Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EENERGY GROUP PLC
Company Information for

EENERGY GROUP PLC

20 ST. THOMAS STREET, LONDON, SE1 9RS,
Company Registration Number
05357433
Public Limited Company
Active

Company Overview

About Eenergy Group Plc
EENERGY GROUP PLC was founded on 2005-02-08 and has its registered office in London. The organisation's status is listed as "Active". Eenergy Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EENERGY GROUP PLC
 
Legal Registered Office
20 ST. THOMAS STREET
LONDON
SE1 9RS
Other companies in W1J
 
Previous Names
ALEXANDER MINING PLC08/01/2020
Filing Information
Company Number 05357433
Company ID Number 05357433
Date formed 2005-02-08
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB867879832  
Last Datalog update: 2024-03-06 09:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EENERGY GROUP PLC
The accountancy firm based at this address is METRIC ACCOUNTANTS 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.

Company Officers of EENERGY GROUP PLC

Current Directors
Officer Role Date Appointed
JOHN ANDREW GETTY
Company Secretary 2015-07-01
JAMES SNADDON BUNYAN
Director 2005-03-04
ALAN MITCHELL CLEGG
Director 2013-02-21
MARTIN LOVATT ROSSER
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW LESLIE SUTCLIFFE
Director 2005-03-04 2017-08-29
EMIL MORFETT
Director 2007-11-28 2015-09-17
TERENCE ARTHUR CROSS
Company Secretary 2009-10-01 2015-06-24
ROGER OWEN DAVEY
Director 2006-08-01 2015-05-13
PETER ANDREW STUART GARDNER
Company Secretary 2007-10-14 2009-10-01
TERENCE MICHAEL MCCONNACHIE
Director 2007-10-01 2007-11-27
RICHARD DAVID ROSSITER
Director 2007-10-01 2007-11-27
EILEEN CARR
Company Secretary 2005-03-04 2007-10-14
JAMES WILLIAM ASHCROFT
Director 2005-03-11 2007-10-01
GORDON VERNON LEWIS
Director 2005-11-22 2007-10-01
DAVID ROBERT NORWOOD
Director 2005-03-11 2007-10-01
JOHN RUSSELL HODDER
Director 2005-03-11 2006-09-01
LUCIENE JAMES LIMITED
Company Secretary 2005-02-08 2006-02-21
LYDIA KUNGSEN
Company Secretary 2005-02-08 2005-03-04
LYDIA KUNGSEN
Director 2005-02-08 2005-03-04
MEGAN O'LEARY
Director 2005-02-08 2005-03-04
LUCIENE JAMES LIMITED
Director 2005-02-08 2005-02-08
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2005-02-08 2005-02-08

