Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENERGETICS DESIGN & BUILD LIMITED
Company Information for

ENERGETICS DESIGN & BUILD LIMITED

FENICK HOUSE LISTER WAY, HAMILTON INTERNATIONAL TECHNOLOGY PARK, GLASGOW, SCOTLAND, G72 0FT,
Company Registration Number
SC234695
Private Limited Company
Active

Company Overview

About Energetics Design & Build Ltd
ENERGETICS DESIGN & BUILD LIMITED was founded on 2002-07-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Energetics Design & Build Limited is a Private Limited Company registered in SCOTLAND 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
ENERGETICS DESIGN & BUILD LIMITED
 
Legal Registered Office
FENICK HOUSE LISTER WAY
HAMILTON INTERNATIONAL TECHNOLOGY PARK
GLASGOW
SCOTLAND
G72 0FT
Other companies in G72
 
Previous Names
MULTI UTILITY SOLUTIONS LIMITED 11/01/2007
Filing Information
Company Number SC234695
Company ID Number SC234695
Date formed 2002-07-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB997336559  
Last Datalog update: 2023-12-07 01:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGETICS DESIGN & BUILD 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 ENERGETICS DESIGN & BUILD LIMITED
The following companies were found which have the same name as ENERGETICS DESIGN & BUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGETICS DESIGN & BUILD UK LTD 1 GEORGE SQUARE GLASGOW UNITED KINGDOM G2 1AL Active - Proposal to Strike off Company formed on the 2015-03-23

Company Officers of ENERGETICS DESIGN & BUILD LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL HOWARD
Director 2016-12-16
STEPHEN JAMES MORRIS
Director 2015-06-04
MICHAEL WILLIAM PEARCE
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD GREEN
Director 2015-06-04 2016-10-28
WILLIAM GLENDINNING MCCLYMONT
Director 2006-08-18 2016-10-04
NIGEL JOHN ALCOCK
Company Secretary 2015-04-08 2015-09-18
NIGEL JOHN ALCOCK
Director 2013-11-04 2015-09-18
KENNETH STEWART
Director 2007-04-24 2014-10-31
HARRY JOSEPH O'DONNELL
Director 2002-07-29 2014-01-31
ROBERT MURRAY ROBERTSON
Company Secretary 2006-07-13 2010-09-17
ROBERT MURRAY ROBERTSON
Director 2006-03-16 2010-09-17
JAMES BROWNLEE JOHNSTON
Company Secretary 2005-04-05 2006-07-11
JAMES BROWNLEE JOHNSTON
Director 2002-07-29 2006-07-11
DAVID CITRIN
Company Secretary 2002-07-29 2005-04-04
BRIAN REID LTD.
Nominated Secretary 2002-07-29 2002-07-29
STEPHEN MABBOTT LTD.
Nominated Director 2002-07-29 2002-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL HOWARD LAST MILE ASSET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2016-10-03 Active
STEPHEN JAMES MORRIS LAST MILE ASSET MANAGEMENT LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
STEPHEN JAMES MORRIS LAST MILE INFRASTRUCTURE LIMITED Director 2015-06-04 CURRENT 2005-11-21 Active
STEPHEN JAMES MORRIS ENERGETICS MIDCO LIMITED Director 2015-06-04 CURRENT 2013-07-23 Liquidation
STEPHEN JAMES MORRIS LAST MILE INFRASTRUCTURE HOLDCO LIMITED Director 2015-06-04 CURRENT 2013-07-22 Active
MICHAEL WILLIAM PEARCE LAST MILE (D&B) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE LIMITED Director 2016-12-16 CURRENT 2005-11-21 Active
MICHAEL WILLIAM PEARCE LAST MILE ELECTRICITY LIMITED Director 2016-10-31 CURRENT 2002-07-29 Active
MICHAEL WILLIAM PEARCE LAST MILE ASSET MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2016-10-03 Active
MICHAEL WILLIAM PEARCE LAST MILE GAS LIMITED Director 2016-10-31 CURRENT 2006-05-31 Active
MICHAEL WILLIAM PEARCE ENERGETICS MIDCO LIMITED Director 2016-10-31 CURRENT 2013-07-23 Liquidation
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE HOLDCO LIMITED Director 2016-10-31 CURRENT 2013-07-22 Active
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE UK LIMITED Director 2016-10-31 CURRENT 2016-10-03 Active
MICHAEL WILLIAM PEARCE ENERGETICS TOPCO LIMITED Director 2016-10-25 CURRENT 2013-07-22 Liquidation
MICHAEL WILLIAM PEARCE CONSORT UTILITY SOLUTIONS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-01-24
MICHAEL WILLIAM PEARCE MAKING HAY C.B.C Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-07-21

