Energy Assets Construction Limited MANCHESTER


Founded in 2001, Energy Assets Construction, classified under reg no. 04135773 is an active company. Currently registered at Ship Canal House M2 4WU, Manchester the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 18th Feb 2022 Energy Assets Construction Limited is no longer carrying the name Dragon Infrastructure Solutions.

The firm has 2 directors, namely Brian W., David T.. Of them, David T. has been with the company the longest, being appointed on 4 May 2022 and Brian W. has been with the company for the least time - from 11 April 2023. At present 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.

Energy Assets Construction Limited Address / Contact

Office Address Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04135773
Date of Incorporation Thu, 4th Jan 2001
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Brian W.

Position: Director

Appointed: 11 April 2023

David T.

Position: Director

Appointed: 04 May 2022

Luca S.

Position: Director

Appointed: 05 October 2021

Resigned: 04 May 2022

Craig T.

Position: Director

Appointed: 01 January 2018

Resigned: 11 November 2022

John M.

Position: Director

Appointed: 05 May 2017

Resigned: 03 September 2020

Colin L.

Position: Director

Appointed: 05 May 2017

Resigned: 17 November 2021

Philip B.

Position: Director

Appointed: 05 May 2017

Resigned: 01 October 2018

Andrew G.

Position: Director

Appointed: 20 January 2016

Resigned: 20 November 2017

Louise O.

Position: Director

Appointed: 25 September 2012

Resigned: 05 May 2017

Deborah K.

Position: Director

Appointed: 18 May 2007

Resigned: 28 February 2018

Deborah K.

Position: Secretary

Appointed: 28 March 2007

Resigned: 05 May 2017

Margaret P.

Position: Director

Appointed: 04 January 2001

Resigned: 18 May 2007

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 04 January 2001

Resigned: 08 January 2001

Simon P.

Position: Director

Appointed: 04 January 2001

Resigned: 10 January 2018

Margaret P.

Position: Secretary

Appointed: 04 January 2001

Resigned: 28 March 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2001

Resigned: 08 January 2001

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Energy Assets Midco Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Energy Assets Limited that entered Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Energy Assets Midco Limited

Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10107028
Notified on 28 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energy Assets Limited

Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 05417114
Notified on 5 May 2017
Ceased on 28 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deborah E.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Dragon Infrastructure Solutions February 18, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, December 2023
Free Download (58 pages)

Company search

Advertisements