Company Information for ENERGY TEAM (UK) LIMITED
CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
|
Company Registration Number
06285279
Private Limited Company
Active |
Company Name | |
---|---|
ENERGY TEAM (UK) LIMITED | |
Legal Registered Office | |
CALDER HOUSE ST GEORGES PARK KIRKHAM LANCASHIRE PR4 2DZ Other companies in RH15 | |
Company Number | 06285279 | |
---|---|---|
Company ID Number | 06285279 | |
Date formed | 2007-06-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB927261617 |
Last Datalog update: | 2024-01-09 07:33:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALAN KENNEDY |
||
MOHAMMED RAMZAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DAVID BEST |
Company Secretary | ||
JULIAN MARK AHERN |
Director | ||
CHRISTOPHER DAVID BEST |
Director | ||
BRIAN RICKERBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGY TEAM (MIDLANDS) LTD | Director | 2015-04-10 | CURRENT | 1994-03-28 | Active | |
INPROVA GROUP LTD | Director | 2014-03-14 | CURRENT | 2014-02-17 | Active | |
HS 571 LIMITED | Director | 2012-10-15 | CURRENT | 2012-08-16 | Dissolved 2017-11-07 | |
HS 539 LIMITED | Director | 2012-09-26 | CURRENT | 2011-04-14 | Dissolved 2017-09-12 | |
HS 565 LIMITED | Director | 2012-08-15 | CURRENT | 2010-07-30 | Dissolved 2014-11-14 | |
PROPERTY INTELLIGENCE PEOPLE LIMITED | Director | 2012-08-09 | CURRENT | 2012-02-22 | Active - Proposal to Strike off | |
INPROVA FINANCE LTD | Director | 2012-02-23 | CURRENT | 2011-10-21 | Active | |
CEL PUBLIC SERVICES LIMITED | Director | 2010-10-28 | CURRENT | 2010-09-09 | Dissolved 2018-03-20 | |
INPROVA LTD | Director | 2010-10-28 | CURRENT | 2010-09-09 | Active | |
CEL TRANSACT LIMITED | Director | 2008-11-12 | CURRENT | 2008-08-20 | Dissolved 2017-12-19 | |
CELDORM ONE LIMITED | Director | 2008-10-24 | CURRENT | 2003-11-03 | Active - Proposal to Strike off | |
INDEPENDENT HEALTHCARE PROCUREMENT LIMITED | Director | 2008-09-08 | CURRENT | 1994-11-15 | Active | |
UTILITY MANAGEMENT HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2009-07-22 | Active | |
ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2016-01-28 | Active | |
VALUEWORKS LIMITED | Director | 2017-07-21 | CURRENT | 2000-01-20 | Active | |
POSITIVE FUTURES NORTH LIVERPOOL LIMITED | Director | 2017-04-11 | CURRENT | 2011-05-09 | Active | |
UES ENERGY GROUP LTD | Director | 2015-09-16 | CURRENT | 2011-08-15 | Active | |
INPROVA ENERGY LIMITED | Director | 2015-09-16 | CURRENT | 2003-04-10 | Active | |
UES HOLDINGS LTD. | Director | 2015-09-16 | CURRENT | 2009-05-12 | Active | |
ENERGY TEAM (MIDLANDS) LTD | Director | 2015-04-10 | CURRENT | 1994-03-28 | Active | |
T. & M. TEAM ANALYSIS LIMITED | Director | 2015-04-09 | CURRENT | 1976-02-11 | Dissolved 2015-10-06 | |
INPROVA GROUP LTD | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active | |
ALLIANCE NEW BUILD LTD | Director | 2013-10-24 | CURRENT | 2013-09-06 | Dissolved 2017-10-31 | |
CENTURUS LIMITED | Director | 2013-09-01 | CURRENT | 2011-03-24 | Active | |
HS 571 LIMITED | Director | 2012-10-15 | CURRENT | 2012-08-16 | Dissolved 2017-11-07 | |
HS 569 LIMITED | Director | 2012-09-13 | CURRENT | 2012-08-16 | Active - Proposal to Strike off | |
HASRAY LTD | Director | 2012-09-13 | CURRENT | 2012-02-22 | Active | |
HS 565 LIMITED | Director | 2012-08-15 | CURRENT | 2010-07-30 | Dissolved 2014-11-14 | |
HS 539 LIMITED | Director | 2012-08-14 | CURRENT | 2011-04-14 | Dissolved 2017-09-12 | |
PROPERTY INTELLIGENCE PEOPLE LIMITED | Director | 2012-08-09 | CURRENT | 2012-02-22 | Active - Proposal to Strike off | |
INPROVA FINANCE LTD | Director | 2012-02-23 | CURRENT | 2011-10-21 | Active | |
CONVEY LTD. | Director | 2011-03-04 | CURRENT | 2011-01-10 | Dissolved 2018-06-19 | |
INPROVA LTD | Director | 2010-10-28 | CURRENT | 2010-09-09 | Active | |
CEL TRANSACT LIMITED | Director | 2008-11-12 | CURRENT | 2008-08-20 | Dissolved 2017-12-19 | |
CELDORM ONE LIMITED | Director | 2008-10-24 | CURRENT | 2003-11-03 | Active - Proposal to Strike off | |
INDEPENDENT HEALTHCARE PROCUREMENT LIMITED | Director | 2008-10-24 | CURRENT | 1994-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Anthony Connor on 2021-04-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062852790006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062852790005 | |
PSC05 | Change of details for Inprova Finance Ltd as a person with significant control on 2018-12-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
PSC05 | Change of details for Inprova Finance Ltd as a person with significant control on 2018-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN KENNEDY | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/19 FROM Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062852790005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062852790002 | |
PSC07 | CESSATION OF INPROVA FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Inprova Finance Ltd as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Inprova Finance Limited as a person with significant control on 2018-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
