Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY ASSETS UTILITIES LIMITED
Company Information for

ENERGY ASSETS UTILITIES LIMITED

SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
03824498
Private Limited Company
Active

Company Overview

About Energy Assets Utilities Ltd
ENERGY ASSETS UTILITIES LIMITED was founded on 1999-08-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Energy Assets Utilities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as PARTIAL EXEMPTION
Key Data
Company Name
ENERGY ASSETS UTILITIES LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in WF17
 
Previous Names
FUTURE UTILITY SOLUTIONS LTD.01/02/2019
JFD UTILITY SERVICES LIMITED02/08/2012
Filing Information
Company Number 03824498
Company ID Number 03824498
Date formed 1999-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts PARTIAL EXEMPTION
VAT Number /Sales tax ID GB734321753  
Last Datalog update: 2024-01-09 06:55:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY ASSETS UTILITIES LIMITED
The accountancy firm based at this address is BR VAT RECLAIM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENERGY ASSETS UTILITIES LIMITED
The following companies were found which have the same name as ENERGY ASSETS UTILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED 6 ALMONDVALE BUSINESS PARK ALMONDVALE WAY LIVINGSTON EH54 6GA Active Company formed on the 2003-04-09
ENERGY ASSETS UTILITIES GROUP LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2008-10-15
ENERGY ASSETS UTILITIES METERING SERVICES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2008-12-08
ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1995-01-23

