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

ENERGY NETWORK SERVICES LTD

EBENEZER HOUSE, 5A POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QJ,
Company Registration Number
04191508
Private Limited Company
Active

Company Overview

About Energy Network Services Ltd
ENERGY NETWORK SERVICES LTD was founded on 2001-04-02 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Energy Network Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENERGY NETWORK SERVICES LTD
 
Legal Registered Office
EBENEZER HOUSE
5A POOLE ROAD
BOURNEMOUTH
DORSET
BH2 5QJ
Other companies in BH2
 
Previous Names
WHISPER ENERGY NETWORK SERVICES LTD12/09/2020
WHISPER ELECTRICAL LIMITED17/06/2010
Filing Information
Company Number 04191508
Company ID Number 04191508
Date formed 2001-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780842020  
Last Datalog update: 2023-11-06 12:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY NETWORK SERVICES LTD
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 NETWORK SERVICES LTD
The following companies were found which have the same name as ENERGY NETWORK SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY NETWORK SERVICES INC. New Brunswick Dissolved

Company Officers of ENERGY NETWORK SERVICES LTD

Current Directors
Officer Role Date Appointed
SIMON MICHAEL LEE
Company Secretary 2001-08-10
SIMON MICHAEL LEE
Director 2001-08-10
RICHARD NEIL O'SHEA
Director 2001-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-04-02 2001-08-10
WILDMAN & BATTELL LIMITED
Nominated Director 2001-04-02 2001-08-10

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
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-09-05Change of details for Mr Simon Michael Lee as a person with significant control on 2022-05-01
2022-09-05CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-09-05PSC04Change of details for Mr Simon Michael Lee as a person with significant control on 2022-05-01
2022-08-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-09-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23PSC04Change of details for Mr Simon Michael Lee as a person with significant control on 2020-12-29
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2021-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LEE
2021-04-23PSC07CESSATION OF RICHARD NEIL O'SHEA AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23SH03Purchase of own shares
2021-04-22SH06Cancellation of shares. Statement of capital on 2020-12-29 GBP 50.00
2021-02-12AP01DIRECTOR APPOINTED MRS JULIE FRANCES LEE
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL O'SHEA
2020-12-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-12RES15CHANGE OF COMPANY NAME 12/09/20
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041915080002
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-10CH01Director's details changed for Mr Richard Neil O'shea on 2018-07-28
2019-04-10PSC04Change of details for Mr Richard Neil O'shea as a person with significant control on 2018-07-28
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL O'SHEA / 02/04/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL LEE / 02/04/2017
2017-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON MICHAEL LEE on 2017-04-02
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0102/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-20SH0111/12/13 STATEMENT OF CAPITAL GBP 100
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0102/04/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0102/04/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0102/04/11 ANNUAL RETURN FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ
2010-10-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-17CERTNMCOMPANY NAME CHANGED WHISPER ELECTRICAL LIMITED CERTIFICATE ISSUED ON 17/06/10
2010-05-25RES15CHANGE OF NAME 18/05/2010
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-06AR0102/04/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL O'SHEA / 02/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL LEE / 02/04/2010
2009-12-13RES15CHANGE OF NAME 01/12/2009
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-31363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: GROVE HOUSE MILBURN ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9HJ
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-09225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-04-23363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2001-08-15288bSECRETARY RESIGNED
2001-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ENERGY NETWORK SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 NETWORK SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-19 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 542,646
Provisions For Liabilities Charges 2013-03-31 £ 4,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NETWORK SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 191,286
Current Assets 2013-03-31 £ 903,626
Debtors 2013-03-31 £ 695,640
Stocks Inventory 2013-03-31 £ 16,700
Tangible Fixed Assets 2013-03-31 £ 24,519
Tangible Fixed Assets 2012-04-01 £ 34,852

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERGY NETWORK SERVICES LTD registering or being granted any patents
Domain Names

ENERGY NETWORK SERVICES LTD owns 1 domain names.

energynetworkservices.co.uk  

Trademarks
We have not found any records of ENERGY NETWORK SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY NETWORK SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ENERGY NETWORK SERVICES LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY NETWORK SERVICES LTD 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 NETWORK SERVICES LTD 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 NETWORK SERVICES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1