Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERG3 SPECIAL PROJECTS LIMITED
Company Information for

ENERG3 SPECIAL PROJECTS LIMITED

Highland House Mayflower Close, Chandler's Ford, Eastleigh, HAMPSHIRE, SO53 4AR,
Company Registration Number
03432068
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Energ3 Special Projects Ltd
ENERG3 SPECIAL PROJECTS LIMITED was founded on 1997-09-10 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". Energ3 Special Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENERG3 SPECIAL PROJECTS LIMITED
 
Legal Registered Office
Highland House Mayflower Close
Chandler's Ford
Eastleigh
HAMPSHIRE
SO53 4AR
Other companies in CM8
 
Telephone01376 533 843
 
Previous Names
ENERG3 LIMITED27/07/2017
FIRESURE LIMITED08/08/2016
Filing Information
Company Number 03432068
Company ID Number 03432068
Date formed 1997-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-09-30
Latest return 2022-09-10
Return next due 2023-09-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702178657  
Last Datalog update: 2023-03-06 13:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERG3 SPECIAL PROJECTS 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.

Company Officers of ENERG3 SPECIAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
EA-RS FIRE ENGINEERING LTD
Director 2018-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NEIL OSBORN
Director 2017-10-18 2018-07-17
ALAN JOHN WHEAL
Director 2013-05-01 2018-05-01
BRADLEY HUNT
Director 2016-10-28 2017-10-18
DAVID WILLIAM WATSON
Director 2013-05-01 2017-10-17
MAUREEN WHIPPS
Company Secretary 1997-10-09 2013-04-30
JAMES WILLIAM WHIPPS
Director 1997-10-09 2013-04-30
MAUREEN WHIPPS
Director 2007-11-20 2013-04-30
PHILIP ALAN JOLLY
Director 2006-01-01 2012-11-07
CATHERINE ELIZABETH SAMMONS
Director 2006-01-01 2007-12-31
MARGARET MICHELLE DAVIES
Nominated Secretary 1997-09-10 1997-10-09
PAMELA PIKE
Nominated Director 1997-09-10 1997-10-09

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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-12SOAS(A)Voluntary dissolution strike-off suspended
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-09DS01Application to strike the company off the register
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN
2020-10-23AP01DIRECTOR APPOINTED MR JAMES WILLIAM WHIPPS
2020-10-23PSC04Change of details for Mr James William Whipps as a person with significant control on 2020-10-22
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WHEAL
2020-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN WHIPPS
2020-10-12PSC07CESSATION OF EA-RS FIRE ENGINEERING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034320680001
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034320680002
2019-06-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034320680001
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-09-18AP01DIRECTOR APPOINTED MR ALAN JOHN WHEAL
2018-07-17AP02Appointment of Ea-Rs Fire Engineering Ltd as director on 2018-07-17
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEIL OSBORN
2018-06-26PSC02Notification of Ea-Rs Fire Engineering Limited as a person with significant control on 2018-06-01
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WHEAL
2018-05-25PSC07CESSATION OF ALAN JOHN WHEAL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AP01DIRECTOR APPOINTED MR PHILIP NEIL OSBORN
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY HUNT
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-07-27RES15CHANGE OF COMPANY NAME 27/07/17
2017-07-27CERTNMCOMPANY NAME CHANGED ENERG3 LIMITED CERTIFICATE ISSUED ON 27/07/17
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28AP01DIRECTOR APPOINTED MR BRADLEY HUNT
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-08RES15CHANGE OF COMPANY NAME 15/09/20
2016-08-08CERTNMCOMPANY NAME CHANGED FIRESURE LIMITED CERTIFICATE ISSUED ON 08/08/16
2016-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0110/09/15 ANNUAL RETURN FULL LIST
2015-02-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0110/09/14 ANNUAL RETURN FULL LIST
2014-05-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0110/09/13 ANNUAL RETURN FULL LIST
2013-08-14AP01DIRECTOR APPOINTED MR DAVID WILLIAM WATSON
2013-08-14AP01DIRECTOR APPOINTED MR ALAN JOHN WHEAL
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WHIPPS
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN WHIPPS
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 5 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHIPPS
2013-05-16AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOLLY
2012-09-11AR0110/09/12 FULL LIST
2012-03-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-26AR0110/09/11 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0110/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WHIPPS / 10/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN JOLLY / 10/09/2010
2009-12-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-04-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE SAMMONS
2008-04-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-23288aNEW DIRECTOR APPOINTED
2007-09-30363sRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-10-20363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-09-03363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-09-18363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-10363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-19363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-22WRES12VARYING SHARE RIGHTS AND NAMES 06/02/01
2000-09-08363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-09363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-20363sRETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1997-10-31CERTNMCOMPANY NAME CHANGED ACERMAN LIMITED CERTIFICATE ISSUED ON 03/11/97
1997-10-17288aNEW DIRECTOR APPOINTED
1997-10-17288bSECRETARY RESIGNED
1997-10-17288bDIRECTOR RESIGNED
1997-10-17288aNEW SECRETARY APPOINTED
1997-10-17287REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH
1997-10-14288bSECRETARY RESIGNED
1997-10-14288bDIRECTOR RESIGNED
1997-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84250 - Fire service activities




Licences & Regulatory approval
We could not find any licences issued to ENERG3 SPECIAL PROJECTS 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 ENERG3 SPECIAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENERG3 SPECIAL PROJECTS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 262,903
Creditors Due Within One Year 2012-09-30 £ 353,369
Creditors Due Within One Year 2012-09-30 £ 353,369
Creditors Due Within One Year 2011-09-30 £ 276,044

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30

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 ENERG3 SPECIAL PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 64,364
Cash Bank In Hand 2012-09-30 £ 218,248
Cash Bank In Hand 2012-09-30 £ 218,248
Cash Bank In Hand 2011-09-30 £ 373,368
Current Assets 2013-09-30 £ 540,057
Current Assets 2012-09-30 £ 659,022
Current Assets 2012-09-30 £ 659,022
Current Assets 2011-09-30 £ 669,372
Debtors 2013-09-30 £ 341,377
Debtors 2012-09-30 £ 425,803
Debtors 2012-09-30 £ 425,803
Debtors 2011-09-30 £ 259,322
Shareholder Funds 2013-09-30 £ 277,154
Shareholder Funds 2012-09-30 £ 307,184
Shareholder Funds 2012-09-30 £ 307,184
Shareholder Funds 2011-09-30 £ 396,006
Stocks Inventory 2013-09-30 £ 134,316
Stocks Inventory 2012-09-30 £ 14,971
Stocks Inventory 2012-09-30 £ 14,971
Stocks Inventory 2011-09-30 £ 36,682
Tangible Fixed Assets 2012-09-30 £ 1,531
Tangible Fixed Assets 2012-09-30 £ 1,531
Tangible Fixed Assets 2011-09-30 £ 2,678

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERG3 SPECIAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ENERG3 SPECIAL PROJECTS LIMITED owns 1 domain names.

marinavista.co.uk  

Trademarks
We have not found any records of ENERG3 SPECIAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERG3 SPECIAL PROJECTS 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 (84250 - Fire service activities) as ENERG3 SPECIAL PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERG3 SPECIAL PROJECTS 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 ENERG3 SPECIAL PROJECTS 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 ENERG3 SPECIAL PROJECTS 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3