Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ENERGYCARE INSULATIONS LIMITED

Company

ENERGYCARE INSULATIONS

Telephone: +44 (0)1392 363 402
A⁺ rating

ABOUT ENERGYCARE INSULATIONS LIMITED

Energycare have been successfully providing a range of energy efficiency and weather proofing products to Local Authorities, Housing Associations, Professionals and the Public for over 30 years.

Tell me more about energycare Insulations Ltd...

energycare Insulations Ltd

KEY FINANCE

Year
2016
Assets
£194.03k ▲ £24.72k (14.60 %)
Cash
£0.08k ▼ £-10.27k (-99.25 %)
Liabilities
£97.14k ▼ £-218.04k (-69.18 %)
Net Worth
£96.89k ▼ £242.76k (-166.42 %)

REGISTRATION INFO

Company name
ENERGYCARE INSULATIONS LIMITED
Company number
02774130
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.energycare.co.uk
Phones
+44 (0)1392 363 402
01392 363 402
Registered Address
48B GREENDALE BUSINESS PARK,
WOODBURY SALTERTON,
EXETER,
ENGLAND,
EX5 1EW

ECONOMIC ACTIVITIES

43290
Other construction installation

LAST EVENTS

14 Mar 2017
Registered office address changed from Unit 1 Lancaster Court Exeter Airport, Clyst Honiton Exeter Devon EX5 2DP to 48B Greendale Business Park Woodbury Salterton Exeter EX5 1EW on 14 March 2017
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

24 September 2001
Status
Outstanding
Delivered
4 October 2001
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a pinbrook industrial estate chancel…

16 February 1994
Status
Outstanding
Delivered
22 February 1994
Persons entitled
Springhill Enterprises Limited
Description
Fixed and floating charges over the undertaking and all…

12 January 1993
Status
Outstanding
Delivered
2 February 1993
Persons entitled
Springhill Enterprises Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ENERGYCARE INSULATIONS LIMITED DIRECTORS

Colin James Edge

  Acting PSC
Appointed
23 July 1997
Occupation
Insulation Director
Role
Director
Age
62
Nationality
British
Address
Paddock House, Corner Lane, Halberton, Tiverton, Devon, EX16 7AS
Country Of Residence
United Kingdom
Name
EDGE, Colin James
Notified On
16 December 2016
Nature Of Control
Has significant influence or control

Florence Lesley Edge

  Resigned
Appointed
16 December 1992
Resigned
17 May 2000
Role
Secretary
Address
Mill Cottage, Frog Lane, Clyst St. Mary, Exeter, Devon, EX5 1BX
Name
EDGE, Florence Lesley

Harold Anthony Edge

  Resigned
Appointed
17 May 2000
Resigned
30 June 2010
Role
Secretary
Address
Mill Cottage, Frog Lane, Clyst St. Mary, Exeter, Devon, EX5 1BX
Name
EDGE, Harold Anthony

Dorothy May Graeme

  Resigned
Appointed
16 December 1992
Resigned
16 December 1992
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Robin Anthony Arkell Coates

  Resigned
Appointed
16 December 1992
Resigned
05 April 2002
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Dunthrop House, Dunthrop, Heythrop, Oxon, OX7 5TJ
Country Of Residence
England
Name
COATES, Robin Anthony Arkell

Harold Anthony Edge

  Resigned
Appointed
16 December 1992
Resigned
30 June 2010
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
Mill Cottage, Frog Lane, Clyst St. Mary, Exeter, Devon, EX5 1BX
Country Of Residence
United Kingdom
Name
EDGE, Harold Anthony

Lesley Joyce Graeme

  Resigned
Appointed
16 December 1992
Resigned
16 December 1992
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


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