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
-
Check the company
-
UK
-
Medway
- Company name
- ENERGY SOLUTIONS (UK) LIMITED
- Company number
- 02904541
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Mar 1994
Age - 32 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
- 58
- 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
- 62
- 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
- 65
- 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
- 76
- 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
- 62
- 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.