ELMHURST ENERGY SYSTEMS LIMITED

ELMHURST ENERGY SYSTEMS LIMITED

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

    Company NameELMHURST ENERGY SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02805846
    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 ELMHURST ENERGY SYSTEMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ELMHURST ENERGY SYSTEMS LIMITED located?

    Registered Office Address
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ELMHURST ENERGY SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMATLOCK LIMITEDApr 01, 1993Apr 01, 1993

    What are the latest accounts for ELMHURST ENERGY SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ELMHURST ENERGY SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for ELMHURST ENERGY SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Orchid Topco Limited as a person with significant control on Aug 01, 2025

    2 pagesPSC02

    Cessation of Starpoint Holdings Limited as a person with significant control on Aug 01, 2025

    1 pagesPSC07

    Registration of charge 028058460005, created on Jul 18, 2025

    78 pagesMR01

    Appointment of Mr Lee James Rhodes as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Stephen John O'hara as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Trusha Lakhani as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Gavin Neil Dunn as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Michael Idris Andrews as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Change of details for Starpoint Holdings Limited as a person with significant control on May 17, 2024

    2 pagesPSC05

    Appointment of Mr Stephen John O'hara as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Martyn Hedley Reed as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Stephen John O'hara as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Robert Laszlo Rostas as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Paul Barry as a director on Dec 31, 2024

    1 pagesTM01

    Registration of charge 028058460004, created on Oct 07, 2024

    40 pagesMR01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Satisfaction of charge 028058460003 in full

    4 pagesMR04

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Trusha Lakhani on Apr 02, 2024

    2 pagesCH01

    Appointment of Mr Robert Laszlo Rostas as a director on Nov 20, 2023

    2 pagesAP01

    Termination of appointment of David George Harrison as a director on Nov 20, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Registration of charge 028058460003, created on Apr 28, 2023

    26 pagesMR01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Who are the officers of ELMHURST ENERGY SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Michael Idris
    St Johns Business Park
    LE17 4HB Lutterworth
    Unit 16
    Leicestershire
    England
    Director
    St Johns Business Park
    LE17 4HB Lutterworth
    Unit 16
    Leicestershire
    England
    EnglandBritishDirector152743770001
    FAIRLIE, Stuart Andrew
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandBritishTechnical Director228530040002
    RHODES, Lee James
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandBritishDirector337503050001
    LAKHANI, Trusha
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Secretary
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    206265270001
    O'HARA, Stephen
    4 Mayfield Road
    CV5 6PS Coventry
    West Midlands
    Secretary
    4 Mayfield Road
    CV5 6PS Coventry
    West Midlands
    British110954720001
    O'HARA, Victoria Kate
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Secretary
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    190360060001
    PATTISON, Charles Rodney
    Elmhurst Farm
    Bowlane Withybrook
    CV7 9LQ Coventry
    Warwickshire
    Secretary
    Elmhurst Farm
    Bowlane Withybrook
    CV7 9LQ Coventry
    Warwickshire
    BritishCompany Director14521200001
    WEST, Sara Jane
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Secretary
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    British94915240001
    BARRY, Paul
    Clarendon Street
    NG1 5HQ Nottingham
    14
    England
    Director
    Clarendon Street
    NG1 5HQ Nottingham
    14
    England
    EnglandBritishCompany Director258964550001
    DAINTON, Stuart David
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandBritishCommercial Director154457240001
    DUNN, Gavin Neil, Dr
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandBritishBuilding Engineer131544740003
    DUNN, Gavin Neil, Dr
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandBritishOperations Director131544740003
    GANTLEY, Matthew John
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandBritishNon-Executive Director107005490001
    HALES, Peter John
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    Director
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    United KingdomBritishCompany Director26035510001
    HARRISON, David George
    Clarendon Street
    NG1 5HQ Nottingham
    14
    England
    Director
    Clarendon Street
    NG1 5HQ Nottingham
    14
    England
    EnglandBritishCompany Director238589390003
    LAKHANI, Trusha
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandBritishDirector192035420001
    LOVE, Robert Henry
    Stumps
    The Old Pitch
    GL19 4ET Tirley
    Gloucestershire
    Director
    Stumps
    The Old Pitch
    GL19 4ET Tirley
    Gloucestershire
    BritishCompany Director34556470001
    O'HARA, Stephen John
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandIrishDirector333075330001
    O'HARA, Stephen John
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    United KingdomBritishCompany Chairman110954720004
    PATTISON, Charles Rodney
    Elmhurst Farm
    Bowlane Withybrook
    CV7 9LQ Coventry
    Warwickshire
    Director
    Elmhurst Farm
    Bowlane Withybrook
    CV7 9LQ Coventry
    Warwickshire
    BritishCompany Director14521200001
    PATTISON, Claire Ann
    4 Mayfield Road
    Earlsdon
    CV5 6PS Coventry
    West Midlands
    Director
    4 Mayfield Road
    Earlsdon
    CV5 6PS Coventry
    West Midlands
    BritishLecturer100062480001
    REED, Martyn Hedley
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandBritishManaging Director104426760003
    ROSTAS, Robert Laszlo
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Director
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    EnglandBritishDirector264374820002

    Who are the persons with significant control of ELMHURST ENERGY SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orchid Topco Limited
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    United Kingdom
    Aug 01, 2025
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    45 Wollation Street
    NG1 5FW Nottingham
    Phenna Group The Poynt
    Nottinghamshire
    England
    Jan 18, 2018
    45 Wollation Street
    NG1 5FW Nottingham
    Phenna Group The Poynt
    Nottinghamshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11109132
    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.
    Mr Stephen John O'Hara
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Apr 06, 2016
    Unit 16, St Johns Business Park
    Lutterworth
    LE17 4HB Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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