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
2023-11-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-06APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD TRUMPER
2023-09-21CESSATION OF LAST MILE INFRASTRUCTURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21CESSATION OF LAST MILE INFRASTRUCTURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21Notification of Last Mile (D&B) Limited as a person with significant control on 2023-09-20
2023-08-01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-02-27Second filing of capital allotment of shares GBP30,000,117
2023-02-1008/02/23 STATEMENT OF CAPITAL GBP 30000113
2023-02-10Resolutions passed:<ul><li>Resolution Cancellation of share premium account 08/02/2023</ul>
2023-02-10Resolutions passed:<ul><li>Resolution Cancellation of share premium account 08/02/2023<li>Resolution reduction in capital</ul>
2023-02-10Solvency Statement dated 08/02/23
2023-02-10Statement by Directors
2023-02-10Statement of capital on GBP 3,000.0117
2023-02-03Termination of appointment of Kirsty Jane Nellany on 2023-02-01
2023-02-03Appointment of Mr Michael Howard Davies as company secretary on 2023-02-01
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346950014
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346950015
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346950015
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950017
2022-04-01PSC07CESSATION OF GALLUS NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950016
2022-01-11SECRETARY'S DETAILS CHNAGED FOR MR MARK WILBUR SCOTT on 2022-01-05
2022-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK WILBUR SCOTT on 2022-01-05
2022-01-10Termination of appointment of Kirsty Jane Nellany on 2022-01-05
2022-01-10Appointment of Mr Mark Wilbur Scott as company secretary on 2022-01-05
2022-01-10AP03Appointment of Mr Mark Wilbur Scott as company secretary on 2022-01-05
2022-01-10TM02Termination of appointment of Kirsty Jane Nellany on 2022-01-05
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-27PSC05Change of details for Energetics Networked Energy Ltd. as a person with significant control on 2019-09-05
2020-01-07AP01DIRECTOR APPOINTED MR CRAIG MARTIN BOATH
2020-01-07AP01DIRECTOR APPOINTED MR CRAIG MARTIN BOATH
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28AP01DIRECTOR APPOINTED MRS LYNNE HAINEY
2019-10-28AP01DIRECTOR APPOINTED MRS LYNNE HAINEY
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL HOWARD
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL HOWARD
2019-08-20AP03Appointment of Kirsty Jane Nellany as company secretary on 2019-07-29
2019-08-20AP03Appointment of Kirsty Jane Nellany as company secretary on 2019-07-29
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FRANCIS SHANNON
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FRANCIS SHANNON
2019-03-22PSC05Change of details for Energetics Networked Energy Ltd. as a person with significant control on 2019-01-14
2019-03-22PSC05Change of details for Energetics Networked Energy Ltd. as a person with significant control on 2019-01-14
2019-03-22PSC02Notification of Gallus Nominees Limited as a person with significant control on 2019-01-14
2019-03-22PSC02Notification of Gallus Nominees Limited as a person with significant control on 2019-01-14
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950015
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950015
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950014
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950014
2019-01-09MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09RES01ADOPT ARTICLES 09/01/19
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-21PSC07CESSATION OF MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346950007
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2346950006
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950013
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950012
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 30000113
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-31AP01DIRECTOR APPOINTED MR GERARD FRANCIS SHANNON
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MORRIS
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 30000113
2017-12-22SH0114/12/17 STATEMENT OF CAPITAL GBP 30000113
2017-12-22RES13Resolutions passed:
  • Remove auth capital restrictions 14/12/2017
  • Resolution of allotment of securities
2017-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-22SH0114/12/17 STATEMENT OF CAPITAL GBP 30000113
2017-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-02AD02Register inspection address changed from International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN United Kingdom to Fenick House Lister Way Hamilton International Technology Park Glasgow Scotland G72 0FT
2017-08-01PSC05Change of details for Energetics Networked Enegy Limited as a person with significant control on 2017-07-02
2017-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2017 FROM INTERNATIONAL HOUSE STANLEY BOULEVARD HAMILTON INTERNATIONAL TECHNOLOGY PARK GLASGOW SOUTH LANARKSHIRE G72 0BN
