ENERG3 SPECIAL PROJECTS LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH  SO53 4AR
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 03432068
  • Last Updated: 01 Mar 2023

Company Profile

ENERG3 SPECIAL PROJECTS LIMITED was incorporated on Wednesday, September 10, 1997 as a Private Limited Company with registered address in EASTLEIGH. ENERG3 SPECIAL PROJECTS LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Fire service activities. This Private Limited Company has been operating for 27 years 1 month and 8 days.

Name ENERG3 SPECIAL PROJECTS LIMITED
Company number 03432068
Company type Private Limited Company
Incorporation date 10 Sep 1997
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address HIGHLAND HOUSE MAYFLOWER CLOSE
CHANDLER'S FORD
EASTLEIGH
SO53 4AR
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr James William Whipps Nationality: British Dates: Friday, November 8, 2019 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mrs Maureen Whipps Nationality: British Dates: Friday, November 8, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ea-Rs Fire Engineering Limited Black Croft Road, CM8 3YN Dates: Friday, June 1, 2018 - Friday, November 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Alan John Wheal Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, May 1, 2018
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 September
Next annual accounts due 30 September 2022, (-749 days left)
Latest accounts 30 September 2020
Next confirmation statement due 08 October 2016
Last confirmation statement dated 10 September 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
ENERG3 SPECIAL PROJECTS LIMITED 10 Sep 1997
FIRESURE LIMITED 08 Aug 2016
ENERG3 LIMITED 27 Jul 2017