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

AIMTEQ ENERGY MANAGEMENT LIMITED

C/O PANNONE CORPORATE LLP, 378-380 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
07708395
Private Limited Company
Active

Company Overview

About Aimteq Energy Management Ltd
AIMTEQ ENERGY MANAGEMENT LIMITED was founded on 2011-07-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Aimteq Energy Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIMTEQ ENERGY MANAGEMENT LIMITED
 
Legal Registered Office
C/O PANNONE CORPORATE LLP
378-380 DEANSGATE
MANCHESTER
M3 4LY
Other companies in GL7
 
Previous Names
GENESIS ENERGY MANAGEMENT SERVICES LIMITED27/07/2011
Filing Information
Company Number 07708395
Company ID Number 07708395
Date formed 2011-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB120854731  
Last Datalog update: 2024-03-06 15:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIMTEQ ENERGY MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 AIMTEQ ENERGY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS SUMMERS
Director 2015-08-18
NICHOLAS ADAM TOWNEND
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER BITHELL
Director 2015-08-18 2017-07-10
ARTHUR JAMES JUPP
Director 2013-12-10 2017-05-30
DONNA ALISON JUPP
Director 2011-07-18 2015-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMAS SUMMERS WEMS ENERGY CENTRE LIMITED Director 2016-04-08 CURRENT 1996-12-24 Active
PAUL THOMAS SUMMERS LEARND LABS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
PAUL THOMAS SUMMERS ENTERPRISE SOLUTIONS HOLDINGS LIMITED Director 2012-12-12 CURRENT 2012-05-29 Active
PAUL THOMAS SUMMERS LEARND UK LIMITED Director 2012-11-29 CURRENT 1999-09-27 Active
NICHOLAS ADAM TOWNEND ENTERPRISE SOLUTIONS HOLDINGS LIMITED Director 2017-03-29 CURRENT 2012-05-29 Active
NICHOLAS ADAM TOWNEND LEARND LABS LIMITED Director 2017-03-29 CURRENT 2015-08-11 Active
NICHOLAS ADAM TOWNEND WEMS ENERGY CENTRE LIMITED Director 2017-03-29 CURRENT 1996-12-24 Active
NICHOLAS ADAM TOWNEND LEARND UK LIMITED Director 2017-03-29 CURRENT 1999-09-27 Active

More director information

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

DateDocument TypeDocument Description
2024-01-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-29Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077083950004
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077083950009
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077083950009
2022-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077083950009
2022-10-25PSC05Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 2021-02-15
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077083950003
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM Unit 8 Cirencester Office Park Tetbury Cirencester Gloucestershire GL7 6JJ
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077083950002
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077083950007
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HERON
2020-02-19AP01DIRECTOR APPOINTED JOHN JOSEPH CLIFFORD
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAM TOWNEND
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-06-06AP01DIRECTOR APPOINTED MR SIMON JAMES WOOD
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2017
2018-09-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2016
2018-09-11ANNOTATIONClarification
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-23AD03Registers moved to registered inspection location of 378-380 Deansgate Manchester M3 4LY
2018-07-23AD02Register inspection address changed to 378-380 Deansgate Manchester M3 4LY
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 077083950008
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 077083950007
2017-12-29OCS1096 Court Order to Rectify
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077083950006
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077083950005
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077083950004
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077083950002
2017-11-15Annotation
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JAMES JUPP
2017-03-30AP01DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS SUMMERS / 18/08/2015
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER BITHELL / 18/08/2015
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-10RES01ADOPT ARTICLES 10/09/15
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DONNA ALISON JUPP
2015-08-28AP01DIRECTOR APPOINTED MR PAUL THOMAS SUMMERS
2015-08-28AP01DIRECTOR APPOINTED MR CHARLES PETER BITHELL
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 077083950003
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-23AR0118/07/15 FULL LIST
2015-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-05AR0118/07/14 FULL LIST
2014-07-04AUDAUDITOR'S RESIGNATION
2014-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-19AP01DIRECTOR APPOINTED ARTHUR JAMES JUPP
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077083950002
2013-08-14AR0118/07/13 FULL LIST
2013-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM UNIT 8 CIRENCESTER BUSINESS PARK TETBURY CIRENCESTER GLOUCESTERSHIRE GL7 6JJ UNITED KINGDOM
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM THE LONG BYRE RANBURY RING, LONDON ROAD POULTON GLOUCESTERSHIRE GL7 5HN UNITED KINGDOM
2012-10-03AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-08-01AR0118/07/12 FULL LIST
2012-01-31SH0102/09/11 STATEMENT OF CAPITAL GBP 1000
2012-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-27RES01ALTER MEMORANDUM 01/09/2011
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-27RES15CHANGE OF NAME 26/07/2011
2011-07-27CERTNMCOMPANY NAME CHANGED GENESIS ENERGY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 27/07/11
2011-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to AIMTEQ ENERGY MANAGEMENT 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 AIMTEQ ENERGY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding IGF INVOICE FINANCE LIMITED
2017-11-30 Outstanding HERMES GPE ENVIRONMENTAL INNOVATION FUND LP
2017-11-30 Outstanding WCP GROWTH FUND LP
2015-08-18 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
2014-03-14 Outstanding ARTHUR JAMES JUPP AS TRUSTEE OF AIMTEQ DIRECTORS PENSION SCHEME
DEBENTURE 2011-11-26 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AIMTEQ ENERGY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of AIMTEQ ENERGY MANAGEMENT LIMITED registering or being granted any patents
Domain Names

AIMTEQ ENERGY MANAGEMENT LIMITED owns 1 domain names.

aimteq.co.uk  

Trademarks
We have not found any records of AIMTEQ ENERGY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIMTEQ ENERGY MANAGEMENT LIMITED. 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 (43390 - Other building completion and finishing) as AIMTEQ ENERGY MANAGEMENT LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where AIMTEQ ENERGY MANAGEMENT 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 AIMTEQ ENERGY MANAGEMENT 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 AIMTEQ ENERGY MANAGEMENT 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.