The Energy Practice Limited IPSWICH


Founded in 2000, The Energy Practice, classified under reg no. 03921306 is an active company. Currently registered at 2 Friars Bridge Road IP1 1RR, Ipswich the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 21st March 2000 The Energy Practice Limited is no longer carrying the name Speed 8102.

The firm has 3 directors, namely Duncan J., Ian S. and Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 22 February 2016 and Duncan J. and Ian S. have been with the company for the least time - from 7 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Energy Practice Limited Address / Contact

Office Address 2 Friars Bridge Road
Town Ipswich
Post code IP1 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03921306
Date of Incorporation Tue, 8th Feb 2000
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Duncan J.

Position: Director

Appointed: 07 April 2022

Ian S.

Position: Director

Appointed: 07 April 2022

Matthew S.

Position: Director

Appointed: 22 February 2016

Andrew R.

Position: Director

Appointed: 22 February 2016

Resigned: 07 April 2022

Sarah C.

Position: Secretary

Appointed: 22 February 2016

Resigned: 29 April 2022

Sarah C.

Position: Director

Appointed: 22 February 2016

Resigned: 29 April 2022

Robert R.

Position: Director

Appointed: 10 March 2000

Resigned: 22 February 2016

Rebecca R.

Position: Secretary

Appointed: 10 March 2000

Resigned: 22 February 2016

Michael F.

Position: Director

Appointed: 10 March 2000

Resigned: 22 February 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2000

Resigned: 10 March 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 February 2000

Resigned: 10 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Concertus Design & Property Consultants Ltd from Ipswich, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Concertus Design & Property Consultants Ltd

8 Russell Road, Ipswich, IP1 2BX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 156709487
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Speed 8102 March 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 14th, December 2023
Free Download (73 pages)

Company search

Advertisements