2017-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2017 FROM, INTERNATIONAL HOUSE STANLEY BOULEVARD, HAMILTON INTERNATIONAL TECHNOLOGY PARK, GLASGOW, SOUTH LANARKSHIRE, G72 0BN
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950011
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950010
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 112
2017-02-13SH0131/01/17 STATEMENT OF CAPITAL GBP 112
2017-01-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-09SH0120/12/16 STATEMENT OF CAPITAL GBP 111
2016-12-21AP01DIRECTOR APPOINTED JONATHAN PAUL HOWARD
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PEARCE
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLYMONT
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 110
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950009
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950008
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GLENDINNING MCCLYMONT / 11/12/2015
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALCOCK
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ALCOCK
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 86
2015-09-28AR0129/07/15 FULL LIST
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950007
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950006
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-06-09AP01DIRECTOR APPOINTED MR ANDREW RICHARD GREEN
2015-06-09AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORRIS
2015-04-08AP03SECRETARY APPOINTED MR NIGEL JOHN ALCOCK
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 110
2014-10-14AR0129/07/14 FULL LIST
2014-10-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY O'DONNELL
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-26AP01DIRECTOR APPOINTED MR NIGEL JOHN ALCOCK
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 86
2013-09-23AR0129/07/13 FULL LIST
2013-08-19RES01ADOPT ARTICLES 09/08/2013
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950005
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2346950004
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0129/07/12 FULL LIST
2012-04-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-03-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-23AR0129/07/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ROBERTSON
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM, SILVERWELLS HOUSE, 114 CADZOW STREET, HAMILTON, ML3 6HP
2010-08-24AR0129/07/10 FULL LIST
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT
2010-08-24AD02SAIL ADDRESS CREATED
2010-07-20AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-31363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-05-08363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS; AMEND
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-29363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-23288aDIRECTOR APPOINTED KENNETH STEWART
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-28363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-01-11CERTNMCOMPANY NAME CHANGED MULTI UTILITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/01/07
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-17363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-08-17288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-08-02363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-2188(2)RAD 15/07/05--------- £ SI 2@1=2 £ IC 84/86
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288bSECRETARY RESIGNED
2004-07-23363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-01-19225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-07-07CERTNMCOMPANY NAME CHANGED INTEGRATED UTILITY SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 07/07/03
2002-07-31288bSECRETARY RESIGNED
2002-07-31288bDIRECTOR RESIGNED
2002-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 ENERGETICS DESIGN & BUILD 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 ENERGETICS DESIGN & BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH
2017-06-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
2016-07-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT)
2016-07-15 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
2015-08-26 Outstanding MACQUARIE BANK LIMITED
2015-08-26 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
2013-08-17 Outstanding MACQUARIE BANK LIMITED
2013-08-16 Outstanding MACQUARIE BANK LIMITED
FLOATING CHARGE 2012-03-26 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2011-09-09 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-07-28 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ENERGETICS DESIGN & BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGETICS DESIGN & BUILD LIMITED
Trademarks
We have not found any records of ENERGETICS DESIGN & BUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENERGETICS DESIGN & BUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2018-01-10 GBP £1,630

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENERGETICS DESIGN & BUILD 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 ENERGETICS DESIGN & BUILD 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 ENERGETICS DESIGN & BUILD 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.