Company NameEneteq Services Limited
Company StatusActive
Company Number08592750
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed07 February 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed07 February 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(8 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(8 years after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(8 years after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Colin Peter Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacioli House 9 Brookfield
Duncan Close, Moulton Park
Northampton
NN3 6WL
Director NameMr Richard James William Johnson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPacioli House 9 Brookfield
Duncan Close, Moulton Park
Northampton
NN3 6WL
Director NameMr Richard Kirkman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2020)
RoleChief Technology & Innovation Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2021)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

35 at £1Colin Taylor
35.00%
Ordinary B
35 at £1Richard Johnson
35.00%
Ordinary A
30 at £1Powerpipe Systems Ab
30.00%
Ordinary C

Financials

Year2014
Net Worth£167,923
Cash£293,064
Current Liabilities£252,722

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (39 pages)
22 July 2020Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (30 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
10 January 2019Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages)
5 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 February 2018Cessation of Cct Management Limited as a person with significant control on 7 February 2018 (1 page)
20 February 2018Notification of Eneteq Group Limited as a person with significant control on 7 February 2018 (2 pages)
20 February 2018Cessation of Resa Management Limited as a person with significant control on 7 February 2018 (1 page)
15 February 2018Appointment of Mr Richard Kirkman as a director on 7 February 2018 (2 pages)
14 February 2018Appointment of Miss Celia Rosalind Gough as a secretary on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Richard James William Johnson as a director on 7 February 2018 (1 page)
14 February 2018Appointment of Mr David Andrew Gerrard as a director on 7 February 2018 (2 pages)
14 February 2018Appointment of Mr Kevin Hurst as a director on 7 February 2018 (2 pages)
14 February 2018Registered office address changed from Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL to 210 Pentonville Road London N1 9JY on 14 February 2018 (1 page)
14 February 2018Appointment of Mr Christophe Bellynck as a director on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Colin Peter Taylor as a director on 7 February 2018 (1 page)
11 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 October 2015Resolutions
  • RES13 ‐ 25/08/2015
(1 page)
30 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer shares 25/08/2015
(1 page)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Appointment of Mr Richard James William Johnson as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Richard James William Johnson as a director on 16 March 2015 (2 pages)
8 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
8 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 100.00
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 100.00
(4 pages)
1 July 2013Incorporation (26 pages)
1 July 2013Incorporation (26 pages)