Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGYN LIMITED
Company Information for

ENERGYN LIMITED

1 HIGH STREET, GUILDFORD, SURREY, GU2 4HP,
Company Registration Number
01529602
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Energyn Ltd
ENERGYN LIMITED was founded on 1980-11-24 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Energyn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENERGYN LIMITED
 
Legal Registered Office
1 HIGH STREET
GUILDFORD
SURREY
GU2 4HP
Other companies in GU2
 
Previous Names
SMITH REA ENERGY ASSOCIATES LTD 26/01/2007
Filing Information
Company Number 01529602
Company ID Number 01529602
Date formed 1980-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-09-07 12:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGYN LIMITED
The accountancy firm based at this address is WHITTINGTONS BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENERGYN LIMITED
The following companies were found which have the same name as ENERGYN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGYN INCORPORATED California Unknown
ENERGYN INCORPORATED California Unknown
ENERGYN LLC 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Active Company formed on the 2020-04-24
ENERGYNA LTD FLAT 3 38 RADNOR ROAD BIRMINGHAM B20 3SR Active - Proposal to Strike off Company formed on the 2022-04-08
ENERGYNAT TRADE LTD JOHN MORRIS HOUSE 164 ST. JOHN'S HILL LONDON SW11 1SW Active Company formed on the 2016-04-04
ENERGYNE HYDROGEN SYSTEMS PTY LTD Active Company formed on the 2022-02-01
ENERGYNE INCORPORATED Michigan UNKNOWN
ENERGYNE LLC Michigan UNKNOWN
ENERGYNE PTY LTD Active Company formed on the 2019-04-18
ENERGYNE PTY LTD Active Company formed on the 2019-04-18
ENERGYNE RESOURCES MULTI WELL 1 INC 8833 RODEO DR APT 166 IRVING TX 75063 Active Company formed on the 2023-10-12
Energyneering, LLC 5636 Pennsylvania Avenue Boulder CO 80303 Delinquent Company formed on the 2011-02-11
ENERGYNEERING SOLUTIONS, INC. 400 SW BLUFF DRIVE STE 240 BEND OR 97702 Active Company formed on the 2007-11-19
ENERGYNEERING CORPORATION 2301 Collins Av. MIAMI BEACH FL 33139 Active Company formed on the 2003-04-02
ENERGYNEERING SOLUTIONS INC Georgia Unknown
ENERGYNEERING SOLUTIONS INCORPORATED California Unknown
ENERGYNEERING INCORPORATED New Jersey Unknown
ENERGYNEERING SOLUTIONS INC Georgia Unknown
ENERGYNEERING LIMITED 37 Shaftesbury Mount Blackwater Camberley GU17 9JR Active - Proposal to Strike off Company formed on the 2020-05-11
ENERGYNELL INC. 6702 MISSION CLUB BLVD ORLANDO FL 32821 Active Company formed on the 2021-01-03

Company Officers of ENERGYN LIMITED

Current Directors
Officer Role Date Appointed
PETER STEWART SMITH
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAWRENCE PRIDDEN
Director 2003-07-31 2017-11-04
PETER STEWART SMITH
Director 2017-08-15 2017-08-15
BONDLAW SECRETARIES LIMITED
Company Secretary 2009-02-11 2011-03-03
MARTIN DAVID BARNES
Director 2009-02-11 2010-06-08
NIGEL GEOFFREY TATE
Director 2004-10-01 2010-06-08
GEORGE NORMAN MAGER
Director 1999-10-04 2008-06-04
GISELLE GEAREY
Company Secretary 2000-05-22 2007-01-09
MARTIN DAVID BARNES
Director 2004-10-01 2007-01-09
PATRICK NICOL MCINTOSH
Director 2004-08-01 2004-11-11
MARTIN DAVID BARNES
Director 2003-03-03 2003-03-31
DAVID LAWRENCE PRIDDEN
Director 2003-03-03 2003-03-31
MARTIN DAVID BARNES
Director 1999-10-01 2001-01-26
DAVID LAWRENCE PRIDDEN
Director 1998-12-02 2001-01-25
LEONARD CHARLES WILLIAM REA
Director 1990-12-14 2000-07-31
NORMAN JACK SMITH
Director 1990-12-14 2000-07-31
KAREN LOUISE RHODES
Company Secretary 1997-02-24 2000-05-12
NIGEL GEOFFREY TATE
Director 1998-12-02 1999-01-20
JANET MARY DEEVEY
Company Secretary 1994-09-20 1997-02-24
MARIA LILIAN WILLIAMS
Company Secretary 1992-11-20 1994-09-20
JOAN HEATHER ENGLAND
Company Secretary 1990-12-14 1992-11-20
JOAN HEATHER ENGLAND
Director 1990-12-14 1992-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-12DS01Application to strike the company off the register
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-10CH01Director's details changed for on
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 36807
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2018-01-09PSC04Change of details for Mr David Lawrence Pridden as a person with significant control on 2017-11-04
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE PRIDDEN
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-08-15AP01DIRECTOR APPOINTED DR PETER STEWART SMITH
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEWART SMITH
2017-08-15AP01DIRECTOR APPOINTED DR PETER STEWART SMITH
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 36807
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-06CH01Director's details changed for Mr David Lawrence Pridden on 2016-12-06
2016-10-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 36807
2016-01-25AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 36807
2015-01-08AR0104/12/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 36807
2013-12-10AR0104/12/13 ANNUAL RETURN FULL LIST
2013-10-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0104/12/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0104/12/11 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY BONDLAW SECRETARIES LIMITED
2011-01-05AR0104/12/10 ANNUAL RETURN FULL LIST
2011-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 04/12/2010
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNES
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TATE
2009-12-14AR0104/12/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE
2009-02-24288aSECRETARY APPOINTED BONDLAW SECRETARIES LIMITED
2009-02-24288aDIRECTOR APPOINTED MARTIN DAVID BARNES
2009-01-14363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-09363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY GISELLE GEAREY
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MAGER
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: KELBURN HOUSE 7-19 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1YE
2007-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: CAPCIS HOUSE 1 ECHO STREET MANCHESTER M1 7DP
2007-01-30288bDIRECTOR RESIGNED
2007-01-26CERTNMCOMPANY NAME CHANGED SMITH REA ENERGY ASSOCIATES LTD CERTIFICATE ISSUED ON 26/01/07
2007-01-22363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-01-10225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06
2004-11-18288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-1488(2)RAD 30/09/04--------- £ SI 9202@1=9202 £ IC 36807/46009
2004-10-13288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-15123NC INC ALREADY ADJUSTED 09/07/04
2004-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-15RES04£ NC 40000/100000 09/07
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-30363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-08-11288aNEW DIRECTOR APPOINTED
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-30288bDIRECTOR RESIGNED
2003-05-30288bDIRECTOR RESIGNED
2003-05-03287REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 2ND FLOOR WATERMAN HOUSE 101-107 CHERTSEY ROAD WOKING SURREY GU21 5BW
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14RES04NC INC ALREADY ADJUSTED
2003-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-03363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2001-12-03363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGYN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGYN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-01-13 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24 MARCH 2003 AND 2005-11-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-03-28 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-03-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGYN LIMITED

Intangible Assets
Patents
We have not found any records of ENERGYN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGYN LIMITED
Trademarks
We have not found any records of ENERGYN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGYN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ENERGYN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ENERGYN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGYN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGYN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4