Company NameEnergise Systems Limited
DirectorGarry Robert Cross
Company StatusActive
Company Number08779188
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Garry Robert Cross
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hurricane Way
Wickford
SS11 8YJ
Director NameMr Lee Crotch
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackhurst The Common
Danbury
Chelmsford
CM3 4EE

Location

Registered Address1 Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

35 at £1Lee Crotch
35.00%
Ordinary
25 at £1Garry Cross
25.00%
Ordinary
20 at £1Sarah Cross
20.00%
Ordinary
20 at £1Veronika Vdlfova
20.00%
Ordinary

Financials

Year2014
Net Worth£53,797
Cash£47,774
Current Liabilities£84,942

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 110
(3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 May 2019Notification of Garry Robert Cross as a person with significant control on 29 March 2019 (2 pages)
22 May 2019Termination of appointment of Lee Crotch as a director on 1 May 2019 (1 page)
22 May 2019Cessation of Lee Crotch as a person with significant control on 23 March 2019 (1 page)
5 April 2019Registered office address changed from 1 Hurricane Way Wickford SS11 8YJ England to 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 5 April 2019 (1 page)
13 March 2019Registered office address changed from 27 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ England to 1 Hurricane Way Wickford SS11 8YJ on 13 March 2019 (1 page)
13 March 2019Director's details changed for Mr Garry Robert Cross on 11 March 2019 (2 pages)
3 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
22 November 2018Change of details for Mr Lee Crotch as a person with significant control on 16 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Lee Crotch on 16 November 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
15 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 June 2017Registered office address changed from C/O Care of: Lee Crotch 34 Bishop Road Chelmsford Essex CM1 1PX to 27 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 28 June 2017 (1 page)
28 June 2017Registered office address changed from C/O Care of: Lee Crotch 34 Bishop Road Chelmsford Essex CM1 1PX to 27 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 28 June 2017 (1 page)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Mr Gary Robert Cross on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Gary Robert Cross on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Gary Robert Cross on 2 July 2015 (2 pages)
16 June 2015Appointment of Gary Robert Cross as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Gary Robert Cross as a director on 1 June 2015 (2 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
16 June 2015Appointment of Gary Robert Cross as a director on 1 June 2015 (2 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
(36 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
(36 pages)