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

ENERGY ASSETS LIMITED

SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
05417114
Private Limited Company
Active

Company Overview

About Energy Assets Ltd
ENERGY ASSETS LIMITED was founded on 2005-04-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Energy Assets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENERGY ASSETS LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in M2
 
Previous Names
HALLCO 1152 LIMITED04/05/2005
Filing Information
Company Number 05417114
Company ID Number 05417114
Date formed 2005-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 09:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY ASSETS 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 LIMITED
The following companies were found which have the same name as ENERGY ASSETS 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 CONSTRUCTION LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2001-01-04
ENERGY ASSETS (METERS) 2 LIMITED 1 More London Place London SE1 2AF Liquidation Company formed on the 2011-06-22
ENERGY ASSETS (METERS) 3 LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active - Proposal to Strike off Company formed on the 2012-07-26
ENERGY ASSETS (METERS) LIMITED 1 More London Place London SE1 2AF Liquidation Company formed on the 2008-12-16
ENERGY ASSETS DEVELOPMENT LP 18/2 ROYSTON MAINS STREET EDINBURGH EH5 1LB Active Company formed on the 2012-11-30
ENERGY ASSETS GROUP LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2012-02-01
ENERGY ASSETS HOLDINGS LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2008-12-16
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
ENERGY ASSETS UTILITIES LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 1999-08-09
ENERGY ASSETS PIPELINES LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2013-10-22
ENERGY ASSETS MANAGEMENT CORP. 150 YORK STREET SUITE 802 TORONTO Ontario M5H3S5 Dissolved Company formed on the 1991-06-21
ENERGY ASSETS, LLC 17 HAMMOND PLAZA Dutchess BEACON NY 12508 Active Company formed on the 2007-05-08
Energy Assets, L.L.C. 6021 SOUTHERN HILLS DR Windsor CO 80550 Voluntarily Dissolved Company formed on the 2011-12-15
ENERGY ASSETS GROUP, LLC 1441 KING AVE. SUITE 101 COLUMBUS OH 43212 Active Company formed on the 2010-10-06
ENERGY ASSETS NETWORKS LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2016-03-17
ENERGY ASSETS TOPCO LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2016-04-06
ENERGY ASSETS MIDCO LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2016-04-06

