Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ENERGY ASSETS NETWORKS LIMITED

SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
10068882
Private Limited Company
Active

Company Overview

About Energy Assets Networks Ltd
ENERGY ASSETS NETWORKS LIMITED was founded on 2016-03-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Energy Assets Networks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERGY ASSETS NETWORKS LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
 
Previous Names
UTILITY DISTRIBUTION NETWORKS LTD24/01/2018
THE IDNO LTD27/05/2016
Filing Information
Company Number 10068882
Company ID Number 10068882
Date formed 2016-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:35:01
Primary Source:Companies House
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 ENERGY ASSETS NETWORKS LIMITED
The following companies were found which have the same name as ENERGY ASSETS NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY ASSETS NETWORKS HOLDINGS LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2023-10-02
ENERGY ASSETS NETWORKS FINANCING LIMITED SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Active Company formed on the 2023-10-02

Company Officers of ENERGY ASSETS NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BELLAMY-LEE
Director 2017-05-05
COLIN JOHN LYNCH
Director 2017-05-05
JOHN MCMORROW
Director 2017-05-05
DAVID SING
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JAYNE EDGAR
Director 2016-03-17 2018-02-28
ANDREW JOHN GARCIA
Director 2016-03-17 2017-05-05
SIMON PAUL PHIPPS
Director 2016-03-17 2017-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BELLAMY-LEE ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
PHILIP BELLAMY-LEE EXOTERIC METERING LIMITED Director 2017-03-01 CURRENT 2008-06-13 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS FIBRE NETWORKS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PHILIP BELLAMY-LEE ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2015-12-09 CURRENT 2003-04-09 Active
PHILIP BELLAMY-LEE S.A. GAS ENGINEERS LIMITED Director 2015-03-02 CURRENT 2002-06-24 Liquidation
PHILIP BELLAMY-LEE ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2014-10-06 CURRENT 1998-12-01 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS PIPELINES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
PHILIP BELLAMY-LEE EA ENERGY SOLUTIONS LTD Director 2013-02-06 CURRENT 2003-11-19 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) 3 LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active - Proposal to Strike off
PHILIP BELLAMY-LEE ENERGY ASSETS GROUP LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) 2 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS HOLDINGS LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
PHILIP BELLAMY-LEE PULSE 24 LIMITED Director 2009-01-31 CURRENT 1997-08-27 Active - Proposal to Strike off
PHILIP BELLAMY-LEE ENERGY ASSETS LIMITED Director 2006-05-15 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
COLIN JOHN LYNCH COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
COLIN JOHN LYNCH FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
COLIN JOHN LYNCH DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
COLIN JOHN LYNCH B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
COLIN JOHN LYNCH ENERGY ASSETS GROUP LIMITED Director 2018-01-01 CURRENT 2012-02-01 Active
COLIN JOHN LYNCH S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
COLIN JOHN LYNCH PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
COLIN JOHN LYNCH ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2018-01-01 CURRENT 1998-12-01 Liquidation
COLIN JOHN LYNCH EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
COLIN JOHN LYNCH EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY ASSETS PIPELINES LIMITED Director 2017-09-12 CURRENT 2013-10-22 Active
COLIN JOHN LYNCH ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
COLIN JOHN LYNCH BLYTH ELECTRICAL LIMITED Director 2015-02-27 CURRENT 2015-01-08 Dissolved 2016-07-05
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2003-09-15 CURRENT 2003-04-09 Active
COLIN JOHN LYNCH FINLARIG LTD. Director 1999-12-09 CURRENT 1999-12-09 Active
JOHN MCMORROW DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
JOHN MCMORROW ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
JOHN MCMORROW EXOTERIC METERING LIMITED Director 2017-03-01 CURRENT 2008-06-13 Liquidation
JOHN MCMORROW ENERGY ASSETS FIBRE NETWORKS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JOHN MCMORROW ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2015-12-09 CURRENT 2003-04-09 Active
JOHN MCMORROW S.A. GAS ENGINEERS LIMITED Director 2015-03-02 CURRENT 2002-06-24 Liquidation
JOHN MCMORROW ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2014-10-06 CURRENT 1998-12-01 Liquidation
JOHN MCMORROW B GLOBAL METERING LIMITED Director 2014-04-17 CURRENT 2003-10-27 Active
JOHN MCMORROW ENERGY ASSETS PIPELINES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
