Check the

ENERGY SOLUTIONS (UK) LIMITED

Company
ENERGY SOLUTIONS (UK) LIMITED (02904541)

ENERGY SOLUTIONS (UK)

Phone: 01634 290 772
A⁺ rating

ABOUT ENERGY SOLUTIONS (UK) LIMITED

In 1996 when I first set up Energy Solutions my vision was to supply innovative design and technical solutions to the marine market. We started small, but with intense attention to detail, and from there the business has grown and broadened from the original 4 strong team to a 38 person team of designers, engineers, production technician, sales and service.

As well as designing and manufacturing our own range of products we work with leading international manufacturers and distribute their products in order to supply our customers with a complete electrical power, monitoring and control solution.  We work with some of the biggest names in the marine industry and have established ourselves as a key supplier bringing new ideas and technical updates on a continual basis.

Our skills have allowed us to make moves into other markets over the years including specialist vehicle, off grid and industrial applications but our key aims have not changed- we are all about innovation and robust technical solutions. If we work on a project, develop a new product or work with key manufacturers we like to be at the forefront of the market; raising expectations, delivering quality and meeting the demands of increasingly sophisticated end users.

In 2010 we bought the American firm E-Plex and that now runs as an independent company within the UK supplying ourselves and other innovative dealers with multiplexing technology that enhances all monitoring and control systems. Since then we have made additional acquisitions all of which have brought additional skills and diversity to the company.

KEY FINANCES

Year
2016
Assets
£1186.57k ▼ £-10.17k (-0.85 %)
Cash
£85.68k ▲ £79.91k (1,386.42 %)
Liabilities
£92.93k ▼ £-597.7k (-86.54 %)
Net Worth
£1093.64k ▲ £587.53k (116.09 %)

REGISTRATION INFO

Company name
ENERGY SOLUTIONS (UK) LIMITED
Company number
02904541
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
energy-solutions.co.uk
Phones
01634 290 772
Registered Address
52 - 54 RIVERSIDE, SIR THOMAS LONGLEY ROAD,
MEDWAY CITY ESTATE,
ROCHESTER,
KENT,
ENGLAND,
ME2 4DP

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

17 December 2007
Status
Outstanding
Delivered
22 December 2007
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

6 December 2002
Status
Outstanding
Delivered
20 December 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 October 1997
Status
Satisfied on 24 September 1998
Delivered
11 October 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

28 June 1996
Status
Satisfied on 6 August 1997
Delivered
2 July 1996
Persons entitled
Alex Lawrie Factors Limited
Description
By wat of fixed equitable charge all specified debts and…

16 April 1996
Status
Satisfied on 12 June 1998
Delivered
25 April 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ENERGY SOLUTIONS (UK) LIMITED DIRECTORS

Samantha Elizabeth Holland

  Acting
Appointed
28 November 2002
Role
Secretary
Address
Twinney Wharf, Twinney, Upchurch, Kent, ME9 7HA
Name
HOLLAND, Samantha Elizabeth

John Paul Holland

  Acting
Appointed
11 March 1994
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Twinney Wharf, Twinney, Upchurch, Kent, ME9 7HA
Country Of Residence
England
Name
HOLLAND, John Paul

Grant Richard Eldred

  Resigned
Appointed
11 March 1994
Resigned
28 April 1994
Role
Secretary
Address
48 Telfords Yard, 6-8 The Highway, London, E1 9BG
Name
ELDRED, Grant Richard

Paul Anthony Freeman

  Resigned
Appointed
17 August 1998
Resigned
27 November 2002
Role
Secretary
Address
3 Compton Drive, Parkstone, Poole, Dorset, BH14 8PW
Name
FREEMAN, Paul Anthony

Elizabeth Harris

  Resigned
Appointed
01 November 1995
Resigned
09 February 1997
Role
Secretary
Address
87b High Street, Rochester, Kent, ME1 1LX
Name
HARRIS, Elizabeth

Samantha Elizabeth Holland

  Resigned
Appointed
09 February 1997
Resigned
17 August 1998
Role
Secretary
Address
12 St Marys Quay Port Werburgh, Vicarage Lane, Hoo, Kent, ME3 9TW
Name
HOLLAND, Samantha Elizabeth

Samantha Elizabeth Holland

  Resigned
Appointed
28 April 1994
Resigned
01 November 1995
Role
Secretary
Address
Noorderzon PO BOX 67, Medway Bridge Marina Manor Lane, Rochester, Kent, ME1 3HS
Name
HOLLAND, Samantha Elizabeth

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
03 March 1994
Resigned
11 March 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Andrew John Freeman

  Resigned
Appointed
17 August 1998
Resigned
27 November 2002
Occupation
Company Director
Role
Director
Age
61
Nationality
English
Address
11 Blake Hill Crescent, Lilliput, Poole, Dorset, BH14 8QW
Country Of Residence
England
Name
FREEMAN, Andrew John

Paul Anthony Freeman

  Resigned
Appointed
17 August 1998
Resigned
27 November 2002
Occupation
Company Director
Role
Director
Age
64
Nationality
English
Address
3 Compton Drive, Parkstone, Poole, Dorset, BH14 8PW
Country Of Residence
England
Name
FREEMAN, Paul Anthony

James Grazebrook

  Resigned
Appointed
04 July 2013
Resigned
01 July 2015
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
52 - 54, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4DP
Country Of Residence
United Kingdom
Name
GRAZEBROOK, James

Andrew James Harris

  Resigned
Appointed
01 November 1995
Resigned
24 January 1997
Occupation
Engineering
Role
Director
Age
61
Nationality
British
Address
Maria, Hoo Marina Vicarage Lane Hoo, Rochester, Kent, ME3 9LE
Name
HARRIS, Andrew James

INSTANT COMPANIES LIMITED

  Resigned
Appointed
03 March 1994
Resigned
11 March 1994
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.