Company Officers of ENERGY ASSETS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BELLAMY-LEE
Director 2006-05-15
DAVID RUSSELL GIBSON
Director 2011-01-10
STEWART WILLIAM LOVE
Director 2018-08-01
COLIN JOHN LYNCH
Director 2018-01-01
JOHN MCMORROW
Director 2011-01-10
DAVID SING
Director 2018-01-01
CRAIG PHILIP TOPLEY
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY RHODES
Company Secretary 2012-02-28 2012-04-12
HELEN LOUISE EVERITT
Company Secretary 2010-09-06 2012-02-27
JAMES WILLIAM GREENFIELD
Company Secretary 2009-01-09 2012-02-27
MATTHEW RICHARD GRAY
Director 2009-01-09 2012-02-27
PAUL CHRISTIAN PLEWMAN
Director 2009-01-09 2012-02-27
ALAN MCKEATING
Director 2005-04-19 2011-01-10
DOMINIC TAN
Company Secretary 2009-01-09 2010-09-06
KIERON PATRICK FARRY
Director 2009-01-09 2010-08-31
TIMOTHY JOHN BOWDEN
Director 2009-01-09 2010-06-14
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2005-04-07 2009-01-09
JOHN EDWIN BUTLER
Director 2005-04-19 2009-01-09
ROBERT JAMES HATTON
Director 2005-04-19 2009-01-09
GARY JOSEPH RIMMER
Director 2005-04-19 2009-01-09
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2005-04-07 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BELLAMY-LEE ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
PHILIP BELLAMY-LEE ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
PHILIP BELLAMY-LEE EXOTERIC METERING LIMITED Director 2017-03-01 CURRENT 2008-06-13 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS FIBRE NETWORKS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PHILIP BELLAMY-LEE ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2015-12-09 CURRENT 2003-04-09 Active
PHILIP BELLAMY-LEE S.A. GAS ENGINEERS LIMITED Director 2015-03-02 CURRENT 2002-06-24 Liquidation
PHILIP BELLAMY-LEE ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2014-10-06 CURRENT 1998-12-01 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS PIPELINES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
PHILIP BELLAMY-LEE EA ENERGY SOLUTIONS LTD Director 2013-02-06 CURRENT 2003-11-19 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) 3 LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active - Proposal to Strike off
PHILIP BELLAMY-LEE ENERGY ASSETS GROUP LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) 2 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS HOLDINGS LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
PHILIP BELLAMY-LEE PULSE 24 LIMITED Director 2009-01-31 CURRENT 1997-08-27 Active - Proposal to Strike off
DAVID RUSSELL GIBSON ENERGY ASSETS (METERS) 3 LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active - Proposal to Strike off
DAVID RUSSELL GIBSON ENERGY ASSETS GROUP LIMITED Director 2012-02-01 CURRENT 2012-02-01 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 ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
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 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 DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
JOHN MCMORROW ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
JOHN MCMORROW ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
JOHN MCMORROW EXOTERIC METERING LIMITED Director 2017-03-01 CURRENT 2008-06-13 Liquidation
JOHN MCMORROW ENERGY ASSETS FIBRE NETWORKS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JOHN MCMORROW ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2015-12-09 CURRENT 2003-04-09 Active
JOHN MCMORROW S.A. GAS ENGINEERS LIMITED Director 2015-03-02 CURRENT 2002-06-24 Liquidation
JOHN MCMORROW ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2014-10-06 CURRENT 1998-12-01 Liquidation
JOHN MCMORROW B GLOBAL METERING LIMITED Director 2014-04-17 CURRENT 2003-10-27 Active
JOHN MCMORROW ENERGY ASSETS PIPELINES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
JOHN MCMORROW EA ENERGY SOLUTIONS LTD Director 2013-01-30 CURRENT 2003-11-19 Liquidation
JOHN MCMORROW ENERGY ASSETS GROUP LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
JOHN MCMORROW ENERGY ASSETS (METERS) 2 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Liquidation
JOHN MCMORROW PULSE 24 LIMITED Director 2011-01-10 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN MCMORROW ENERGY ASSETS (METERS) LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
JOHN MCMORROW ENERGY ASSETS HOLDINGS LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
DAVID SING B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
DAVID SING ENERGY ASSETS PIPELINES LIMITED Director 2018-01-01 CURRENT 2013-10-22 Active
DAVID SING PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
DAVID SING ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
DAVID SING ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
DAVID SING ENERGY ASSETS NETWORKS LIMITED Director 2018-01-01 CURRENT 2016-03-17 Active
DAVID SING EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 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 ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
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

