Active
Company Information for ENERGY ASSETS FIBRE NETWORKS LIMITED
SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
10326097
Private Limited Company
Active |
Company Name | ||
---|---|---|
ENERGY ASSETS FIBRE NETWORKS LIMITED | ||
Legal Registered Office | ||
SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU | ||
Previous Names | ||
|
Company Number | 10326097 | |
---|---|---|
Company ID Number | 10326097 | |
Date formed | 2016-08-11 | |
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 | ||
Return next due | 08/09/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 17:32:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP BELLAMY-LEE |
||
JOHN MCMORROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RUSSELL GIBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGY ASSETS CONSTRUCTION LIMITED | Director | 2017-05-05 | CURRENT | 2001-01-04 | Active | |
ENERGY ASSETS NETWORKS LIMITED | Director | 2017-05-05 | CURRENT | 2016-03-17 | Active | |
EXOTERIC METERING LIMITED | Director | 2017-03-01 | CURRENT | 2008-06-13 | Liquidation | |
ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED | Director | 2015-12-09 | CURRENT | 2003-04-09 | Active | |
S.A. GAS ENGINEERS LIMITED | Director | 2015-03-02 | CURRENT | 2002-06-24 | Liquidation | |
ORIGIN TECHNICAL BUSINESS SERVICES LIMITED | Director | 2014-10-06 | CURRENT | 1998-12-01 | Liquidation | |
ENERGY ASSETS PIPELINES LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
EA ENERGY SOLUTIONS LTD | Director | 2013-02-06 | CURRENT | 2003-11-19 | Liquidation | |
ENERGY ASSETS (METERS) 3 LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Active - Proposal to Strike off | |
ENERGY ASSETS GROUP LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
ENERGY ASSETS (METERS) 2 LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Liquidation | |
ENERGY ASSETS (METERS) LIMITED | Director | 2011-01-10 | CURRENT | 2008-12-16 | Liquidation | |
ENERGY ASSETS HOLDINGS LIMITED | Director | 2011-01-10 | CURRENT | 2008-12-16 | Liquidation | |
PULSE 24 LIMITED | Director | 2009-01-31 | CURRENT | 1997-08-27 | Active - Proposal to Strike off | |
ENERGY ASSETS LIMITED | Director | 2006-05-15 | CURRENT | 2005-04-07 | Active | |
DRAGON ELECTRICAL SOLUTIONS LIMITED | Director | 2018-03-15 | CURRENT | 2013-07-19 | Liquidation | |
ENERGY ASSETS CONSTRUCTION LIMITED | Director | 2017-05-05 | CURRENT | 2001-01-04 | Active | |
ENERGY ASSETS NETWORKS LIMITED | Director | 2017-05-05 | CURRENT | 2016-03-17 | Active | |
EXOTERIC METERING LIMITED | Director | 2017-03-01 | CURRENT | 2008-06-13 | Liquidation | |
ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED | Director | 2015-12-09 | CURRENT | 2003-04-09 | Active | |
S.A. GAS ENGINEERS LIMITED | Director | 2015-03-02 | CURRENT | 2002-06-24 | Liquidation | |
ORIGIN TECHNICAL BUSINESS SERVICES LIMITED | Director | 2014-10-06 | CURRENT | 1998-12-01 | Liquidation | |
B GLOBAL METERING LIMITED | Director | 2014-04-17 | CURRENT | 2003-10-27 | Active | |
ENERGY ASSETS PIPELINES LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
EA ENERGY SOLUTIONS LTD | Director | 2013-01-30 | CURRENT | 2003-11-19 | Liquidation | |
ENERGY ASSETS GROUP LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
ENERGY ASSETS (METERS) 2 LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Liquidation | |
PULSE 24 LIMITED | Director | 2011-01-10 | CURRENT | 1997-08-27 | Active - Proposal to Strike off | |
ENERGY ASSETS (METERS) LIMITED | Director | 2011-01-10 | CURRENT | 2008-12-16 | Liquidation | |
ENERGY ASSETS HOLDINGS LIMITED | Director | 2011-01-10 | CURRENT | 2008-12-16 | Liquidation | |
ENERGY ASSETS LIMITED | Director | 2011-01-10 | CURRENT | 2005-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103260970001 | ||
Amended audit exemption subsidiary accounts made up to 2023-03-31 | ||
Amended audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notification of Energy Assets Networks Financing Limited as a person with significant control on 2024-01-22 | ||
CESSATION OF ENERGY ASSETS MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 103260970002 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCA SUTERA | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CH01 | Director's details changed for Mr Luca Sutera on 2021-11-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH | |
PSC07 | CESSATION OF ENERGY ASSETS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103260970001 | |
AP01 | DIRECTOR APPOINTED MR LUCA SUTERA | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR JAYSON REX WHITAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Colin John Lynch on 2020-05-01 | |
CH01 | Director's details changed for Mr John Mcmorrow on 2019-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
RES15 | CHANGE OF COMPANY NAME 01/04/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLAMY-LEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Mcmorrow on 2018-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL GIBSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 31/08/17 TO 31/03/17 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 ENERGY ASSETS FIBRE NETWORKS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENERGY ASSETS FIBRE NETWORKS LIMITED are:
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. |