INENCO ENERGY TRADING LIMITED

INENCO ENERGY TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINENCO ENERGY TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01959287
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INENCO ENERGY TRADING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is INENCO ENERGY TRADING LIMITED located?

    Registered Office Address
    Evolution House Caxton Road
    Fulwood
    PR2 9ZB Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INENCO ENERGY TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INENCO WATER LTDMay 11, 1994May 11, 1994
    MIDLAND ENERGY CONSULTANTS LIMITEDOct 03, 1988Oct 03, 1988
    MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITEDFeb 01, 1988Feb 01, 1988
    MIDLAND DRAINAGE CONSULTANTS LIMITEDNov 14, 1985Nov 14, 1985

    What are the latest accounts for INENCO ENERGY TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for INENCO ENERGY TRADING LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for INENCO ENERGY TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Ribble House Ballam Road Lytham St. Annes FY8 4TS England to Evolution House Caxton Road Fulwood Preston PR2 9ZB on Nov 03, 2025

    1 pagesAD01

    Accounts for a small company made up to Apr 30, 2024

    15 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 349 Clifton Drive North Lytham St. Annes FY8 2NA England to Ribble House Ballam Road Lytham St. Annes FY8 4TS on Sep 17, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Current accounting period extended from Apr 30, 2025 to Oct 31, 2025

    1 pagesAA01

    Termination of appointment of Daniel John Ford Simon as a director on Aug 16, 2024

    1 pagesTM01

    Registered office address changed from Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS to 349 Clifton Drive North Lytham St. Annes FY8 2NA on Aug 30, 2024

    1 pagesAD01

    Termination of appointment of Gareth James Knight as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Stephen Peter Cargill as a director on Aug 16, 2024

    1 pagesTM01

    Appointment of Mr Christopher Mark Russell as a director on Aug 16, 2024

    2 pagesAP01

    Appointment of Mr Michael Edward Abbott as a director on Aug 16, 2024

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2023

    15 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    14 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    14 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    14 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    15 pagesAA

    Termination of appointment of Richard John Harrison as a director on Jan 29, 2020

    1 pagesTM01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of INENCO ENERGY TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Michael Edward
    Caxton Road
    Fulwood
    PR2 9ZB Preston
    Evolution House
    England
    Director
    Caxton Road
    Fulwood
    PR2 9ZB Preston
    Evolution House
    England
    United KingdomBritish322853580001
    RUSSELL, Christopher Mark
    Caxton Road
    Fulwood
    PR2 9ZB Preston
    Evolution House
    England
    Director
    Caxton Road
    Fulwood
    PR2 9ZB Preston
    Evolution House
    England
    EnglandBritish322853650001
    ABBOTT, Michael
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    British181659210001
    ARMITAGE, Edward John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    212629550001
    CLARKSON, Shaun
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Secretary
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    British181455210001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Secretary
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    British7658310001
    HUMPHREYS, David Christopher
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Secretary
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    173811950001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Secretary
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    British1999500002
    MAGUIRE, Peter Dominic
    10 Beach Street
    FY8 5NS Lytham St Annes
    Lancashire
    Secretary
    10 Beach Street
    FY8 5NS Lytham St Annes
    Lancashire
    British1999500001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165545480001
    ABBOTT, Michael Edward
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritish126538700001
    ARMITAGE, Edward John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    EnglandBritish187070400001
    ATWOOD, Robert Charles
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    Director
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    EnglandBritish14065630001
    BALDWIN, Geoffrey Lloyd, Dr
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    Director
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    British11283850002
    CARGILL, Stephen Peter
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    EnglandBritish263173910001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    CLARKSON, Shaun
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritish151348780001
    COADY, Bernard Julien
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    Director
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    EnglandBritish233917910001
    CRUDDACE, David Lee, Mr.
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Director
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    EnglandBritish165544960001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Director
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    British7658310001
    GOL, George
    Townley Lodge
    Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Townley Lodge
    Goosnargh
    PR3 2JS Preston
    Lancashire
    British1999530001
    HARRISON, Richard John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    United KingdomBritish200173880001
    KIRBY, Audrey Georgina
    Lowther Lodge Church Road
    Lytham
    FY8 5QF Lytham St Annes
    Lancashire
    Director
    Lowther Lodge Church Road
    Lytham
    FY8 5QF Lytham St Annes
    Lancashire
    United KingdomBritish1999510001
    KIRBY, Roger Ian
    30 East Beach
    FY8 5EX Lytham St Annes
    Lancashire
    Director
    30 East Beach
    FY8 5EX Lytham St Annes
    Lancashire
    British1999520001
    KNIGHT, Gareth James
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish161924980001
    LEE, Christopher
    Norcott Farm
    Mill Lane Elswick
    PR4 3ZH Preston
    Director
    Norcott Farm
    Mill Lane Elswick
    PR4 3ZH Preston
    United KingdomBritish77370970002
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Director
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    United KingdomBritish1999500002
    MCDOUGALL, Neil
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    Director
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    British74825350001
    MCVAN, Phillip Anthony Heaton
    635 Devonshire Road
    Bispham
    FY2 0AR Blackpool
    Lancashire
    Director
    635 Devonshire Road
    Bispham
    FY2 0AR Blackpool
    Lancashire
    United KingdomBritish124747920001
    OWENS, David William
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Director
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    EnglandBritish110731260001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritish48515290001
    SHARPLES, Christopher Richard
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    United KingdomEnglish153685980001
    SIMON, Daniel John Ford
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish208489790001

    Who are the persons with significant control of INENCO ENERGY TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inenco Group Limited
    Ballam Road
    FY8 4TS Lytham
    Ribble House
    Lancashire
    England
    Dec 05, 2017
    Ballam Road
    FY8 4TS Lytham
    Ribble House
    Lancashire
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vitruvian Partners Llp
    Wigmore Street
    W1U 1QY London
    105
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    England
    Yes
    Legal FormLimited Liability Partnership - England And Wales
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredUk Register Of Limited Liability Partnerships
    Registration NumberOc319894
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0