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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM LOVE
2024-03-12DIRECTOR APPOINTED MR DAVID SING
2024-02-19Annotation
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-05-04CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-05-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL TAYLOR
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCA SUTERA
2021-12-18Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-18Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-18Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-18Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-18GUARANTEE2Audit exemption statement of guarantee by parent company 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 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04PSC02Notification of Energy Assets Group Limited as a person with significant control on 2021-10-28
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054171140009
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054171140010
2021-10-05AP01DIRECTOR APPOINTED MR LUCA SUTERA
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-11-21CH01Director's details changed for Mr John Mcmorrow on 2019-11-21
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLAMY-LEE
2018-08-01AP01DIRECTOR APPOINTED MR STEWART WILLIAM LOVE
2018-07-17RES01ADOPT ARTICLES 17/07/18
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054171140009
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054171140008
2018-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054171140007
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-02CH01Director's details changed for Mr John Mcmorrow on 2018-02-28
2018-01-05AP01DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY
2018-01-05AP01DIRECTOR APPOINTED MR DAVID SING
2018-01-05AP01DIRECTOR APPOINTED MR COLIN JOHN LYNCH
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2171526
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-19ANNOTATIONOther
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054171140007
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054171140005
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054171140006
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2171526
2016-05-18AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2171526
2015-05-08AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054171140006
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054171140005
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2171526
2014-05-08AR0130/04/14 FULL LIST
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-03AR0130/04/13 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AR0130/04/12 FULL LIST
2012-04-20TM02APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES
2012-04-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD
2012-03-05AP03SECRETARY APPOINTED JEREMY RHODES
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY HELEN LOUISE EVERITT
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAY
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLEWMAN
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCMORROW / 01/02/2012
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL GIBSON / 20/05/2011
2011-05-13AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BELLAMY-LEE / 10/01/2011
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCKEATING
2011-01-17AP01DIRECTOR APPOINTED DAVID RUSSELL GIBSON
2011-01-17AP01DIRECTOR APPOINTED JOHN MCMORROW
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KIERON FARRY
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWDEN
2010-05-20AR0130/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BELLAMY LEE / 30/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GRAY / 30/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BOWDEN / 30/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PLEWMAN / 30/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON PATRICK FARRY / 30/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCKEATING / 30/04/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-10-16AA01PREVEXT FROM 30/12/2008 TO 31/03/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-05-19363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-05363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-03-24123GBP NC 2172326/4344652 19/03/09
2009-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-24RES04GBP NC 1572326/2172326 19/03/2009
2009-03-2488(2)AD 19/03/09 GBP SI 600000@1=600000 GBP IC 19200/619200
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 30 CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HD
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR GARY RIMMER
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HATTON
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN BUTLER
2009-02-19288aSECRETARY APPOINTED DOMINIC TAN
2009-02-19288aSECRETARY APPOINTED JAMES WILLIAM GREENFIELD
2009-02-19288aDIRECTOR APPOINTED TIMOTHY JOHN BOWDEN
2009-02-19288aDIRECTOR APPOINTED MATTHEW RICHARD GRAY
2009-02-19288aDIRECTOR APPOINTED PAUL PLEWMAN
2009-02-19288aDIRECTOR APPOINTED KIERON PATRICK FARRY
2009-02-19RES01ADOPT ARTICLES 23/01/2009
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY ASSETS LIMITED 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 ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding LLOYDS BANK PLC
2015-03-06 Satisfied SANTANDER UK PLC (AS "SECURITY TRUSTEE")
2014-11-13 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-03-28 Satisfied LOMBARD NORTH CENTRAL PLC (THE SECURITY TRUSTEE)
DEBENTURE 2011-07-28 Satisfied MACQUARIE BANK INTERNATIONAL LIMITED
DEED OF ASSIGNMENT 2006-04-03 Satisfied ICON EAM LLC
MORTGAGE OVER SECURITIES 2006-04-03 Satisfied ICON EAM LLC
Intangible Assets
Patents
We have not found any records of ENERGY ASSETS LIMITED registering or being granted any patents
Domain Names

ENERGY ASSETS LIMITED owns 12 domain names.

energyassets-pulse24.co.uk   energyassets.co.uk   energyassetsmeters.co.uk   energyassetspulse24.co.uk   macquarieenergyassetsholdings.co.uk   p24live.co.uk   p24test.co.uk   meahl.co.uk   mymeterreading.co.uk   ealpulse24.co.uk   eaml.co.uk   ealtest.co.uk  

