ENERVEO LIMITED

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

    Company NameENERVEO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02317133
    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 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 AddressNo

    What were the previous names of ENERVEO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE CONTRACTING LIMITEDSep 30, 2011Sep 30, 2011
    SOUTHERN ELECTRIC CONTRACTING LIMITEDNov 28, 1991Nov 28, 1991
    SOUTHERN ELECTRIC CONTRACTORS LIMITEDDec 22, 1988Dec 22, 1988
    SPECTEMP LIMITEDNov 14, 1988Nov 14, 1988

    What are the latest accounts for ENERVEO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ENERVEO LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2025
    Next Confirmation Statement DueAug 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2024
    OverdueNo

    What are the latest filings for ENERVEO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ronan Beale as a secretary on Mar 24, 2025

    1 pagesTM02
    XDYZUMJ7

    Appointment of Mr Bernard Michael O'connor as a secretary on Mar 24, 2025

    2 pagesAP03
    XDYZUMBS

    Full accounts made up to Mar 31, 2024

    41 pagesAA
    XDIKI7WB

    Confirmation statement made on Aug 13, 2024 with updates

    4 pagesCS01
    XD9ECXSP

    Satisfaction of charge 023171330001 in full

    4 pagesMR04
    AD8XKDCW

    Satisfaction of charge 023171330003 in full

    4 pagesMR04
    AD8XKDCO

    Satisfaction of charge 023171330002 in full

    4 pagesMR04
    AD8XKDCG

    Termination of appointment of Zak Simon Charles Houlahan as a director on Apr 08, 2024

    1 pagesTM01
    XD1E2OS9

    Appointment of Mr Nathan Sanders as a director on Apr 12, 2024

    2 pagesAP01
    XD1E2M14

    Appointment of Mrs Elaine Harley as a director on Apr 12, 2024

    2 pagesAP01
    XD1DZRMR

    Notification of Sse Contracting Group Limited as a person with significant control on Mar 22, 2024

    2 pagesPSC02
    XD0EY83V

    Cessation of Aurelius Antelope Limited as a person with significant control on Mar 22, 2024

    1 pagesPSC07
    XD0EY5CH

    Appointment of Mr Kieran Gilmurray as a director on Mar 22, 2024

    2 pagesAP01
    XCZNI6TU

    Appointment of Mr Ronan Beale as a secretary on Mar 22, 2024

    2 pagesAP03
    XCZNI5AA

    Full accounts made up to Mar 31, 2023

    42 pagesAA
    XCY5H4OA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01
    XCFXII7M

