Company NameEnerg3 Limited
DirectorAlan Wheal
Company StatusActive
Company Number10392771
CategoryPrivate Limited Company
Incorporation Date23 September 2016(7 years, 7 months ago)
Previous NamesEnergy Impact Group Limited and Energ3 Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
CM8 3YN
Director NameMr Conrad Scott Peter Phillips
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
CM8 3YN
Director NameMr David William Watson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
CM8 3YN
Director NameMr Paul Joseph Webb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Eastern Esplanade
Canvey Island
SS8 7HY
Director NameMr Bradley Hunt
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2016(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2019)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
CM8 3YN
Director NameMr Gary Clatworthy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2016(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
CM8 3YN
Director NameMr Derek Owen Ferguson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
CM8 3YN

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

9 October 2019Delivered on: 11 October 2019
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
1 May 2018Delivered on: 14 May 2018
Persons entitled: Vmh Investments LTD (Company Number 10470349)

Classification: A registered charge
Outstanding

Filing History

1 December 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 November 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
25 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 October 2019Registration of charge 103927710002, created on 9 October 2019 (46 pages)
9 July 2019Termination of appointment of Bradley Hunt as a director on 5 July 2019 (1 page)
29 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 January 2019Confirmation statement made on 22 September 2018 with updates (4 pages)
18 October 2018Termination of appointment of Derek Owen Ferguson as a director on 1 September 2018 (1 page)
12 July 2018Termination of appointment of Paul Joseph Webb as a director on 29 May 2018 (1 page)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 May 2018Registration of charge 103927710001, created on 1 May 2018 (44 pages)
18 January 2018Cessation of Energy Impact Ltd as a person with significant control on 5 January 2018 (1 page)
18 January 2018Termination of appointment of David William Watson as a director on 5 January 2018 (1 page)
24 October 2017Sub-division of shares on 27 September 2017 (4 pages)
24 October 2017Sub-division of shares on 27 September 2017 (4 pages)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2017Appointment of Mr Derek Owen Ferguson as a director on 26 September 2017 (2 pages)
17 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 250
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 250
(3 pages)
17 October 2017Appointment of Mr Derek Owen Ferguson as a director on 26 September 2017 (2 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Gary Clatworthy as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Gary Clatworthy as a director on 5 September 2017 (1 page)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
29 June 2017Change of name notice (2 pages)
29 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
29 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
29 June 2017Change of name notice (2 pages)
31 October 2016Appointment of Mr Gary Clatworthy as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Gary Clatworthy as a director on 31 October 2016 (2 pages)
28 October 2016Appointment of Mr Bradley Hunt as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Bradley Hunt as a director on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Conrad Scott Peter Phillips as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Conrad Scott Peter Phillips as a director on 28 October 2016 (1 page)
29 September 2016Appointment of Mr Conrad Scott Peter Phillips as a director on 23 September 2016 (2 pages)
29 September 2016Appointment of Mr Conrad Scott Peter Phillips as a director on 23 September 2016 (2 pages)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 100
(32 pages)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 100
(32 pages)