Background WavePink WaveYellow Wave

ENERGY ASSETS CONSTRUCTION LIMITED (04135773)

ENERGY ASSETS CONSTRUCTION LIMITED (04135773) is an active UK company. incorporated on 4 January 2001. with registered office in Darwen. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. ENERGY ASSETS CONSTRUCTION LIMITED has been registered for 25 years.

Company Number
04135773
Status
active
Type
ltd
Incorporated
4 January 2001
Age
25 years
Address
Arkwright House 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS CONSTRUCTION LIMITED

ENERGY ASSETS CONSTRUCTION LIMITED is an active company incorporated on 4 January 2001 with the registered office located in Darwen. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. ENERGY ASSETS CONSTRUCTION LIMITED was registered 25 years ago.(SIC: 42220)

Status

active

Active since 25 years ago

Company No

04135773

LTD Company

Age

25 Years

Incorporated 4 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

DRAGON INFRASTRUCTURE SOLUTIONS LIMITED
From: 4 January 2001To: 18 February 2022
Contact
Address

Arkwright House 2 Arkwright Court Commercial Road Darwen, BB3 0FG,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU
From: 16 May 2017To: 25 November 2024
, 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF
From: 4 January 2001To: 16 May 2017
Timeline

33 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jan 13
Loan Cleared
Aug 13
Loan Secured
Jan 14
Loan Secured
Feb 15
Director Joined
Feb 16
Share Issue
Feb 16
Loan Secured
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Sept 18
Director Left
Sept 20
Director Joined
Oct 21
Funding Round
Oct 21
Capital Update
Oct 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Apr 23
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Certificate Change Of Name Company
18 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 October 2021
SH19Statement of Capital
Resolution
28 October 2021
RESOLUTIONSResolutions
Legacy
28 October 2021
SH20SH20
Legacy
28 October 2021
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2021
AAAnnual Accounts
Legacy
1 April 2021
PARENT_ACCPARENT_ACC
Legacy
1 April 2021
GUARANTEE2GUARANTEE2
Legacy
1 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Resolution
27 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
24 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
24 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Legacy
31 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
9 March 2005
88(2)R88(2)R
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
26 February 2004
88(2)R88(2)R
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
88(2)R88(2)R
Legacy
24 October 2001
88(2)R88(2)R
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
88(2)R88(2)R
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Incorporation Company
4 January 2001
NEWINCIncorporation