INENCO HOLDINGS LIMITED

INENCO HOLDINGS LIMITED

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

    Company NameINENCO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05074770
    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 INENCO HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INENCO HOLDINGS LIMITED located?

    Registered Office Address
    Ribble House
    Ballam Road
    FY8 4TS Lytham St. Annes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INENCO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HS 225 LIMITEDMar 16, 2004Mar 16, 2004

    What are the latest accounts for INENCO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for INENCO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for INENCO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Apr 30, 2024

    43 pagesAA

    Registered office address changed from 349 Clifton Drive North Lytham St. Annes FY8 2NA England to Ribble House Ballam Road Lytham St. Annes FY8 4TS on Sep 17, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Apr 30, 2025 to Oct 31, 2025

    1 pagesAA01

    Registered office address changed from Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS to 349 Clifton Drive North Lytham St. Annes FY8 2NA on Aug 29, 2024

    1 pagesAD01

    Cessation of Energy Services Acquisitions Limited as a person with significant control on Aug 16, 2024

    1 pagesPSC07

    Notification of Sustainable Energy First Limited as a person with significant control on Aug 16, 2024

    2 pagesPSC02

    Termination of appointment of Stephen Peter Cargill as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Gareth James Knight as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Daniel John Ford Simon as a director on Aug 16, 2024

    1 pagesTM01

    Appointment of Mr Christopher Mark Russell as a director on Aug 16, 2024

    2 pagesAP01

    Appointment of Mr Michael Edward Abbott as a director on Aug 16, 2024

    2 pagesAP01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    11 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    11 pagesAA

    Accounts for a dormant company made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    11 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    14 pagesAA

    Termination of appointment of Richard John Harrison as a director on Jan 29, 2020

    1 pagesTM01

    Who are the officers of INENCO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Michael Edward
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    England
    EnglandBritishDirector322853580001
    RUSSELL, Christopher Mark
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    England
    EnglandBritishDirector322853650001
    ABBOTT, Michael
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    British181659100001
    ARMITAGE, Edward John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    209355490001
    HUMPHREYS, David Christopher
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Secretary
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    173811670001
    JOHNSTONE, Lee
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    Secretary
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    157001130001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Secretary
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    BritishCompany Director1999500002
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165545350001
    HEATONS SECRETARIES LIMITED
    7th Floor Phoenix House
    Newhall Street
    B3 3NH Birmingham
    West Midlands
    Secretary
    7th Floor Phoenix House
    Newhall Street
    B3 3NH Birmingham
    West Midlands
    87457570001
    ABBOTT, Michael Edward
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    Director
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    EnglandBritishCompany Director126538700001
    ARMITAGE, Edward John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritishFinancial Director187070400001
    CARGILL, Stephen Peter
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    EnglandBritishChief Financial Officer263173910001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritishDirector257019520001
    CLARKSON, Shaun
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    EnglandBritishCompany Director151348780001
    COADY, Bernard Julien
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    Director
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    EnglandBritishDirector233917910001
    CRUDDACE, David Lee, Mr.
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Director
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    EnglandBritishDirector165544960001
    HARRISON, Richard John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    United KingdomBritishChief Executive Officer200173880001
    KNIGHT, Gareth James
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritishDirector161924980001
    LEE, Christopher
    Norcott Farm
    Mill Lane Elswick
    PR4 3ZH Preston
    Director
    Norcott Farm
    Mill Lane Elswick
    PR4 3ZH Preston
    United KingdomBritishCompany Director77370970002
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Director
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    United KingdomBritishCompany Director1999500002
    OWENS, David William
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Director
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    EnglandBritishDirector110731260001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritishDirector48515290001
    SHARPLES, Christopher Richard
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Director
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    United KingdomEnglishDirector153685980001
    SIMON, Daniel John Ford
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritishInvestment Manager208489790001
    SMITH, Geoffrey William
    The Gate House 12 Jane Lane
    Midge Hall Leyland
    PR26 6TQ Preston
    Lancashire
    Director
    The Gate House 12 Jane Lane
    Midge Hall Leyland
    PR26 6TQ Preston
    Lancashire
    BritishCompany Director2046230002
    STOKES, Gary Martin
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    EnglandBritishChief Executive71396660002
    WITHEY, Nigel Brian
    The Larches
    Lower Common
    RG27 0QR Eversley
    Hampshire
    Director
    The Larches
    Lower Common
    RG27 0QR Eversley
    Hampshire
    United KingdomBritishCompany Director82513500002
    HEATONS DIRECTORS LIMITED
    33-43 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    Director
    33-43 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    87457560001
    VITRUVIAN DIRECTORS I LIMITED
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    Identification TypeEuropean Economic Area
    Registration Number06484566
    132314020001
    VITRUVIAN DIRECTORS II LIMITED
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    Identification TypeEuropean Economic Area
    Registration Number06484581
    132313880001
    VITRUVIAN DIRECTORS III LIMITED
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    Identification TypeEuropean Economic Area
    Registration Number08593545
    194811820001

    Who are the persons with significant control of INENCO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clifton Drive North
    FY8 2NA Lytham St. Annes
    349
    England
    Aug 16, 2024
    Clifton Drive North
    FY8 2NA Lytham St. Annes
    349
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11761277
    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.
    Energy Services Acquisitions Limited
    Ballam Road
    FY8 4TS Lytham
    Ribble House
    Lancashire
    England
    Dec 05, 2017
    Ballam Road
    FY8 4TS Lytham
    Ribble House
    Lancashire
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEnglish
    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.
    Vitruvian Partners Llp
    Wigmore Street
    W1U 1QY London
    105
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnership - England And Wales
    Place RegisteredUk Register Of Limited Liability Partnership
    Registration NumberOc619894
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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