Company NameEPG Energy Limited
Company StatusActive
Company Number06616147
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Graham Wilcox
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Ntario Chousein Pavlos Gkazi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(14 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Satvinder Singh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(14 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-18 City Quay
Dublin 2
D02 Ed70
Ireland
Director NameMr Nicholas Williams
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(14 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Leslie Abbie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect
Coggeshall Road, Earls Colne
Colchester
Essex
CO6 2JS
Director NameMr Gerrit Buist
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Brantasgracht
Amsterdam
Netherlands
Director NameMr Andrew Neal Rice
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
Essex
CM2 0QT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.endco.co.uk
Email address[email protected]
Telephone01245 254910
Telephone regionChelmsford

Location

Registered AddressHurst House
131-133 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £0.01Leslie Abbie
56.90%
Ordinary
2.5k at £0.01Gerrit Buist
43.10%
Ordinary

Financials

Year2014
Net Worth-£1,644
Cash£232,832
Current Liabilities£325,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

3 March 2021Termination of appointment of Andrew Neal Rice as a director on 15 January 2021 (1 page)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 March 2020 (24 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 March 2019 (25 pages)
23 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
30 September 2018Full accounts made up to 31 March 2018 (25 pages)
19 September 2018Statement of capital following an allotment of shares on 23 August 2016
  • GBP 62.1
(3 pages)
19 September 2018Statement of capital following an allotment of shares on 2 April 2015
  • GBP 58
(3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
17 October 2016Full accounts made up to 31 March 2016 (20 pages)
17 October 2016Full accounts made up to 31 March 2016 (20 pages)
26 July 2016Termination of appointment of Gerrit Buist as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Gerrit Buist as a director on 25 July 2016 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (14 pages)
22 December 2015Full accounts made up to 31 March 2015 (14 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 58
(5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 58
(5 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 58
(5 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 58
(5 pages)
23 April 2015Sub-division of shares on 2 April 2015 (5 pages)
23 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 58
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 58
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 58
(4 pages)
23 April 2015Sub-division of shares on 2 April 2015 (5 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 April 2015Sub-division of shares on 2 April 2015 (5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
21 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
29 January 2014Appointment of Mr Graham Wilcox as a director (2 pages)
29 January 2014Appointment of Mr Graham Wilcox as a director (2 pages)
15 October 2013Appointment of Mr Gerrit Buist as a director (2 pages)
15 October 2013Appointment of Mr Gerrit Buist as a director (2 pages)
14 October 2013Appointment of Mr Andrew Neal Rice as a director (2 pages)
14 October 2013Appointment of Mr Andrew Neal Rice as a director (2 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Return made up to 11/06/09; full list of members (3 pages)
26 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 June 2008Director appointed leslie abbie (2 pages)
16 June 2008Director appointed leslie abbie (2 pages)
12 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
12 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
11 June 2008Incorporation (17 pages)
11 June 2008Incorporation (17 pages)