Trademarks
We have not found any records of ENERGY ASSETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENERGY ASSETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £74,882 Construction work
Durham County Council 2017-1 GBP £7,176 Rendered by Private Contractors
Suffolk County Council 2016-11 GBP £1,257 Professional Fees
Thurrock Council 2016-9 GBP £70 Project Work
Derbyshire County Council 2016-9 GBP £5,400
Thurrock Council 2016-8 GBP £222 Gas
Stockton-On-Tees Borough Council 2016-6 GBP £3,585
Somerset County Council 2016-6 GBP £457 Rev Exp Fund from Cap U Stat Non SeRCOP
Thurrock Council 2016-6 GBP £226 Private Contractors
Thurrock Council 2016-1 GBP £1,697 Fees And Charges
Stockton-On-Tees Borough Council 2015-11 GBP £2,363
Thurrock Council 2015-11 GBP £787 Fees and Charges Adjustment
South Tyneside Council 2015-10 GBP £2,503 Capital Demolition Costs
Thurrock Council 2015-10 GBP £1,750 Site Works
Stockton-On-Tees Borough Council 2015-9 GBP £4,941
Newcastle City Council 2015-9 GBP £1,123 Premises
Durham County Council 2015-9 GBP £1,297 Capital - Public Utilities - Gas Services
Suffolk County Council 2015-8 GBP £14,919 Condition Maintenance New
Stockton-On-Tees Borough Council 2015-8 GBP £6,278
Newcastle City Council 2015-7 GBP £280 Capital Expenditure
Buckinghamshire County Council 2015-7 GBP £733 Gas
Ipswich Borough Council 2015-7 GBP £13,928 Capital - Specific Works
Hartlepool Borough Council 2015-6 GBP £3,875 Maintenance-Contractor
Durham County Council 2015-5 GBP £2,330 Construction work
Newcastle City Council 2015-5 GBP £262 Premises
Buckinghamshire County Council 2015-4 GBP £1,175 Gas
Salford City Council 2015-4 GBP £765
Durham County Council 2015-3 GBP £1,172 Construction work
Newcastle City Council 2015-3 GBP £725 Supplies & Services
Buckinghamshire County Council 2015-3 GBP £1,931 Gas
Wirral Borough Council 2015-3 GBP £28,047 Contractors - Main
Buckinghamshire County Council 2015-2 GBP £800 Gas
South Tyneside Council 2015-2 GBP £1,096 Capital Demolition Costs
Tamworth Borough Council 2015-1 GBP £1,556 Miscellaneous
Buckinghamshire County Council 2015-1 GBP £670 Gas
Salford City Council 2015-1 GBP £1,794
Newcastle City Council 2015-1 GBP £451 Capital Expenditure
Gateshead Council 2015-1 GBP £1,294
Buckinghamshire County Council 2014-12 GBP £761 Gas
Thurrock Council 2014-12 GBP £3,451 Gas
Newcastle City Council 2014-12 GBP £312 Premises
Somerset County Council 2014-12 GBP £5,628
Durham County Council 2014-12 GBP £2,204 Construction work
Redcar and Cleveland Council 2014-12 GBP £731
SUNDERLAND CITY COUNCIL 2014-11 GBP £2,903 CONSTRUCTION WORKS
Windsor and Maidenhead Council 2014-11 GBP £898
Buckinghamshire County Council 2014-11 GBP £1,646 Gas
Durham County Council 2014-11 GBP £4,785 Construction work
Cornwall Council 2014-11 GBP £24,795 29850C-Schools [Capital]
Blackburn with Darwen Council 2014-11 GBP £12,420 Human Resources
Suffolk County Council 2014-10 GBP £2,770 Building Maintenance - Planned
South Tyneside Council 2014-10 GBP £500 Capital Equipment Purchases
Buckinghamshire County Council 2014-10 GBP £856 Gas
Wirral Borough Council 2014-10 GBP £12,485 Contractors - Main
Adur Worthing Council 2014-10 GBP £529
East Sussex County Council 2014-10 GBP £10,991 Consultants Fees
Durham County Council 2014-10 GBP £537 Construction work
Stockton-On-Tees Borough Council 2014-9 GBP £21,150
Epping Forest District Council 2014-9 GBP £1,141 WORKS- COUNCIL DWELLINGS
Suffolk County Council 2014-9 GBP £5,738 Gas
Cornwall Council 2014-9 GBP £7,504 29850C-Schools [Capital]
