ENERVEO LIMITED
Overview
Company Name | ENERVEO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02317133 |
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 ENERVEO LIMITED?
- Electrical installation (43210) / Construction
Where is ENERVEO LIMITED located?
Registered Office Address | Second Floor Eagle Court 2 Hatchford Way B26 3RZ Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENERVEO LIMITED?
Company Name | From | Until |
---|---|---|
SSE CONTRACTING LIMITED | Sep 30, 2011 | Sep 30, 2011 |
SOUTHERN ELECTRIC CONTRACTING LIMITED | Nov 28, 1991 | Nov 28, 1991 |
SOUTHERN ELECTRIC CONTRACTORS LIMITED | Dec 22, 1988 | Dec 22, 1988 |
SPECTEMP LIMITED | Nov 14, 1988 | Nov 14, 1988 |
What are the latest accounts for ENERVEO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ENERVEO LIMITED?
Last Confirmation Statement Made Up To | Aug 13, 2025 |
---|---|
Next Confirmation Statement Due | Aug 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 13, 2024 |
Overdue | No |
What are the latest filings for ENERVEO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Ronan Beale as a secretary on Mar 24, 2025 | 1 pages | TM02 | ||
Appointment of Mr Bernard Michael O'connor as a secretary on Mar 24, 2025 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Aug 13, 2024 with updates | 4 pages | CS01 | ||
Satisfaction of charge 023171330001 in full | 4 pages | MR04 | ||
Satisfaction of charge 023171330003 in full | 4 pages | MR04 | ||
Satisfaction of charge 023171330002 in full | 4 pages | MR04 | ||
Termination of appointment of Zak Simon Charles Houlahan as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nathan Sanders as a director on Apr 12, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Elaine Harley as a director on Apr 12, 2024 | 2 pages | AP01 | ||
Notification of Sse Contracting Group Limited as a person with significant control on Mar 22, 2024 | 2 pages | PSC02 | ||
Cessation of Aurelius Antelope Limited as a person with significant control on Mar 22, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Kieran Gilmurray as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ronan Beale as a secretary on Mar 22, 2024 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Dandy as a secretary on Aug 25, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 44 pages | AA | ||
Registration of charge 023171330004, created on Jun 09, 2023 | 44 pages | MR01 | ||
Registration of charge 023171330005, created on Jun 09, 2023 | 20 pages | MR01 | ||
Registered office address changed from No.1 Forbury Place 43 Forbury Road Reading Berkshire RG1 3JH United Kingdom to Second Floor Eagle Court 2 Hatchford Way Birmingham B26 3RZ on Nov 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Termination of appointment of John Farrell as a director on Apr 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas Wood as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Who are the officers of ENERVEO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'CONNOR, Bernard Michael | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 333759080001 | |||||||
GILMURRAY, Kieran | Director | Waterloo Street G2 6AY Glasgow 1 Waterloo Street Scotland | Scotland | British | Accountant | 112397330002 | ||||
HARLEY, Elaine | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Hr Partner | 267341500001 | ||||
SANDERS, Nathan | Director | Forbury Place 43 Forbury Road RG1 3JH Reading 1 England | England | British | Company Director | 150936520002 | ||||
WARNKE, Luca | Director | Eagle Court 2 Hatchford Way B26 3RZ Birmingham Second Floor England | United Kingdom | German | Director | 283745300001 | ||||
BEALE, Ronan | Secretary | Waterloo Street G2 6AY Glasgow 1 Waterloo Street Scotland | 320997350001 | |||||||
DANDY, David James | Secretary | Eagle Court 2 Hatchford Way B26 3RZ Birmingham Second Floor England | 287408840001 | |||||||
DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
HEARSEY, Peter Geoffrey | Secretary | 76 Montgomery Street BN3 5BE Hove | British | Solicitor | 100685710005 | |||||
KHALID, Mohammed Shehzad | Secretary | EH28 8PL Newbridge Unit 4 Queen Anne Dr United Kingdom | 261684930001 | |||||||
MCCOMBE, Helen Elizabeth | Secretary | Waterloo Street G2 6AY Glasgow 1 United Kingdom | 267351200001 | |||||||
MORRIS, Derek Aubrey Goodall | Secretary | 98 Braywick Road SL6 1DJ Maidenhead Berkshire | British | 9343110001 | ||||||
SHARMA, Brian Dominic | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 180722590001 | |||||||
TANNER, Elizabeth Anne | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 164973080001 | |||||||
WALKER, Hazel Louise | Secretary | 41a Broughton Street EH1 3JU Edinburgh Midlothian | British | Lawyer | 63949790001 | |||||
ANDERSON, Scott Keelor | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | Accountant | 204396790001 | ||||
BARNES, Colin | Director | Sheen Old Odiham Road GU34 4BW Alton Hampshire | England | British | Operations Director | 59878130001 | ||||
BEVERIDGE, Steven | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | Company Director | 206192530001 | ||||
BLINCOW, Andrew Duncan | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | General Manager | 203581190001 | ||||
BREUGELMANS, Adrianus Johannes Petrus Maria | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | Dutch | Corporate Finance Manager | 202301340001 | ||||
CASLEY, Henry Roberts | Director | Dogmore Cottage Stoke Row RG9 5PD Henley On Thames Oxfordshire | England | British | Director | 21786610001 | ||||
CASLEY, Henry Roberts | Director | Dogmore Cottage Stoke Row RG9 5PD Henley On Thames Oxfordshire | England | British | Company Director | 21786610001 | ||||
CHAPMAN, Stuart John | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | Operations Director | 156589490001 | ||||
CHAPMAN, Stuart John | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | United Kingdom | British | Operations Director | 156589490001 | ||||
CHASTON, Stuart Paul | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | United Kingdom | British | Managing Director | 230387390003 | ||||
CULBERT, Paul | Director | 55 Vastern Road RG1 8BU Reading Berkshire | British | Accountant | 85030070002 | |||||
FARRELL, John | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | United Kingdom | Irish | Director | 217206050001 | ||||
FRANKLIN, Stewart Frederick | Director | Forces Farm Butterleigh EX15 1PJ Cullompton Devon | United Kingdom | British | Manager | 30560310001 | ||||
GARNAR, Philip Douglas | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | England | British | Company Director | 36306780003 | ||||
GAUNTLETT, David Michael | Director | 1 Poplar Close Baughurst RG26 5LH Basingstoke Hampshire | British | Chief Executive | 55769350001 | |||||
GRAY, David Mclaren | Director | Dykeneuk Butterstone PH8 0HA Dunkeld Perthshire | Scotland | British | Business Development Dir | 140884530001 | ||||
GREENHORN, Kevin David Andrew | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | Scotland | British | Managing Director | 145709970001 | ||||
HALL, Robert Michael | Director | 55 Vastern Road RG1 8BU Reading Berkshire | British | Commercial Director | 62702340002 | |||||
HART, James, Doctor | Director | Skerrols East Road St Georges Hill KT13 0LF Weybridge Surrey | British | Executive Director | 10014240003 | |||||
HILLMAN, Christopher Michael | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | England | British | Accountant | 17572470002 |
Who are the persons with significant control of ENERVEO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sse Contracting Group Limited | Mar 22, 2024 | No.1 Forbury Place 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aurelius Antelope Limited | Sep 28, 2021 | Glasshouse Street W1B 5DG London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aurelius Investment Lux Two Sarl | Sep 28, 2021 | Rue Du Château D’Eau L-3364 Leudelange 2-4 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aurelius Investments Limited | Jun 30, 2021 | 33 Glasshouse Street W1B 5DG London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sse Contracting Group Limited | Apr 06, 2016 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 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