ENERGYN LIMITED
GUILDFORD SMITH REA ENERGY ASSOCIATES LTD

Hellopages » Surrey » Guildford » GU2 4HP

Company number 01529602
Status Active
Incorporation Date 24 November 1980
Company Type Private Limited Company
Address 1 HIGH STREET, GUILDFORD, SURREY, GU2 4HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Director's details changed for Mr David Lawrence Pridden on 6 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ENERGYN LIMITED are www.energyn.co.uk, and www.energyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Energyn Limited is a Private Limited Company. The company registration number is 01529602. Energyn Limited has been working since 24 November 1980. The present status of the company is Active. The registered address of Energyn Limited is 1 High Street Guildford Surrey Gu2 4hp. The company`s financial liabilities are £119.49k. It is £34.25k against last year. The cash in hand is £132.44k. It is £73.45k against last year. And the total assets are £132.86k, which is £35.05k against last year. PRIDDEN, David Lawrence is a Director of the company. Secretary DEEVEY, Janet Mary has been resigned. Secretary ENGLAND, Joan Heather has been resigned. Secretary GEAREY, Giselle has been resigned. Secretary RHODES, Karen Louise has been resigned. Secretary WILLIAMS, Maria Lilian has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BARNES, Martin David has been resigned. Director BARNES, Martin David has been resigned. Director BARNES, Martin David has been resigned. Director BARNES, Martin David has been resigned. Director ENGLAND, Joan Heather has been resigned. Director MAGER, George Norman has been resigned. Director MCINTOSH, Patrick Nicol has been resigned. Director PRIDDEN, David Lawrence has been resigned. Director PRIDDEN, David Lawrence has been resigned. Director REA, Leonard Charles William has been resigned. Director SMITH, Norman Jack has been resigned. Director TATE, Nigel Geoffrey has been resigned. Director TATE, Nigel Geoffrey has been resigned. The company operates in "Other service activities n.e.c.".


energyn Key Finiance

LIABILITIES £119.49k
+40%
CASH £132.44k
+124%
TOTAL ASSETS £132.86k
+35%
All Financial Figures

Current Directors

Director
PRIDDEN, David Lawrence
Appointed Date: 31 July 2003
74 years old

Resigned Directors

Secretary
DEEVEY, Janet Mary
Resigned: 24 February 1997
Appointed Date: 20 September 1994

Secretary
ENGLAND, Joan Heather
Resigned: 20 November 1992

Secretary
GEAREY, Giselle
Resigned: 09 January 2007
Appointed Date: 22 May 2000

Secretary
RHODES, Karen Louise
Resigned: 12 May 2000
Appointed Date: 24 February 1997

Secretary
WILLIAMS, Maria Lilian
Resigned: 20 September 1994
Appointed Date: 20 November 1992

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 03 March 2011
Appointed Date: 11 February 2009

Director
BARNES, Martin David
Resigned: 08 June 2010
Appointed Date: 11 February 2009
61 years old

Director
BARNES, Martin David
Resigned: 09 January 2007
Appointed Date: 01 October 2004
61 years old

Director
BARNES, Martin David
Resigned: 31 March 2003
Appointed Date: 03 March 2003
61 years old

Director
BARNES, Martin David
Resigned: 26 January 2001
Appointed Date: 01 October 1999
61 years old

Director
ENGLAND, Joan Heather
Resigned: 20 November 1992
80 years old

Director
MAGER, George Norman
Resigned: 04 June 2008
Appointed Date: 04 October 1999
82 years old

Director
MCINTOSH, Patrick Nicol
Resigned: 11 November 2004
Appointed Date: 01 August 2004
66 years old

Director
PRIDDEN, David Lawrence
Resigned: 31 March 2003
Appointed Date: 03 March 2003
74 years old

Director
PRIDDEN, David Lawrence
Resigned: 25 January 2001
Appointed Date: 02 December 1998
74 years old

Director
REA, Leonard Charles William
Resigned: 31 July 2000
93 years old

Director
SMITH, Norman Jack
Resigned: 31 July 2000
89 years old

Director
TATE, Nigel Geoffrey
Resigned: 08 June 2010
Appointed Date: 01 October 2004
63 years old

Director
TATE, Nigel Geoffrey
Resigned: 20 January 1999
Appointed Date: 02 December 1998
63 years old

Persons With Significant Control

Mr David Lawrence Pridden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ENERGYN LIMITED Events

19 Dec 2016
Confirmation statement made on 4 December 2016 with updates
06 Dec 2016
Director's details changed for Mr David Lawrence Pridden on 6 December 2016
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 36,807

07 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 118 more events
04 Feb 1987
Return made up to 31/12/86; full list of members

05 Nov 1986
Registered office changed on 05/11/86 from: 644-648 grand buildings trafalgar square london WC2

23 May 1986
Full accounts made up to 31 July 1985

23 May 1986
Return made up to 31/12/85; full list of members

24 Nov 1980
Incorporation

ENERGYN LIMITED Charges

9 January 2007
An omnibus guarantee and set-off agreement
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 November 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 24 march 2003 and
Delivered: 24 November 2005
Status: Satisfied on 10 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 March 2003
An omnibus guarantee and set-off agreement
Delivered: 1 April 2003
Status: Satisfied on 10 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…