JOHN MCMORROW EA ENERGY SOLUTIONS LTD Director 2013-01-30 CURRENT 2003-11-19 Liquidation
JOHN MCMORROW ENERGY ASSETS GROUP LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
JOHN MCMORROW ENERGY ASSETS (METERS) 2 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Liquidation
JOHN MCMORROW PULSE 24 LIMITED Director 2011-01-10 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN MCMORROW ENERGY ASSETS (METERS) LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
JOHN MCMORROW ENERGY ASSETS HOLDINGS LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
JOHN MCMORROW ENERGY ASSETS LIMITED Director 2011-01-10 CURRENT 2005-04-07 Active
DAVID SING B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
DAVID SING ENERGY ASSETS PIPELINES LIMITED Director 2018-01-01 CURRENT 2013-10-22 Active
DAVID SING PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
DAVID SING ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
DAVID SING ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
DAVID SING EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 Liquidation
DAVID SING ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100688820001
2024-02-15CESSATION OF ENERGY ASSETS MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-15Notification of Energy Assets Networks Financing Limited as a person with significant control on 2024-01-22
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 100688820002
2023-09-05CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL TAYLOR
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCA SUTERA
2021-11-22CH01Director's details changed for Mr Luca Sutera on 2021-11-22
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH
2021-11-04PSC07CESSATION OF ENERGY ASSETS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04PSC02Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28
2021-10-28SH19Statement of capital on 2021-10-28 GBP 100
2021-10-28CAP-SSSolvency Statement dated 27/10/21
2021-10-28SH20Statement by Directors
2021-10-28RES13Resolutions passed:
  • Cancel share prem a/c 27/10/2021
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100688820001
2021-10-27SH0127/10/21 STATEMENT OF CAPITAL GBP 100
2021-10-05AP01DIRECTOR APPOINTED MR LUCA SUTERA
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED MR JAYSON REX WHITAKER
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SING
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21CH01Director's details changed for Mr John Mcmorrow on 2019-11-21
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLAMY-LEE
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JAYNE EDGAR
2018-03-02CH01Director's details changed for Mr John Mcmorrow on 2018-02-28
2018-01-24RES15CHANGE OF COMPANY NAME 24/01/18
2018-01-24CERTNMCOMPANY NAME CHANGED UTILITY DISTRIBUTION NETWORKS LTD CERTIFICATE ISSUED ON 24/01/18
2018-01-05AP01DIRECTOR APPOINTED MR DAVID SING
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-24RES01ADOPT ARTICLES 24/11/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-09-04PSC07CESSATION OF SIMON PAUL PHIPPS AS A PSC
2017-09-04PSC07CESSATION OF DEBORAH JAYNE EDGAR AS A PSC
2017-09-04PSC02Notification of Energy Assets Limited as a person with significant control on 2017-05-05
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM C/O Grant Thornton Uk Llp 202 Silbury Boulevard Milton Keynes MK9 1LW England
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARCIA
2017-05-23AP01DIRECTOR APPOINTED MR PHILIP BELLAMY-LEE
2017-05-23AP01DIRECTOR APPOINTED MR JOHN MCMORROW
2017-05-23AP01DIRECTOR APPOINTED MR COLIN JOHN LYNCH
2017-05-18RES13Resolutions passed:That article 14 of the company' articles of association which prevents a director from beingt counted as in the decision-making process be disapplied for the purpose of approving the proposed acquisition of the entire issue share cap...
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 20
2016-08-24SH0124/08/16 STATEMENT OF CAPITAL GBP 20
2016-05-27RES15CHANGE OF COMPANY NAME 27/05/16
2016-05-27CERTNMCOMPANY NAME CHANGED THE IDNO LTD CERTIFICATE ISSUED ON 27/05/16
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE England
2016-04-08AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY ASSETS NETWORKS 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 ENERGY ASSETS NETWORKS 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 ENERGY ASSETS NETWORKS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENERGY ASSETS NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY ASSETS NETWORKS LIMITED
Trademarks
We have not found any records of ENERGY ASSETS NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY ASSETS NETWORKS 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 (43999 - Other specialised construction activities n.e.c.) as ENERGY ASSETS NETWORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY ASSETS NETWORKS 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 ENERGY ASSETS NETWORKS 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 ENERGY ASSETS NETWORKS 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.