ENERGY AND UTILITY SKILLS LIMITED
Overview
| Company Name | ENERGY AND UTILITY SKILLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03812163 |
| 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 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 Address | No |
What were the previous names of ENERGY AND UTILITY SKILLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GWINTO | Dec 07, 2001 | Dec 07, 2001 |
| GINTO | Jul 22, 1999 | Jul 22, 1999 |
What are the latest accounts for ENERGY AND UTILITY SKILLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENERGY AND UTILITY SKILLS LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for ENERGY AND UTILITY SKILLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David Wright as a director on Oct 22, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Termination of appointment of Tracey Ann Matthews as a director on Jul 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul David James Cox as a director on Apr 23, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Louisa Horth as a director on Apr 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rachel Thomas as a secretary on Apr 23, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Louisa Horth as a secretary on Apr 23, 2025 | 2 pages | AP03 | ||
Satisfaction of charge 038121630001 in full | 1 pages | MR04 | ||
Termination of appointment of Janice Elizabeth Ward as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Duncan Howard Bain as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rofi Miah Ihsan as a director on Dec 31, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mrs Lynne Graham as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Pamela Elizabeth Vick as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Graham Edward Dalton as a director on Jan 16, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Colin Bede Bannon as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kenneth Gordon Hutchison as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of ENERGY AND UTILITY SKILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORTH, Louisa | Secretary | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | 335067880001 | |||||||
| BAIN, Duncan Howard | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | England | British | 211471210001 | |||||
| BEACH, Philip James | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | United Kingdom | British | 274776490001 | |||||
| COX, Paul David James | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | United Kingdom | British | 335068380001 | |||||
| DALTON, Graham Edward | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | England | British | 304793300001 | |||||
| GRAHAM, Lynne | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | England | British | 157364870002 | |||||
| HORTH, Louisa | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | England | British | 335067630001 | |||||
| MOODY, Jenifer Mary, Dr | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | United Kingdom | British | 282512540001 | |||||
| PARRY, Louise Andrea | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | England | British | 140275510001 | |||||
| THOMAS, Rachel | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | England | British | 152015760001 | |||||
| VICK, Pamela Elizabeth | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | England | British | 264347410001 | |||||
| WRIGHT, David | Director | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | England | British | 341766190001 | |||||
| BALCON, Timothy John | Secretary | 6 Willesley Close LE65 2QB Ashby De La Zouch Leicestershire | British | 107037070001 | ||||||
| FRAY, Neil Andrew | Secretary | Main Street Bricklehampton WR10 3HJ Pershore Church Cottage Worcestershire | British | 105890760003 | ||||||
| SALISBURY, David Barry | Secretary | 22 Sabrina Way GL15 5NZ Lydney Gloucestershire | British | 65159850001 | ||||||
| THOMAS, Rachel | Secretary | 435 Stratford Road Shirley B90 4AA Solihull Avon House United Kingdom | 196391860001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Brian | Director | 8 Coleford Paddocks Mytchett GU16 6EU Camberley Surrey | British | 50040430001 | ||||||
| BALCON, Timothy John | Director | 6 Willesley Close LE65 2QB Ashby De La Zouch Leicestershire | England | British | 107037070001 | |||||
| BANNON, Colin Bede | Director | 1011 Stratford Road B90 4BN Shirley Friars Gate Solihull | England | British | 218386040001 | |||||
| BARRETT, John | Director | 54 Broadwater Avenue SG6 3HJ Letchworth Hertfordshire | British | 65159810001 | ||||||
| BATY, Robert John | Director | Nanparah Lodge Higher Broadoak Road, West Hill EX11 1XJ Ottery St Mary Devon | United Kingdom | British | 33963810001 | |||||
| BEADLE, David Thomas | Director | Churston Close Bracondale NR1 2BD Norwich 6 Churston House Norfolk | England | British | 131435580001 | |||||
| BELL, Ivan Robert | Director | 80 Crosskennan Road BT41 2RG Antrim County Antrim | Northern Ireland | British | 117106970001 | |||||
| BERMINGHAM, Joy Marie | Director | 1 Towngate Grove Worrall S35 0BE Sheffield South Yorkshire | British | 61310840001 | ||||||
| BLEACH, Christopher John | Director | 64 Millrace Close Lisvane CF14 0UQ Cardiff | British | 54518040001 | ||||||
| BURNETT, Phil | Director | 4 Holland Park Barton Under Needwood DE13 8DU Burton On Trent Staffordshire | British | 65159800001 | ||||||
| BUTCHER, John Michael | Director | 6 Sporhams SS16 5TS Basildon Essex | British | 80240050001 | ||||||
| BUTCHER, Neil Colin | Director | 5 Hinchley Drive KT10 0BZ Esher Surrey | England | British | 57503640001 | |||||
| BUTLER, George Ronald | Director | 1011 Stratford Road B90 4BN Shirley Friars Gate Solihull | United Kingdom | British | 143112050002 | |||||
| CARNELL, John, Dr | Director | 1011 Stratford Road B90 4BN Shirley Friars Gate Solihull | England | British | 91630330002 | |||||
| CATFORD, Simon Leslie | Director | 8 Springfarm Road Camelsdale GU27 3RH Haslemere Surrey | United Kingdom | British | 123144640001 | |||||
| CHEMNEY, Christopher Anthony | Director | 11 Hall Drive Burton On The Wolds LE12 5AD Loughborough Leicestershire | British | 65159790001 | ||||||
| COHEN, Anthony Laurence | Director | EN5 | England | British | 146249600001 | |||||
| CUTTILL, Paul Andrew | Director | 25 Bushey Avenue South Woodford E18 2DT London | British | 116268290001 |
What are the latest statements on persons with significant control for ENERGY AND UTILITY SKILLS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 22, 2016 | The 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