INENCO ENERGY TRADING LIMITED
Overview
| Company Name | INENCO ENERGY TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01959287 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INENCO ENERGY TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| INENCO WATER LTD | May 11, 1994 | May 11, 1994 |
| MIDLAND ENERGY CONSULTANTS LIMITED | Oct 03, 1988 | Oct 03, 1988 |
| MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITED | Feb 01, 1988 | Feb 01, 1988 |
| MIDLAND DRAINAGE CONSULTANTS LIMITED | Nov 14, 1985 | Nov 14, 1985 |
What are the latest accounts for INENCO ENERGY TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for INENCO ENERGY TRADING LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for INENCO ENERGY TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Apr 30, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Current accounting period extended from Apr 30, 2025 to Oct 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Daniel John Ford Simon as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Gareth James Knight as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Peter Cargill as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Mark Russell as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Edward Abbott as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 15 pages | AA | ||||||||||
Termination of appointment of Richard John Harrison as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INENCO ENERGY TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Michael Edward | Director | Caxton Road Fulwood PR2 9ZB Preston Evolution House England | United Kingdom | British | 322853580001 | |||||
| RUSSELL, Christopher Mark | Director | Caxton Road Fulwood PR2 9ZB Preston Evolution House England | England | British | 322853650001 | |||||
| ABBOTT, Michael | Secretary | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | British | 181659210001 | ||||||
| ARMITAGE, Edward John | Secretary | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | 212629550001 | |||||||
| CLARKSON, Shaun | Secretary | St Andrews Road North FY8 2NF Lytham St Annes Petros House Lancashire | British | 181455210001 | ||||||
| EVAN-COOK, Paul | Secretary | Borderigg Benhall Mill Road TN2 5JH Tunbridge Wells Kent | British | 7658310001 | ||||||
| HUMPHREYS, David Christopher | Secretary | St Andrews Road North FY8 2NF Lytham St Annes Petros House Lancashire | 173811950001 | |||||||
| JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
| MAGUIRE, Peter Dominic | Secretary | 9 Seafield Road FY8 5PY Lytham Lancashire | British | 1999500002 | ||||||
| MAGUIRE, Peter Dominic | Secretary | 10 Beach Street FY8 5NS Lytham St Annes Lancashire | British | 1999500001 | ||||||
| MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165545480001 | |||||||
| ABBOTT, Michael Edward | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | England | British | 126538700001 | |||||
| ARMITAGE, Edward John | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | England | British | 187070400001 | |||||
| ATWOOD, Robert Charles | Director | Breakstones Speldhurst Road Langton Green TN3 0JL Tunbridge Wells Kent | England | British | 14065630001 | |||||
| BALDWIN, Geoffrey Lloyd, Dr | Director | 5 Oast Court Yalding ME18 6JY Maidstone Kent | British | 11283850002 | ||||||
| CARGILL, Stephen Peter | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | England | British | 263173910001 | |||||
| CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | 257019520001 | |||||
| CLARKSON, Shaun | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | England | British | 151348780001 | |||||
| COADY, Bernard Julien | Director | 100 St Paul's Churchyard EC4M 8BU London Juxon House | England | British | 233917910001 | |||||
| CRUDDACE, David Lee, Mr. | Director | St Andrews Road North FY8 2NF Lytham St Annes Petros House Lancashire | England | British | 165544960001 | |||||
| EVAN-COOK, Paul | Director | Borderigg Benhall Mill Road TN2 5JH Tunbridge Wells Kent | British | 7658310001 | ||||||
| GOL, George | Director | Townley Lodge Goosnargh PR3 2JS Preston Lancashire | British | 1999530001 | ||||||
| HARRISON, Richard John | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | United Kingdom | British | 200173880001 | |||||
| KIRBY, Audrey Georgina | Director | Lowther Lodge Church Road Lytham FY8 5QF Lytham St Annes Lancashire | United Kingdom | British | 1999510001 | |||||
| KIRBY, Roger Ian | Director | 30 East Beach FY8 5EX Lytham St Annes Lancashire | British | 1999520001 | ||||||
| KNIGHT, Gareth James | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British | 161924980001 | |||||
| LEE, Christopher | Director | Norcott Farm Mill Lane Elswick PR4 3ZH Preston | United Kingdom | British | 77370970002 | |||||
| MAGUIRE, Peter Dominic | Director | 9 Seafield Road FY8 5PY Lytham Lancashire | United Kingdom | British | 1999500002 | |||||
| MCDOUGALL, Neil | Director | Strood Place Strood Lane RH12 3PF Warnham West Sussex | British | 74825350001 | ||||||
| MCVAN, Phillip Anthony Heaton | Director | 635 Devonshire Road Bispham FY2 0AR Blackpool Lancashire | United Kingdom | British | 124747920001 | |||||
| OWENS, David William | Director | St Andrews Road North FY8 2NF Lytham St Annes Petros House Lancashire | England | British | 110731260001 | |||||
| RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | 48515290001 | |||||
| SHARPLES, Christopher Richard | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | United Kingdom | English | 153685980001 | |||||
| SIMON, Daniel John Ford | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House England | England | British | 208489790001 |
Who are the persons with significant control of INENCO ENERGY TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inenco Group Limited | Dec 05, 2017 | Ballam Road FY8 4TS Lytham Ribble House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vitruvian Partners Llp | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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