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

ELGIN ENERGY ES CO LIMITED

TWP ACCOUNTING LLP THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
07176403
Private Limited Company
Active

Company Overview

About Elgin Energy Es Co Ltd
ELGIN ENERGY ES CO LIMITED was founded on 2010-03-03 and has its registered office in Weybridge. The organisation's status is listed as "Active". Elgin Energy Es Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELGIN ENERGY ES CO LIMITED
 
Legal Registered Office
TWP ACCOUNTING LLP THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in KT13
 
Previous Names
ELGIN ENERGY (UK) LIMITED01/07/2010
Filing Information
Company Number 07176403
Company ID Number 07176403
Date formed 2010-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB177723183  
Last Datalog update: 2024-04-06 17:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGIN ENERGY ES CO 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 ELGIN ENERGY ES CO LIMITED

Current Directors
Officer Role Date Appointed
RONAN KILDUFF
Director 2010-03-03
TONY KILDUFF
Director 2011-10-03
COLM JUDE JAMES MURPHY
Director 2010-05-20
JOSEPH WALSH
Director 2010-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
THE OLD RECTORY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-03-03 2015-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN KILDUFF GSII GORSE LANE SOLAR LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
RONAN KILDUFF EEB 20 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
RONAN KILDUFF EEB 19 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
RONAN KILDUFF EEB 21 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
RONAN KILDUFF LONGNEY SOLAR LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
RONAN KILDUFF EEB17 LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
RONAN KILDUFF EEB16 LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
RONAN KILDUFF BLAENAU GWENT SOLAR LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
RONAN KILDUFF EEB15 LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
RONAN KILDUFF EEB13 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
RONAN KILDUFF SSPV1 LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
RONAN KILDUFF SPECTRUM SOLAR LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
RONAN KILDUFF MUIRWARD WOOD SOLAR PV LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
RONAN KILDUFF SPEYSLAW SOLAR LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active
RONAN KILDUFF EEB9 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
TONY KILDUFF GOLD CREST JTB LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
TONY KILDUFF CSE26 LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
TONY KILDUFF CSE27 LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
TONY KILDUFF CSE28 LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
TONY KILDUFF CSE34 LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
TONY KILDUFF CSE29 LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
TONY KILDUFF CSE30 LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
TONY KILDUFF TUCKEY FARM SOLAR LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
TONY KILDUFF EEB 19 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
TONY KILDUFF EEB 21 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
TONY KILDUFF THURLASTON SOLAR LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
TONY KILDUFF CSONEB LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
TONY KILDUFF TJB BRISTOL LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
TONY KILDUFF CSE24 LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
TONY KILDUFF SUNDON BATTERY STORAGE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
TONY KILDUFF CSE20 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
TONY KILDUFF WARLEY BATTERY STORAGE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
TONY KILDUFF EEB15 LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
TONY KILDUFF CS18 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
TONY KILDUFF CS17 LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
TONY KILDUFF CS16 LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
TONY KILDUFF CLEARSTONE SERVICES LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
TONY KILDUFF CS13 LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
TONY KILDUFF ASHGREEN ENERGYFARM LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
TONY KILDUFF CS15 LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
TONY KILDUFF CLEARSTONE ENERGY LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TONY KILDUFF EEB13 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
TONY KILDUFF EEB12 LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
TONY KILDUFF BRIDGESCENE LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
COLM JUDE JAMES MURPHY CASTLE KENNEDY SOLAR PV LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2018-01-23
COLM JUDE JAMES MURPHY ELGIN ENERGY HOLDINGS LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
JOSEPH WALSH PORTLANE LTD Director 2012-12-13 CURRENT 2012-12-13 Active

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
2024-03-13CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-10CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUS MCELROY
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUS MCELROY
2022-06-30AUDAUDITOR'S RESIGNATION
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-01AP01DIRECTOR APPOINTED MR GORDON FERGUS MCELROY
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-01-14CH01Director's details changed for Mr Tony Kilduff on 2020-01-14
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR COLM JUDE JAMES MURPHY
2019-09-23CH01Director's details changed for Dermot Kelleher on 2019-09-23
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-05AP01DIRECTOR APPOINTED DAVID MEEHAN
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN KILDUFF / 10/08/2018
2018-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KILDUFF / 10/08/2018
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-21CH01Director's details changed for Mr Colm Jude James Murphy on 2016-12-20
2016-12-16CH01Director's details changed for Mr Tony Kilduff on 2016-12-16
2016-10-27AAMDAmended group accounts made up to 2015-03-31
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071764030002
2015-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071764030001
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071764030001
2015-12-17TM02Termination of appointment of the Old Rectory Secretarial Services Limited on 2015-12-16
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Ronan Kilduff on 2015-01-21
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-21AA01Current accounting period shortened from 31/12/14 TO 31/03/14
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0103/03/13 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22AR0103/03/12 FULL LIST
2011-10-05AP01DIRECTOR APPOINTED MR TONY KILDUFF
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-18AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-03-25AR0103/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WALSH / 01/03/2011
2010-12-20AP01DIRECTOR APPOINTED MR COLM MURPHY
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01CERTNMCOMPANY NAME CHANGED ELGIN ENERGY (UK) LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-06-23RES15CHANGE OF NAME 06/05/2010
2010-06-10RES15CHANGE OF NAME 06/05/2010
2010-05-28RES15CHANGE OF NAME 06/05/2010
2010-05-14RES15CHANGE OF NAME 06/05/2010
2010-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ELGIN ENERGY ES CO 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 ELGIN ENERGY ES CO 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 ELGIN ENERGY ES CO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31

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 ELGIN ENERGY ES CO LIMITED

Intangible Assets
Patents
We have not found any records of ELGIN ENERGY ES CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELGIN ENERGY ES CO LIMITED
Trademarks
We have not found any records of ELGIN ENERGY ES CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGIN ENERGY ES CO 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 (70100 - Activities of head offices) as ELGIN ENERGY ES CO LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ELGIN ENERGY ES CO 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 ELGIN ENERGY ES CO 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 ELGIN ENERGY ES CO 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.