Durham County Council 2014-8 GBP £1,606
Suffolk County Council 2014-8 GBP £1,092 Gas
Stockton-On-Tees Borough Council 2014-8 GBP £8,096
Manchester City Council 2014-8 GBP £5,424
Windsor and Maidenhead Council 2014-8 GBP £16,769
Buckinghamshire County Council 2014-8 GBP £1,026
Taunton Deane Borough Council 2014-8 GBP £0
Burnley Council 2014-7 GBP £6,998
Buckinghamshire County Council 2014-7 GBP £1,190
Stockport Metropolitan Council 2014-7 GBP £4,376
East Sussex County Council 2014-6 GBP £2,239
Middlesbrough Council 2014-6 GBP £1,092
Windsor and Maidenhead Council 2014-6 GBP £2,957
Suffolk County Council 2014-6 GBP £360 Gas
Shropshire Council 2014-6 GBP £957 Contingency/Other Capital-Capital - Construction/Conver
Croydon Council 2014-5 GBP £684
Gateshead Council 2014-5 GBP £688
London Borough of Havering 2014-5 GBP £4,078
Buckinghamshire County Council 2014-5 GBP £2,335
Thurrock Council 2014-5 GBP £415
Windsor and Maidenhead Council 2014-5 GBP £23,399
Suffolk County Council 2014-5 GBP £271 Building Maintenance - Reactive
Brentwood Borough Council 2014-4 GBP £338
Kent County Council 2014-4 GBP £1,843 Design Fees - External
Derbyshire County Council 2014-4 GBP £707
Buckinghamshire County Council 2014-4 GBP £1,327
East Sussex County Council 2014-3 GBP £10,682
Derbyshire County Council 2014-3 GBP £707
Blackburn with Darwen Council 2014-3 GBP £500 Unclassifiable
London Borough of Havering 2014-3 GBP £8,678
Suffolk County Council 2014-3 GBP £529 Gas
Buckinghamshire County Council 2014-3 GBP £1,538
Trafford Council 2014-2 GBP £374
Durham County Council 2014-2 GBP £1,875
Buckinghamshire County Council 2014-2 GBP £1,436 Gas
Salford City Council 2014-2 GBP £500 Energy Conservation
London Borough of Havering 2014-2 GBP £20,765
Suffolk County Council 2014-2 GBP £13,219 Building Maintenance - Planned
Cornwall Council 2014-1 GBP £1,410
Buckinghamshire County Council 2014-1 GBP £1,332
East Sussex County Council 2013-12 GBP £7,939
Buckinghamshire County Council 2013-12 GBP £1,451
London Borough of Havering 2013-12 GBP £1,283
Suffolk County Council 2013-12 GBP £4,123 Gas
Suffolk County Council 2013-11 GBP £946 Gas
Buckinghamshire County Council 2013-11 GBP £1,369
Somerset County Council 2013-11 GBP £6,300
London Borough of Havering 2013-11 GBP £37,498
Suffolk County Council 2013-10 GBP £12,065 Transaction in Error
Buckinghamshire County Council 2013-10 GBP £1,414
Blackburn with Darwen Council 2013-10 GBP £904 Unclassifiable
Windsor and Maidenhead Council 2013-10 GBP £8,761
Wiltshire Council 2013-10 GBP £7,933 Preventative Property Maintenance
East Sussex County Council 2013-9 GBP £28,637
Epping Forest District Council 2013-9 GBP £722 WORKS
Buckinghamshire County Council 2013-9 GBP £1,394
Wiltshire Council 2013-9 GBP £4,224 Preventative Property Maintenance
Blackburn with Darwen Council 2013-8 GBP £7,564 Unclassifiable
Cornwall Council 2013-8 GBP £5,291
Buckinghamshire County Council 2013-8 GBP £1,332
Suffolk County Council 2013-8 GBP £13,599 Equipment Purchase
Suffolk County Council 2013-7 GBP £5,893 Building Maintenance - Reactive
Blackpool Council 2013-7 GBP £9,055 Gas
South Tyneside Council 2013-7 GBP £3,000
Buckinghamshire County Council 2013-7 GBP £1,451
Stockport Metropolitan Council 2013-7 GBP £4,097
East Sussex County Council 2013-6 GBP £1,650
Borough Council of King's Lynn & West Norfolk 2013-6 GBP £462 General Repairs
Buckinghamshire County Council 2013-6 GBP £1,331
Buckinghamshire County Council 2013-5 GBP £1,573
Windsor and Maidenhead Council 2013-5 GBP £5,643
Croydon Council 2013-5 GBP £7,352