Company Officers of ENERGY ASSETS UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DEREK GEORGE FORD
Director 2018-04-30
COLIN JOHN LYNCH
Director 2018-04-30
JOHN MCMORROW
Director 2018-04-30
NATHAN RHODES SCHOFIELD
Director 1999-08-09
CRAIG PHILIP TOPLEY
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM CROSS
Company Secretary 2009-02-01 2018-04-30
DEREK WILLIAM CROSS
Director 2012-06-11 2018-04-30
BARRY RHODES SCHOFIELD
Director 1999-08-09 2018-04-30
TERRY MICHAEL DUGDALE
Director 2012-06-11 2014-08-31
BARRY RHODES SCHOFIELD
Company Secretary 1999-08-09 2009-02-01
COLIN JOHN LYNCH
Director 2002-10-16 2003-09-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-08-09 1999-08-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-08-09 1999-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DEREK GEORGE FORD ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
NIGEL DEREK GEORGE FORD COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
NIGEL DEREK GEORGE FORD FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
NIGEL DEREK GEORGE FORD NDGF (FD) LTD Director 2014-05-23 CURRENT 2014-05-23 Active
COLIN JOHN LYNCH ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
COLIN JOHN LYNCH COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
COLIN JOHN LYNCH FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
COLIN JOHN LYNCH DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
COLIN JOHN LYNCH B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
COLIN JOHN LYNCH ENERGY ASSETS GROUP LIMITED Director 2018-01-01 CURRENT 2012-02-01 Active
COLIN JOHN LYNCH S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
COLIN JOHN LYNCH PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
COLIN JOHN LYNCH ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2018-01-01 CURRENT 1998-12-01 Liquidation
COLIN JOHN LYNCH EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
COLIN JOHN LYNCH EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY ASSETS PIPELINES LIMITED Director 2017-09-12 CURRENT 2013-10-22 Active
COLIN JOHN LYNCH ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
COLIN JOHN LYNCH ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
COLIN JOHN LYNCH BLYTH ELECTRICAL LIMITED Director 2015-02-27 CURRENT 2015-01-08 Dissolved 2016-07-05
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2003-09-15 CURRENT 2003-04-09 Active
COLIN JOHN LYNCH FINLARIG LTD. Director 1999-12-09 CURRENT 1999-12-09 Active
JOHN MCMORROW ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
JOHN MCMORROW COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
JOHN MCMORROW FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2008-12-08 CURRENT 2008-12-08 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES GROUP LIMITED Director 2008-10-15 CURRENT 2008-10-15 Liquidation
NATHAN RHODES SCHOFIELD ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2005-01-31 CURRENT 1968-03-04 Liquidation
NATHAN RHODES SCHOFIELD COMPLETE ENERGY SOLUTIONS LTD Director 2005-01-31 CURRENT 2003-01-30 Liquidation
NATHAN RHODES SCHOFIELD ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 1995-01-23 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
CRAIG PHILIP TOPLEY COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
CRAIG PHILIP TOPLEY FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
CRAIG PHILIP TOPLEY DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
CRAIG PHILIP TOPLEY S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2018-01-01 CURRENT 2003-04-09 Active
CRAIG PHILIP TOPLEY ENERGY ASSETS CONSTRUCTION LIMITED Director 2018-01-01 CURRENT 2001-01-04 Active
CRAIG PHILIP TOPLEY EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Partial execption accounts made up to 2023-03-31
2023-06-28CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-04-12DIRECTOR APPOINTED MR BRIAN WARD
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-15APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILIP TOPLEY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILIP TOPLEY
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILIP TOPLEY
2022-07-05CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL TAYLOR
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCA SUTERA
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-22CH01Director's details changed for Mr Luca Sutera on 2021-11-22
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH
2021-11-04PSC07CESSATION OF ENERGY ASSETS UTILITIES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04PSC02Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038244980006
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038244980007
2021-10-05AP01DIRECTOR APPOINTED MR LUCA SUTERA
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK GEORGE FORD
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RHODES SCHOFIELD
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21CH01Director's details changed for Mr John Mcmorrow on 2019-11-21
2019-10-09RES13Resolutions passed:
  • Re-facilities agreement/deed/company business 19/09/2019
  • ALTER ARTICLES
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038244980006
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-05-03PSC05Change of details for Future Energy Group Ltd as a person with significant control on 2019-02-01
2019-02-01RES15CHANGE OF COMPANY NAME 01/02/19
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038244980005
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038244980004
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT
2018-06-04RP04TM01Second filing for the termination of Barry Rhodes Schofield
2018-06-04ANNOTATIONClarification
2018-05-11AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SCHOFIELD
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CROSS
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CROSS
2018-05-10TM02Termination of appointment of Derek William Cross on 2018-04-30
2018-05-10AP01DIRECTOR APPOINTED MR JOHN MCMORROW
2018-05-10AP01DIRECTOR APPOINTED MR COLIN JOHN LYNCH
2018-05-10AP01DIRECTOR APPOINTED MR NIGEL DEREK GEORGE FORD
2018-05-10AP01DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SCHOFIELD
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-26PSC02Notification of Future Energy Group Ltd as a person with significant control on 2016-04-06
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-27AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-06AUDAUDITOR'S RESIGNATION
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-22AR0122/06/15 FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038244980004
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038244980005
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUGDALE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-23AR0122/06/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0122/06/13 FULL LIST
2013-05-10AUDAUDITOR'S RESIGNATION
2013-04-29AUDAUDITOR'S RESIGNATION
2012-08-02RES15CHANGE OF NAME 31/07/2012
2012-08-02CERTNMCOMPANY NAME CHANGED JFD UTILITY SERVICES LIMITED CERTIFICATE ISSUED ON 02/08/12
2012-07-16AR0122/06/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RHODES SCHOFIELD / 11/06/2012
2012-07-16AP01DIRECTOR APPOINTED MR DEREK WILLIAM CROSS
2012-07-16AP01DIRECTOR APPOINTED MR TERRY MICHAEL DUGDALE
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0122/06/11 FULL LIST
2011-01-17AUDAUDITOR'S RESIGNATION
2010-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-06AR0122/06/10 FULL LIST
2009-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-22363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM BROOKHOUSE HILL BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EW
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY BARRY SCHOFIELD
2009-02-19288aSECRETARY APPOINTED DEREK WILLIAM CROSS
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-27363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-31363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2006-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-19288bDIRECTOR RESIGNED
2003-08-11363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-11-18288aNEW DIRECTOR APPOINTED
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/00
2000-08-16363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-2188(2)RAD 01/12/99--------- £ SI 1998@1=1998 £ IC 1/1999
1999-12-06225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-09-02288aNEW DIRECTOR APPOINTED
1999-09-02288bDIRECTOR RESIGNED
1999-09-02288bSECRETARY RESIGNED
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1049785 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1029388 Expired Licenced property: BROOKHOUSE MILL BALME ROAD CLECKHEATON BD19 4EW;FUTURE HOUSE PHEASANT DRIVE BIRSTALL BATLEY WF17 9LT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1095186 Expired Licenced property: HERBERT TAYLOR HOUSE GRAINGERS LANE CRADLEY HEATH B64 7BS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGY ASSETS UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding LLOYDS BANK PLC
2015-05-07 Outstanding LLOYDS BANK PLC
DEBENTURE 2008-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-10-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-08-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGY ASSETS UTILITIES LIMITED

Intangible Assets
Patents
We have not found any records of ENERGY ASSETS UTILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY ASSETS UTILITIES LIMITED
Trademarks
We have not found any records of ENERGY ASSETS UTILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENERGY ASSETS UTILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-02-20 GBP £661 Work Done / Services Provided
Suffolk County Council 2013-10-30 GBP £2,079 Interest Payable
Suffolk County Council 2013-10-30 GBP £2,079 Receipts In Advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY ASSETS UTILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY ASSETS UTILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGY ASSETS UTILITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.