ENERGY AND UTILITY SKILLS LIMITED

ENERGY AND UTILITY SKILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENERGY AND UTILITY SKILLS LIMITED
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03812163
    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 ENERGY AND UTILITY SKILLS LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is ENERGY AND UTILITY SKILLS LIMITED located?

    Registered Office Address
    Avon House 435 Stratford Road
    Shirley
    B90 4AA Solihull
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENERGY AND UTILITY SKILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GWINTODec 07, 2001Dec 07, 2001
    GINTOJul 22, 1999Jul 22, 1999

    What are the latest accounts for ENERGY AND UTILITY SKILLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENERGY AND UTILITY SKILLS LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for ENERGY AND UTILITY SKILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Wright as a director on Oct 22, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2025

    29 pagesAA

    Termination of appointment of Tracey Ann Matthews as a director on Jul 23, 2025

    1 pagesTM01

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul David James Cox as a director on Apr 23, 2025

    2 pagesAP01

    Appointment of Mrs Louisa Horth as a director on Apr 23, 2025

    2 pagesAP01

    Termination of appointment of Rachel Thomas as a secretary on Apr 23, 2025

    1 pagesTM02

    Appointment of Mrs Louisa Horth as a secretary on Apr 23, 2025

    2 pagesAP03

    Satisfaction of charge 038121630001 in full

    1 pagesMR04

    Termination of appointment of Janice Elizabeth Ward as a director on Sep 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Duncan Howard Bain as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Rofi Miah Ihsan as a director on Dec 31, 2023

    1 pagesTM01

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Avon House 435 Stratford Road Shirley Solihull B90 4AA on Dec 28, 2023

    1 pagesAD01

    Appointment of Mrs Lynne Graham as a director on Nov 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Pamela Elizabeth Vick as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr Graham Edward Dalton as a director on Jan 16, 2023

    2 pagesAP01

    Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN to 6th Floor 60 Gracechurch Street London EC3V 0HR on Nov 07, 2022

