Active
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

Director03 December 2001Active
Nibe Indusrier Ab (Publ.) Box 14, Markaryd, Sweden,

Director16 February 2017Active
Enertech Limited, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9BP

Director02 February 2001Active
6 Stoneycroft Close, Fernhill Heath, Worcester, WR3 8AZ

Director-Active
149 Wendover Road, Aylesbury, HP21 9NL

Director30 April 1999Active
5 Rawdon Terrace, Ashby De La Zouch, LE65 2GL

Director17 July 2001Active
Jarnvagsgatan 40, Markaryd, Sweden,

Director16 February 2017Active
6 Westwood Close, Droitwich, WR9 0BD

Director-Active
Wichita Shoppenhangers Road, Maidenhead, SL6 2QE

Director13 May 1994Active
Unit 40, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9AQ

Director24 January 2020Active
6 Evesham Road, Cookhill, Alcester, B49 5JR

Director12 June 2006Active
Delphinium Cottage, Smith End Green Leigh Sinton, Malvern, WR13 5DG

Director01 August 1993Active
Treherne 54 Guarlford Road, Malvern, WR14 3QP

Director-Active
The Laurels, 22a Pepper Street, Inkberrow, Worcester, United Kingdom, WR7 4EJ

Director01 May 2001Active
14 Priory Road, Worcester, WR2 4PE

Director01 August 2000Active
PO BOX 1, Vines Lane, Droitwich, Worcs, WR9 8NA

Director04 December 2006Active

People with Significant Control

Enertech Ab
Notified on:09 March 2020
Status:Active
Country of residence:Sweden
Address:Box 309, 26 Ljungby, 26 Ljungby, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (8 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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.