    Termination of appointment of David James Dandy as a secretary on Aug 25, 2023

    1 pagesTM02
    XCBNR5F5

    Full accounts made up to Mar 31, 2022

    44 pagesAA
    XC62FRAY

    Registration of charge 023171330004, created on Jun 09, 2023

    44 pagesMR01
    XC5JH1CB

    Registration of charge 023171330005, created on Jun 09, 2023

    20 pagesMR01
    XC5JGW88

    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 pagesAD01
    XBHWMB2H

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01
    XBFFPKGI

    Full accounts made up to Mar 31, 2021

    34 pagesAA
    ABAM2NPN

    Termination of appointment of John Farrell as a director on Apr 15, 2022

    1 pagesTM01
    XB2RXM5V

    Termination of appointment of Thomas Wood as a director on Apr 06, 2022

    1 pagesTM01
    XB2RXLQH

    Who are the officers of ENERVEO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    333759080001
    GILMURRAY, Kieran
    Waterloo Street
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritishAccountant112397330002
    HARLEY, Elaine
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishHr Partner267341500001
    SANDERS, Nathan
    Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    1
    England
    Director
    Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    1
    England
    EnglandBritishCompany Director150936520002
    WARNKE, Luca
    Eagle Court 2
    Hatchford Way
    B26 3RZ Birmingham
    Second Floor
    England
    Director
    Eagle Court 2
    Hatchford Way
    B26 3RZ Birmingham
    Second Floor
    England
    United KingdomGermanDirector283745300001
    BEALE, Ronan
    Waterloo Street
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    320997350001
    DANDY, David James
    Eagle Court 2
    Hatchford Way
    B26 3RZ Birmingham
    Second Floor
    England
    Secretary
    Eagle Court 2
    Hatchford Way
    B26 3RZ Birmingham
    Second Floor
    England
    287408840001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    HEARSEY, Peter Geoffrey
    76 Montgomery Street
    BN3 5BE Hove
    Secretary
    76 Montgomery Street
    BN3 5BE Hove
    BritishSolicitor100685710005
    KHALID, Mohammed Shehzad
    EH28 8PL Newbridge
    Unit 4 Queen Anne Dr
    United Kingdom
    Secretary
    EH28 8PL Newbridge
    Unit 4 Queen Anne Dr
    United Kingdom
    261684930001
    MCCOMBE, Helen Elizabeth
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    267351200001
    MORRIS, Derek Aubrey Goodall
    98 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    Secretary
    98 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    British9343110001
    SHARMA, Brian Dominic
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    180722590001
    TANNER, Elizabeth Anne
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    164973080001
    WALKER, Hazel Louise
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    Secretary
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    BritishLawyer63949790001
    ANDERSON, Scott Keelor
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritishAccountant204396790001
    BARNES, Colin
    Sheen
    Old Odiham Road
    GU34 4BW Alton
    Hampshire
    Director
    Sheen
    Old Odiham Road
    GU34 4BW Alton
    Hampshire
    EnglandBritishOperations Director59878130001
    BEVERIDGE, Steven
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishCompany Director206192530001
    BLINCOW, Andrew Duncan
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritishGeneral Manager203581190001
    BREUGELMANS, Adrianus Johannes Petrus Maria
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomDutchCorporate Finance Manager202301340001
    CASLEY, Henry Roberts
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    Director
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    EnglandBritishDirector21786610001
    CASLEY, Henry Roberts
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    Director
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director21786610001
    CHAPMAN, Stuart John
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritishOperations Director156589490001
    CHAPMAN, Stuart John
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    United KingdomBritishOperations Director156589490001
    CHASTON, Stuart Paul
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    United KingdomBritishManaging Director230387390003
    CULBERT, Paul
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    BritishAccountant85030070002
    FARRELL, John
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    United KingdomIrishDirector217206050001
    FRANKLIN, Stewart Frederick
    Forces Farm
    Butterleigh
    EX15 1PJ Cullompton
    Devon
    Director
    Forces Farm
    Butterleigh
    EX15 1PJ Cullompton
    Devon
    United KingdomBritishManager30560310001
    GARNAR, Philip Douglas
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritishCompany Director36306780003
    GAUNTLETT, David Michael
    1 Poplar Close
    Baughurst
    RG26 5LH Basingstoke
    Hampshire
    Director
    1 Poplar Close
    Baughurst
    RG26 5LH Basingstoke
    Hampshire
    BritishChief Executive55769350001
    GRAY, David Mclaren
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    Director
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    ScotlandBritishBusiness Development Dir140884530001
    GREENHORN, Kevin David Andrew
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    ScotlandBritishManaging Director145709970001
    HALL, Robert Michael
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    BritishCommercial Director62702340002
    HART, James, Doctor
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    Director
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    BritishExecutive Director10014240003
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritishAccountant17572470002

    Who are the persons with significant control of ENERVEO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Mar 22, 2024
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02471438
    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.
    Aurelius Antelope Limited
    Glasshouse Street
    W1B 5DG London
    33
    England
    Sep 28, 2021
    Glasshouse Street
    W1B 5DG London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number12827205
    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.
    Aurelius Investment Lux Two Sarl
    Rue Du Château D’Eau
    L-3364 Leudelange
    2-4
    Luxembourg
    Sep 28, 2021
    Rue Du Château D’Eau
    L-3364 Leudelange
    2-4
    Luxembourg
    Yes
    Legal FormSarl
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg Register Of Commerce
    Registration NumberB251546
    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.
    Aurelius Investments Limited
    33 Glasshouse Street
    W1B 5DG London
    6th Floor
    United Kingdom
    Jun 30, 2021
    33 Glasshouse Street
    W1B 5DG London
    6th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number07130691
    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.
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Apr 06, 2016
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02471438
    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.

    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