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
-
Check the company
-
UK
-
East Devon
- Company name
- ENERGYCARE INSULATIONS LIMITED
- Company number
- 02774130
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Dec 1992
Age - 33 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
- 63
- 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
- 81
- 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
- 89
- 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
- 72
- 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.