INENCO HOLDINGS LIMITED
Overview
Company Name | INENCO HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05074770 |
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 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 Address | No |
What were the previous names of INENCO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HS 225 LIMITED | Mar 16, 2004 | Mar 16, 2004 |
What are the latest accounts for INENCO HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for INENCO HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for INENCO HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 43 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2025 to Oct 31, 2025 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Energy Services Acquisitions Limited as a person with significant control on Aug 16, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Sustainable Energy First Limited as a person with significant control on Aug 16, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Stephen Peter Cargill as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth James Knight as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel John Ford Simon as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Mark Russell as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Edward Abbott as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 11 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 14 pages | AA | ||||||||||
Termination of appointment of Richard John Harrison as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of INENCO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABBOTT, Michael Edward | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House England | England | British | Director | 322853580001 | ||||||||
RUSSELL, Christopher Mark | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House England | England | British | Director | 322853650001 | ||||||||
ABBOTT, Michael | Secretary | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | British | 181659100001 | ||||||||||
ARMITAGE, Edward John | Secretary | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | 209355490001 | |||||||||||
HUMPHREYS, David Christopher | Secretary | St Andrews Road North FY8 2NF Lytham St Annes Petros House Lancashire | 173811670001 | |||||||||||
JOHNSTONE, Lee | Secretary | Victoria Road Morley LS27 7PA Leeds Wellfield House United Kingdom | 157001130001 | |||||||||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||||||
MAGUIRE, Peter Dominic | Secretary | 9 Seafield Road FY8 5PY Lytham Lancashire | British | Company Director | 1999500002 | |||||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||||||
O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165545350001 | |||||||||||
HEATONS SECRETARIES LIMITED | Secretary | 7th Floor Phoenix House Newhall Street B3 3NH Birmingham West Midlands | 87457570001 | |||||||||||
ABBOTT, Michael Edward | Director | Corka Barn Corka Lane FY8 4LX Lytham St Annes Lancashire | England | British | Company Director | 126538700001 | ||||||||
ARMITAGE, Edward John | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | England | British | Financial Director | 187070400001 | ||||||||
CARGILL, Stephen Peter | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | England | British | Chief Financial Officer | 263173910001 | ||||||||
CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | Director | 257019520001 | ||||||||
CLARKSON, Shaun | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | England | British | Company Director | 151348780001 | ||||||||
COADY, Bernard Julien | Director | 100 St Paul's Churchyard EC4M 8BU London Juxon House | England | British | Director | 233917910001 | ||||||||
CRUDDACE, David Lee, Mr. | Director | St Andrews Road North FY8 2NF Lytham St Annes Petros House Lancashire | England | British | Director | 165544960001 | ||||||||
HARRISON, Richard John | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | United Kingdom | British | Chief Executive Officer | 200173880001 | ||||||||
KNIGHT, Gareth James | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British | Director | 161924980001 | ||||||||
LEE, Christopher | Director | Norcott Farm Mill Lane Elswick PR4 3ZH Preston | United Kingdom | British | Company Director | 77370970002 | ||||||||
MAGUIRE, Peter Dominic | Director | 9 Seafield Road FY8 5PY Lytham Lancashire | United Kingdom | British | Company Director | 1999500002 | ||||||||
OWENS, David William | Director | St Andrews Road North FY8 2NF Lytham St Annes Petros House Lancashire | England | British | Director | 110731260001 | ||||||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Director | 48515290001 | ||||||||
SHARPLES, Christopher Richard | Director | St Andrews Road North FY8 2NF Lytham St Annes Petros House Lancashire | United Kingdom | English | Director | 153685980001 | ||||||||
SIMON, Daniel John Ford | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House England | England | British | Investment Manager | 208489790001 | ||||||||
SMITH, Geoffrey William | Director | The Gate House 12 Jane Lane Midge Hall Leyland PR26 6TQ Preston Lancashire | British | Company Director | 2046230002 | |||||||||
STOKES, Gary Martin | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | England | British | Chief Executive | 71396660002 | ||||||||
WITHEY, Nigel Brian | Director | The Larches Lower Common RG27 0QR Eversley Hampshire | United Kingdom | British | Company Director | 82513500002 | ||||||||
HEATONS DIRECTORS LIMITED | Director | 33-43 Price Street Burslem ST6 4EN Stoke On Trent Staffordshire | 87457560001 | |||||||||||
VITRUVIAN DIRECTORS I LIMITED | Director | Wigmore Street W1U 1QY London 105 England |
| 132314020001 | ||||||||||
VITRUVIAN DIRECTORS II LIMITED | Director | Wigmore Street W1U 1QY London 105 England |
| 132313880001 | ||||||||||
VITRUVIAN DIRECTORS III LIMITED | Director | Wigmore Street W1U 1QY London 105 England |
| 194811820001 |
Who are the persons with significant control of INENCO HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sustainable Energy First Limited | Aug 16, 2024 | Clifton Drive North FY8 2NA Lytham St. Annes 349 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Energy Services Acquisitions Limited | Dec 05, 2017 | Ballam Road FY8 4TS Lytham Ribble House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vitruvian Partners Llp | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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