ABOUT ENERTECH SYSTEMS LTD
Enertech Systems, Industrial Insulation Specialists
© 2015 Enertech Systems Ltd. All rights reserved.
Enertech Systems Ltd, Unit 3, Brundon Lane, Bulmer Road, Sudbury, Suffolk, CO10 7HJ | Tel: 01787 379922
KEY FINANCE
Year
2016
Assets
£123.91k
▲ £31.25k (33.72 %)
Cash
£0.05k
▼ £-0.2k (-81.12 %)
Liabilities
£19.63k
▼ £-63.53k (-76.40 %)
Net Worth
£104.28k
▲ £94.78k (996.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Babergh
- Company name
- ENERTECH SYSTEMS LTD
- Company number
- 03484087
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Dec 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- enertechsystems.co.uk
- Phones
-
01787 379 922
- Registered Address
- UNIT 3,
BRUNDON LANE,
SUDBURY,
SUFFOLK,
CO10 7HJ
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
LAST EVENTS
- 16 Jan 2017
- Confirmation statement made on 19 December 2016 with updates
- 17 Mar 2016
- Total exemption small company accounts made up to 31 December 2015
- 18 Jan 2016
- Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
GBP 600
See Also
Last update 2018
ENERTECH SYSTEMS LTD DIRECTORS
Mark Christopher Lyes
Acting
- Appointed
- 09 September 2011
- Role
- Secretary
- Address
- Unit 3, Brundon Lane, Sudbury, Suffolk, United Kingdom, CO10 7HJ
- Name
- LYES, Mark Christopher
Mark Christopher John Lyes
Acting
PSC
- Appointed
- 14 May 2001
- Occupation
- Thermal Insulation Engineer
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Holland Hill, Hedingham Road, Bulmer, Sudbury, Suffolk, CO10 7EF
- Country Of Residence
- United Kingdom
- Name
- LYES, Mark Christopher John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Colin Michael Flack
Resigned
- Appointed
- 19 December 1997
- Resigned
- 14 May 2001
- Role
- Secretary
- Address
- 44 Penzance Road, Kesgrave, Ipswich, IP5 7JU
- Name
- FLACK, Colin Michael
Amanda Jane Lyes
Resigned
- Appointed
- 14 May 2001
- Resigned
- 06 July 2011
- Role
- Secretary
- Address
- Holland Hill, Hedingham Road, Bulmer, Sudbury, Suffolk, CO10 7EF
- Name
- LYES, Amanda Jane
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 19 December 1997
- Resigned
- 19 December 1997
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Robert John Ellis
Resigned
- Appointed
- 27 April 1998
- Resigned
- 14 May 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 22 Greys Close, Cavendish, Sudbury, Suffolk, CO10 8BT
- Country Of Residence
- United Kingdom
- Name
- ELLIS, Robert John
Colin Michael Flack
Resigned
- Appointed
- 19 December 1997
- Resigned
- 14 May 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 44 Penzance Road, Kesgrave, Ipswich, IP5 7JU
- Country Of Residence
- England
- Name
- FLACK, Colin Michael
Stephen Mark Retford
Resigned
- Appointed
- 19 December 1997
- Resigned
- 14 May 2001
- Occupation
- Steam Engineer
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 34 Ward Way, Witchford, Ely, Cambridgeshire, CB6 2JR
- Name
- RETFORD, Stephen Mark
Richard Dennis Charles Stephens
Resigned
- Appointed
- 19 December 1997
- Resigned
- 14 May 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Armark, Netherhill, Gestingthorpe, Sudbury, Suffolk, CO9 3BD
- Name
- STEPHENS, Richard Dennis Charles
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 19 December 1997
- Resigned
- 19 December 1997
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.