About

Registered Number: 04547569
Date of Incorporation: 27/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 5b Orbital Way, Cannock, Staffordshire, WS11 8XW

 

Having been setup in 2002, Energyst Uk Ltd are based in Cannock, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Gurcha, Rabinder Kaur, Siebelt, Carlien Carolina Aleida, Smith, Gary Bernard James, Engels, Petrus Antonius Maria, Fennin, Denise Elizabeth, Burton, Roy Alan, Burton, Roy Alan, De Koning, Franciscus Wilhelmus, De Koning, Franciscus Wilhelmus, Edgerton, Vicki Jane, Kemmeren, Abraham Franciscus, Koval, Robert Alan, Potter, Martin, Spelthaen, Hubertus Marcus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURCHA, Rabinder Kaur 01 May 2020 - 1
SIEBELT, Carlien Carolina Aleida 01 October 2018 - 1
SMITH, Gary Bernard James 01 October 2018 - 1
BURTON, Roy Alan 01 February 2013 01 February 2013 1
BURTON, Roy Alan 01 June 2005 04 November 2008 1
DE KONING, Franciscus Wilhelmus 01 February 2013 18 July 2016 1
DE KONING, Franciscus Wilhelmus 16 December 2010 01 February 2013 1
EDGERTON, Vicki Jane 06 February 2012 01 May 2020 1
KEMMEREN, Abraham Franciscus 01 November 2005 24 January 2006 1
KOVAL, Robert Alan 13 March 2003 31 May 2005 1
POTTER, Martin 27 March 2003 31 October 2005 1
SPELTHAEN, Hubertus Marcus 25 January 2006 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
ENGELS, Petrus Antonius Maria 06 September 2006 15 January 2007 1
FENNIN, Denise Elizabeth 16 December 2010 04 November 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 25 July 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 25 September 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AP03 - Appointment of secretary 18 January 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 29 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363s - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
AA - Annual Accounts 24 July 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 11 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
395 - Particulars of a mortgage or charge 16 February 2006
363s - Annual Return 24 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 10 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
395 - Particulars of a mortgage or charge 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 25 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
395 - Particulars of a mortgage or charge 18 November 2004
363s - Annual Return 30 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 12 July 2004
395 - Particulars of a mortgage or charge 12 July 2004
395 - Particulars of a mortgage or charge 12 July 2004
363s - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 23 September 2003
CERTNM - Change of name certificate 30 June 2003
CERTNM - Change of name certificate 26 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
RESOLUTIONS - N/A 22 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
CERTNM - Change of name certificate 20 November 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2006 Outstanding

N/A

Debenture 18 July 2006 Outstanding

N/A

Fifth deed supplemental to chattel mortgage 27 April 2006 Outstanding

N/A

Tenth deed supplemental to mortgage of receivables 20 April 2006 Outstanding

N/A

Ninth deed supplemental to mortgage of receivables dated 29 june 2004 21 February 2006 Outstanding

N/A

Eighth deed supplemental to mortgage of receivables 07 February 2006 Outstanding

N/A

Third deed supplemental to chattel mortgage 22 December 2005 Outstanding

N/A

Seventh deed supplemental to mortgage of receivables 22 December 2005 Outstanding

N/A

Sixth deed supplemental to mortgage of receivables dated 29 june 2004 and 29 November 2005 Outstanding

N/A

Fifth deed supplemental to mortgage of receivables 19 October 2005 Outstanding

N/A

Second deed supplemental to chattel mortgage 20 September 2005 Outstanding

N/A

Fourth deed supplemental to mortgage of receivables 09 September 2005 Outstanding

N/A

Third deed supplemental to mortgage of receivables 16 August 2005 Outstanding

N/A

Second deed supplemental to mortgage of receivables 22 July 2005 Outstanding

N/A

Deed supplemental to mortgage of receivables 15 November 2004 Outstanding

N/A

Mortgage of receivables 29 June 2004 Outstanding

N/A

Chattel mortgage 29 June 2004 Outstanding

N/A

Mortgage of cash deposit 29 June 2004 Outstanding

N/A

Chattel mortgage 29 June 2004 Outstanding

N/A

Mortgage of receivables 29 June 2004 Outstanding

N/A

Pledge of intercompany receivables 29 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.