    1 pagesAD01

    Termination of appointment of Colin Bede Bannon as a director on Oct 19, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Gordon Hutchison as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of ENERGY AND UTILITY SKILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORTH, Louisa
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Secretary
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    335067880001
    BAIN, Duncan Howard
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    EnglandBritish211471210001
    BEACH, Philip James
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    United KingdomBritish274776490001
    COX, Paul David James
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    United KingdomBritish335068380001
    DALTON, Graham Edward
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    EnglandBritish304793300001
    GRAHAM, Lynne
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    EnglandBritish157364870002
    HORTH, Louisa
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    EnglandBritish335067630001
    MOODY, Jenifer Mary, Dr
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    United KingdomBritish282512540001
    PARRY, Louise Andrea
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    EnglandBritish140275510001
    THOMAS, Rachel
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    EnglandBritish152015760001
    VICK, Pamela Elizabeth
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    EnglandBritish264347410001
    WRIGHT, David
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Director
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    EnglandBritish341766190001
    BALCON, Timothy John
    6 Willesley Close
    LE65 2QB Ashby De La Zouch
    Leicestershire
    Secretary
    6 Willesley Close
    LE65 2QB Ashby De La Zouch
    Leicestershire
    British107037070001
    FRAY, Neil Andrew
    Main Street
    Bricklehampton
    WR10 3HJ Pershore
    Church Cottage
    Worcestershire
    Secretary
    Main Street
    Bricklehampton
    WR10 3HJ Pershore
    Church Cottage
    Worcestershire
    British105890760003
    SALISBURY, David Barry
    22 Sabrina Way
    GL15 5NZ Lydney
    Gloucestershire
    Secretary
    22 Sabrina Way
    GL15 5NZ Lydney
    Gloucestershire
    British65159850001
    THOMAS, Rachel
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    Secretary
    435 Stratford Road
    Shirley
    B90 4AA Solihull
    Avon House
    United Kingdom
    196391860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Brian
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    Director
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    British50040430001
    BALCON, Timothy John
    6 Willesley Close
    LE65 2QB Ashby De La Zouch
    Leicestershire
    Director
    6 Willesley Close
    LE65 2QB Ashby De La Zouch
    Leicestershire
    EnglandBritish107037070001
    BANNON, Colin Bede
    1011 Stratford Road
    B90 4BN Shirley
    Friars Gate
    Solihull
    Director
    1011 Stratford Road
    B90 4BN Shirley
    Friars Gate
    Solihull
    EnglandBritish218386040001
    BARRETT, John
    54 Broadwater Avenue
    SG6 3HJ Letchworth
    Hertfordshire
    Director
    54 Broadwater Avenue
    SG6 3HJ Letchworth
    Hertfordshire
    British65159810001
    BATY, Robert John
    Nanparah Lodge
    Higher Broadoak Road, West Hill
    EX11 1XJ Ottery St Mary
    Devon
    Director
    Nanparah Lodge
    Higher Broadoak Road, West Hill
    EX11 1XJ Ottery St Mary
    Devon
    United KingdomBritish33963810001
    BEADLE, David Thomas
    Churston Close
    Bracondale
    NR1 2BD Norwich
    6 Churston House
    Norfolk
    Director
    Churston Close
    Bracondale
    NR1 2BD Norwich
    6 Churston House
    Norfolk
    EnglandBritish131435580001
    BELL, Ivan Robert
    80 Crosskennan Road
    BT41 2RG Antrim
    County Antrim
    Director
    80 Crosskennan Road
    BT41 2RG Antrim
    County Antrim
    Northern IrelandBritish117106970001
    BERMINGHAM, Joy Marie
    1 Towngate Grove
    Worrall
    S35 0BE Sheffield
    South Yorkshire
    Director
    1 Towngate Grove
    Worrall
    S35 0BE Sheffield
    South Yorkshire
    British61310840001
    BLEACH, Christopher John
    64 Millrace Close
    Lisvane
    CF14 0UQ Cardiff
    Director
    64 Millrace Close
    Lisvane
    CF14 0UQ Cardiff
    British54518040001
    BURNETT, Phil
    4 Holland Park
    Barton Under Needwood
    DE13 8DU Burton On Trent
    Staffordshire
    Director
    4 Holland Park
    Barton Under Needwood
    DE13 8DU Burton On Trent
    Staffordshire
    British65159800001
    BUTCHER, John Michael
    6 Sporhams
    SS16 5TS Basildon
    Essex
    Director
    6 Sporhams
    SS16 5TS Basildon
    Essex
    British80240050001
    BUTCHER, Neil Colin
    5 Hinchley Drive
    KT10 0BZ Esher
    Surrey
    Director
    5 Hinchley Drive
    KT10 0BZ Esher
    Surrey
    EnglandBritish57503640001
    BUTLER, George Ronald
    1011 Stratford Road
    B90 4BN Shirley
    Friars Gate
    Solihull
    Director
    1011 Stratford Road
    B90 4BN Shirley
    Friars Gate
    Solihull
    United KingdomBritish143112050002
    CARNELL, John, Dr
    1011 Stratford Road
    B90 4BN Shirley
    Friars Gate
    Solihull
    Director
    1011 Stratford Road
    B90 4BN Shirley
    Friars Gate
    Solihull
    EnglandBritish91630330002
    CATFORD, Simon Leslie
    8 Springfarm Road
    Camelsdale
    GU27 3RH Haslemere
    Surrey
    Director
    8 Springfarm Road
    Camelsdale
    GU27 3RH Haslemere
    Surrey
    United KingdomBritish123144640001
    CHEMNEY, Christopher Anthony
    11 Hall Drive
    Burton On The Wolds
    LE12 5AD Loughborough
    Leicestershire
    Director
    11 Hall Drive
    Burton On The Wolds
    LE12 5AD Loughborough
    Leicestershire
    British65159790001
    COHEN, Anthony Laurence
    EN5
    Director
    EN5
    EnglandBritish146249600001
    CUTTILL, Paul Andrew
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    Director
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    British116268290001

    What are the latest statements on persons with significant control for ENERGY AND UTILITY SKILLS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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