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
2024-02-15CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2024-02-1413/11/23 STATEMENT OF CAPITAL GBP 16494184.38051
2024-01-06Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-appoint director 14/12/2023</ul>
2023-11-28Amended group accounts made up to 2022-06-30
2023-10-1114/08/23 STATEMENT OF CAPITAL GBP 16388950.38051
2023-06-26Current accounting period extended from 30/06/23 TO 31/12/23
2023-05-23APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN MYERS
2023-05-23DIRECTOR APPOINTED MR JOHN ROBERT FOLEY
2023-03-1006/06/22 STATEMENT OF CAPITAL GBP 16372850.38251
2023-03-1002/08/22 STATEMENT OF CAPITAL GBP 16384850.38251
2023-03-10CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Salisbury House London Wall London EC2M 5PS England
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Salisbury House London Wall London EC2M 5PS England
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS
2022-08-01AP03Appointment of Mr Crispin Kingslake Goldsmith as company secretary on 2022-07-31
2022-08-01TM02Termination of appointment of Richard Mark Williams on 2022-07-31
2022-07-21AP01DIRECTOR APPOINTED MR CRISPIN KINGLAKE GOLDSMITH
2022-02-24AD03Registers moved to registered inspection location of Link Group 29 Wellington Street Leeds LS1 4DL
2022-02-24AD02Register inspection address changed to Link Group 29 Wellington Street Leeds LS1 4DL
2022-02-24CH01Director's details changed for Mr Richard Mark Williams on 2022-02-22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053574330002
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-02SH0126/10/21 STATEMENT OF CAPITAL GBP 16367937.23451
2021-10-15AP01DIRECTOR APPOINTED MR DEREK ALAN MYERS
2021-10-11SH0117/09/21 STATEMENT OF CAPITAL GBP 16365378.52251
2021-10-08SH0117/09/21 STATEMENT OF CAPITAL GBP 16125378.52251
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-03-09SH0125/02/21 STATEMENT OF CAPITAL GBP 16071284.77551
2021-03-05SH0114/01/21 STATEMENT OF CAPITAL GBP 16065059.77551
2021-03-04SH0114/01/21 STATEMENT OF CAPITAL GBP 16064659.77651
2021-03-02SH0114/01/21 STATEMENT OF CAPITAL GBP 16063069.47651
2021-02-26SH0115/12/20 STATEMENT OF CAPITAL GBP 16052602.39551
2021-02-24AP01DIRECTOR APPOINTED MR GARY BRIAN WORBY
2021-02-19SH0115/12/20 STATEMENT OF CAPITAL GBP 15861289.00551
2021-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-03SH0101/07/20 STATEMENT OF CAPITAL GBP 15765289.00551
2020-06-30AA01Previous accounting period shortened from 31/12/20 TO 30/06/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-02-19SH0109/01/20 STATEMENT OF CAPITAL GBP 15725289.00651
2020-01-31SH02Sub-division of shares on 2020-01-08
2020-01-23RP04SH01Second filing of capital allotment of shares GBP15,376,336.00551
2020-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Acquisition agreement issue to them ordinary shares in the capital, 08/01/2020
  • Resolution of adoption of Articles of Association
2020-01-10TM02Termination of appointment of John Andrew Getty on 2020-01-09
2020-01-10AP03Appointment of Mr Richard Mark Williams as company secretary on 2020-01-09
2020-01-10AP01DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL CLEGG
2020-01-09AP01DIRECTOR APPOINTED MR HARVEY IAN SINCLAIR
2020-01-09SH0108/01/20 STATEMENT OF CAPITAL GBP 15376335.307
2020-01-08RES15CHANGE OF COMPANY NAME 11/11/20
2020-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-24AP01DIRECTOR APPOINTED DR. NIGEL JOHN BURTON
2019-08-22SH0116/08/19 STATEMENT OF CAPITAL GBP 15376335.307
2019-07-19SH02Sub-division of shares on 2019-06-28
2019-07-10MEM/ARTSARTICLES OF ASSOCIATION
2019-07-10RES13Resolutions passed:
  • Shares sub-divided 28/06/2019
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 2nd Floor 85-87 Borough High Street London England SE1 1NH
2019-02-20PSC08Notification of a person with significant control statement
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 15351397.807
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 15351397.807
2017-12-11SH0122/11/17 STATEMENT OF CAPITAL GBP 15351397.807
2017-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LESLIE SUTCLIFFE
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SUTCLIFFE
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SUTCLIFFE
2017-08-01AAMDAmended group accounts made up to 2016-12-31
2017-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-03-17RES12VARYING SHARE RIGHTS AND NAMES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 14951397.807
2017-03-10SH0128/02/17 STATEMENT OF CAPITAL GBP 14951397.807
2017-03-01CH01Director's details changed for Mr Alan Mitchell Clegg on 2017-02-20
2017-02-22SH0115/02/16 STATEMENT OF CAPITAL GBP 14774682.807
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 14415682.807
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 14415682.807
2017-02-08SH0101/02/17 STATEMENT OF CAPITAL GBP 14415682.807
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 14403913.035
2016-11-21SH0131/10/16 STATEMENT OF CAPITAL GBP 14403913.035
2016-11-21SH0131/10/16 STATEMENT OF CAPITAL GBP 14403913.035
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 14397072.757
2016-10-12SH0129/09/16 STATEMENT OF CAPITAL GBP 14397072.757
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 14383814.422
2016-09-13SH0131/08/16 STATEMENT OF CAPITAL GBP 14383814.422
2016-07-29SH0129/07/16 STATEMENT OF CAPITAL GBP 14372072.757
2016-07-29SH0121/07/16 STATEMENT OF CAPITAL GBP 14339577.946
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 14324577.946