Salford City Council 2013-5 GBP £15,515 Works & Building
Middlesbrough Council 2013-4 GBP £1,024
Salford City Council 2013-4 GBP £16,630 Works & Building
Buckinghamshire County Council 2013-4 GBP £1,142
London Borough of Lambeth 2013-4 GBP £9,628 GAS - GENERAL
Wiltshire Council 2013-3 GBP £14,059 Buildings Minor Alterations
Blackburn with Darwen Council 2013-3 GBP £40,671 Unclassifiable
Buckinghamshire County Council 2013-3 GBP £1,450
Croydon Council 2013-3 GBP £2,379
Suffolk County Council 2013-3 GBP £2,460 Gas
Lewisham Council 2013-3 GBP £2,916
Somerset County Council 2013-3 GBP £707
Suffolk County Council 2013-2 GBP £23,346 Communications Equipment & Installation
Windsor and Maidenhead Council 2013-2 GBP £1,466
Royal Borough of Windsor & Maidenhead 2013-1 GBP £1,466
Suffolk County Council 2013-1 GBP £33,352 Condition Maintenance
Newcastle-under-Lyme Borough Council 2013-1 GBP £827 Premises-Related Expenditure
Nottinghamshire County Council 2013-1 GBP £3,133
East Sussex County Council 2012-12 GBP £10,941
Salford City Council 2012-12 GBP £900 Energy Conservation
South Tyneside Council 2012-12 GBP £2,750
Suffolk County Council 2012-12 GBP £6,225 Gas
Middlesbrough Council 2012-12 GBP £3,142
Manchester City Council 2012-12 GBP £46,295
Stockport Metropolitan Council 2012-12 GBP £666
Newcastle-under-Lyme Borough Council 2012-11 GBP £3,641 Premises-Related Expenditure
Suffolk County Council 2012-11 GBP £8,818 Condition Maintenance
Bournemouth Borough Council 2012-11 GBP £1,295
West Suffolk Councils 2012-11 GBP £373 Gas
London Borough of Havering 2012-11 GBP £28,173
Wirral Borough Council 2012-10 GBP £9,489 Contractors - Main
South Tyneside Council 2012-10 GBP £1,251
Nottinghamshire County Council 2012-10 GBP £7,263
Suffolk County Council 2012-10 GBP £9,255 Building Maintenance East
East Sussex County Council 2012-9 GBP £1,515
Manchester City Council 2012-9 GBP £2,116
Salford City Council 2012-9 GBP £1,263 Pmnt to Ctrs-Improv
Nottinghamshire County Council 2012-9 GBP £14,507
Wiltshire Council 2012-9 GBP £45,127 Buildings Minor Alterations
Gateshead Council 2012-9 GBP £982 Furn, Equip & Mats
Somerset County Council 2012-8 GBP £661 Repairs Alterations & Maint of Buildings
South Tyneside Council 2012-8 GBP £4,538
Salford City Council 2012-8 GBP £1,251 Pmnt to Ctrs-Improv
Suffolk County Council 2012-8 GBP £2,923 Building Maintenance - Planned
Suffolk County Council 2012-7 GBP £7,424 EY - Cental Funding Projects
Hartlepool Borough Council 2012-7 GBP £2,993 Capital -Demolition/Site Payments
London Borough of Havering 2012-7 GBP £38,506
Blackburn with Darwen Council 2012-7 GBP £3,437 Unclassifiable
East Sussex County Council 2012-6 GBP £744
Southend-on-Sea Borough Council 2012-6 GBP £2,837
Suffolk County Council 2012-6 GBP £10,230 Condition Maintenance
South Tyneside Council 2012-6 GBP £2,750
Royal Borough of Greenwich 2012-6 GBP £769
Nottinghamshire County Council 2012-6 GBP £9,522
Middlesbrough Council 2012-5 GBP £2,175
Wiltshire Council 2012-5 GBP £8,336 Preventative Property Maintenance
Suffolk County Council 2012-5 GBP £4,598 Chantry School Ipswich
Suffolk County Council 2012-4 GBP £14,017 SOR 1 LOW New High School
Southend-on-Sea Borough Council 2012-2 GBP £1,044
Waveney District Council 2012-2 GBP £1,887
Derby City Council 0-0 GBP £25,106 Depot Expenses

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 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 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 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.