RES01 | ADOPT ARTICLES 05/02/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062852790004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 1158.4 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1158.4 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ALAN KENNEDY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM TEAM HOUSE, BRAYBON BUSINESS PARK, CONSORT WAY BURGESS HILL RH15 9ND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RICKERBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN AHERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEST | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED RAMZAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062852790003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062852790002 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BEST / 19/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRIS BEST / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICKERBY / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK AHERN / 19/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
RES13 | SDIV | |
RES01 | ADOPT ARTICLES | |
SH02 | SUB-DIVISION 07/10/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JULIAN MARK AHERN | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 02/05/08 | |
RES04 | GBP NC 1000/20000 | |
RES01 | ADOPT MEMORANDUM 02/05/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT MEMORANDUM 02/04/2008 | |
RES01 | ADOPT MEMORANDUM 02/04/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 77,555 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 66,066 |
Creditors Due Within One Year | 2013-06-30 | £ 696,931 |
Creditors Due Within One Year | 2012-06-30 | £ 572,917 |
Provisions For Liabilities Charges | 2013-06-30 | £ 4,625 |
Provisions For Liabilities Charges | 2012-06-30 | £ 7,669 |
Creditors and other liabilities
|
|
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 TEAM (UK) LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 1,484,048 |
Cash Bank In Hand | 2012-06-30 | £ 985,925 |
Current Assets | 2013-06-30 | £ 2,288,194 |
Current Assets | 2012-06-30 | £ 1,900,821 |
Debtors | 2013-06-30 | £ 804,146 |
Debtors | 2012-06-30 | £ 914,896 |
Fixed Assets | 2013-06-30 | £ 333,201 |
Fixed Assets | 2012-06-30 | £ 406,376 |
Shareholder Funds | 2013-06-30 | £ 1,842,284 |
Shareholder Funds | 2012-06-30 | £ 1,660,545 |
Tangible Fixed Assets | 2013-06-30 | £ 333,200 |
Tangible Fixed Assets | 2012-06-30 | £ 406,375 |
Debtors and other cash assets
ENERGY TEAM (UK) LIMITED owns 3 domain names.
energyteam.co.uk teamanalysis.co.uk telecomteam.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Northamptonshire Council | |
|
Maintenance and Repairs |
Eastbourne Borough Council | |
|
Premises |
Chorley Borough Council | |
|
Display Energy Certificates requested December 2015. |
Chorley Borough Council | |
|
PPM blanket order until September 2015. |
East Northamptonshire Council | |
|
Maintenance and Repairs |
Gosport Borough Council | |
|
SERVICES |
Sevenoaks District Council | |
|
|
Gosport Borough Council | |
|
SERVICES |
Gosport Borough Council | |
|
SERVICES |
Eastbourne Borough Council | |
|
Premises |
Tamworth Borough Council | |
|
Energy Performance Certificate |
Gosport Borough Council | |
|
SERVICES |
Epsom & Ewell Borough Council | |
|
|
Carlisle City Council | |
|
|
Barrow Borough Council | |
|
Buildings repairs and maintenance |
Gosport Borough Council | |
|
SERVICES |
East Northamptonshire Council | |
|
Maintenance and Repairs |
Lewisham Council | |
|
|
Carlisle City Council | |
|
|
Epsom & Ewell Borough Council | |
|
Building maintenance |
Tamworth Borough Council | |
|
Energy Performance Certificate |
East Northamptonshire Council | |
|
Maintenance and Repairs |
Sevenoaks District Council | |
|
|
Bolsover District Council | |
|
|
Carlisle City Council | |
|
|
Tamworth Borough Council | |
|
|
East Northamptonshire Council | |
|
Maintenance and Repairs |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Telford and Wrekin Council | |
|
|
Barrow Borough Council | |
|
Buildings repairs and maintenance |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Sevenoaks District Council | |
|
|
Carlisle City Council | |
|
|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
AIR QUALITY ASSESSMENT |
Torridge District Council | |
|
|
NORTH HERTFORSHIRE DISTRCIT COUNCIL | |
|
AIR QUALITY TESTING |
Middlesbrough Council | |
|
Hired & Contracted Services |
Sevenoaks District Council | |
|
|
Carlisle City Council | |
|
|
Oxford City Council | |
|
5 AIR CONDITIONING INPSECTION REPORTS |
South Gloucestershire Council | |
|
Prop.Serv. General Repairs |
South Gloucestershire Council | |
|
Expenditure |
East Northamptonshire District Council | |
|
Maintenance and Repairs |
East Northamptonshire Council | |
|
Maintenance and Repairs |
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.
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. |