2016-06-06SH0120/05/16 STATEMENT OF CAPITAL GBP 14324577.946
2016-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 13824577.946
2016-02-24AR0108/02/16 NO MEMBER LIST
2016-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 85 - 87 BOROUGH HIGH STREET 2ND FLOOR 85 - 87 BOROUGH HIGH STREET LONDON SE1 1NH ENGLAND
2016-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 85 - 87 BOROUGH HIGH STREET 2ND FLOOR 85 - 87 BOROUGH HIGH STREET LONDON SE1 1NH ENGLAND
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR EMIL MORFETT
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 13824577.946
2015-10-08SH0102/10/15 STATEMENT OF CAPITAL GBP 13824577.946
2015-09-10SH0128/08/15 STATEMENT OF CAPITAL GBP 13719577.946
2015-07-08AP03SECRETARY APPOINTED JOHN ANDREW GETTY
2015-06-24TM02APPOINTMENT TERMINATED, SECRETARY TERENCE CROSS
2015-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVEY
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 1ST FLOOR 35 PICCADILLY LONDON W1J 0DW
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 13718577.946
2015-02-09AR0108/02/15 NO MEMBER LIST
2015-01-26SH0122/01/15 STATEMENT OF CAPITAL GBP 13718577.946
2015-01-20SH0116/01/15 STATEMENT OF CAPITAL GBP 13713577.946
2015-01-20SH0116/01/15 STATEMENT OF CAPITAL GBP 13712077.946
2015-01-19SH0113/01/15 STATEMENT OF CAPITAL GBP 13710987.037
2014-10-06SH0124/09/14 STATEMENT OF CAPITAL GBP 13638987.037
2014-10-02SH0124/09/14 STATEMENT OF CAPITAL GBP 13638567.779
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-20SH0119/02/14 STATEMENT OF CAPITAL GBP 13638256.668
2014-02-20SH0119/02/14 STATEMENT OF CAPITAL GBP 13638077.043
2014-02-20SH0119/02/14 STATEMENT OF CAPITAL GBP 13638005.043
2014-02-20SH0119/02/14 STATEMENT OF CAPITAL GBP 13637949.281
2014-02-20SH0119/02/14 STATEMENT OF CAPITAL GBP 13637769.281
2014-02-10AR0108/02/14 NO MEMBER LIST
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053574330001
2013-11-08SH0131/10/13 STATEMENT OF CAPITAL GBP 13633164.519
2013-08-14SH0101/08/13 STATEMENT OF CAPITAL GBP 13632414.519
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053574330001
2013-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22SH0115/05/13 STATEMENT OF CAPITAL GBP 13631797.376
2013-05-02AUDAUDITOR'S RESIGNATION
2013-05-02AUDAUDITOR'S RESIGNATION
2013-04-03SH0102/04/13 STATEMENT OF CAPITAL GBP 13624512.709
2013-03-01AP01DIRECTOR APPOINTED MR ALAN MITCHELL CLEGG
2013-02-12AR0108/02/13 NO MEMBER LIST
2013-01-30SH0128/01/13 STATEMENT OF CAPITAL GBP 13605737.709
2012-12-21SH0120/12/12 STATEMENT OF CAPITAL GBP 13605320.867
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-19SH02SUB-DIVISION 14/06/12
2012-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-19RES13SUB DIVISION 14/06/2012
2012-02-10AR0108/02/12 FULL LIST
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-10SH0118/05/11 STATEMENT OF CAPITAL GBP 13598654.20
2011-02-11AR0108/02/11 BULK LIST
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-03AR0108/02/10 BULK LIST
2010-02-23SH0109/12/09 STATEMENT OF CAPITAL GBP 13503466.7
2010-01-04SH0109/12/09 STATEMENT OF CAPITAL GBP 13503467
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY PETER GARDNER
2009-10-07AP03SECRETARY APPOINTED MR TERENCE ARTHUR CROSS
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUTCLIFFE / 18/09/2009
2009-09-1888(2)AD 04/09/09 GBP SI 500000@0.1=50000 GBP IC 13503466.7/13553466.7
2009-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-27RES01ADOPT ARTICLES 04/06/2008
2009-02-19363aRETURN MADE UP TO 08/02/09; BULK LIST AVAILABLE SEPARATELY
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / EMIL MORFETT / 01/10/2008
2009-02-19353LOCATION OF REGISTER OF MEMBERS
2008-06-09RES13PROVIDED THE AUTH EXPIRE 2008 AGM 04/06/2008
2008-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-21363sRETURN MADE UP TO 08/02/08; BULK LIST AVAILABLE SEPARATELY
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-29363sRETURN MADE UP TO 08/02/07; BULK LIST AVAILABLE SEPARATELY
2006-09-12288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 08/02/06; BULK LIST AVAILABLE SEPARATELY
2006-02-23288bSECRETARY RESIGNED
2006-02-21325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2006-02-08225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-12-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EENERGY GROUP PLC 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 EENERGY GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 EENERGY GROUP PLC

Intangible Assets
Patents
We have not found any records of EENERGY GROUP PLC registering or being granted any patents
Domain Names

EENERGY GROUP PLC owns 10 domain names.

ammleach.co.uk   alexandergold.co.uk   alexandermining.co.uk   alexanderresources.co.uk   amleach.co.uk   hyperleach.co.uk   hypoleach.co.uk   metaleach.co.uk   chloroleach.co.uk   nickeleach.co.uk  

Trademarks
We have not found any records of EENERGY GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EENERGY GROUP PLC. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as EENERGY GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EENERGY GROUP PLC 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 EENERGY GROUP PLC 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 EENERGY GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name AXM
Listed Since 04-Apr-05
Market Sector Mining
Market Sub Sector General Mining
Market Capitalisation £6.50564M
Shares Issues 167,887,501.00
Share Type ORD GBP0.001
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