Energy Acquisitions Uk Limited BIRCHWOOD


Founded in 2007, Energy Acquisitions Uk, classified under reg no. 06282949 is an active company. Currently registered at 1st Floor, Allday House WA3 6GR, Birchwood the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 28th Jun 2007 Energy Acquisitions Uk Limited is no longer carrying the name Pimco 2663.

At present there are 3 directors in the the firm, namely Conor M., Steven T. and Anthony L.. In addition one secretary - Orla C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gerard W. who worked with the the firm until 2 October 2020.

Energy Acquisitions Uk Limited Address / Contact

Office Address 1st Floor, Allday House
Office Address2 Warrington Road
Town Birchwood
Post code WA3 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06282949
Date of Incorporation Mon, 18th Jun 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Conor M.

Position: Director

Appointed: 21 February 2023

Orla C.

Position: Secretary

Appointed: 02 October 2020

Steven T.

Position: Director

Appointed: 16 May 2016

Anthony L.

Position: Director

Appointed: 04 November 2010

Edward O.

Position: Director

Appointed: 29 September 2017

Resigned: 21 February 2023

James C.

Position: Director

Appointed: 29 September 2017

Resigned: 21 February 2023

Paul V.

Position: Director

Appointed: 29 April 2010

Resigned: 10 February 2015

Jonathan S.

Position: Director

Appointed: 14 October 2008

Resigned: 27 July 2015

Gerard W.

Position: Secretary

Appointed: 27 June 2007

Resigned: 02 October 2020

Donal M.

Position: Director

Appointed: 27 June 2007

Resigned: 27 September 2017

Samuel C.

Position: Director

Appointed: 27 June 2007

Resigned: 04 November 2010

Patrick K.

Position: Director

Appointed: 27 June 2007

Resigned: 30 September 2008

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 18 June 2007

Resigned: 27 June 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 18 June 2007

Resigned: 27 June 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Dcc Energy Uk Limited from Warrington, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dcc Energy Uk Limited

302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG, England

Legal authority Companies Act 2006, England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1908249
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pimco 2663 June 28, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, September 2023
Free Download (20 pages)

Company search