Background WavePink WaveYellow Wave

ENERGEL LIMITED (05735546)

ENERGEL LIMITED (05735546) is an active UK company. incorporated on 9 March 2006. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. ENERGEL LIMITED has been registered for 20 years. Current directors include DONE, Fred, DONE, Peter Eric.

Company Number
05735546
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DONE, Fred, DONE, Peter Eric
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGEL LIMITED

ENERGEL LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. ENERGEL LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05735546

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Spectrum 56-58 Benson Road Birchwood Warrington, WA3 7PQ,

Previous Addresses

Unit 2 Lee Street Oldham Lancashire OL8 1TF
From: 10 July 2013To: 4 April 2014
Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England
From: 14 January 2011To: 10 July 2013
1 Pennyblack Court 21a Barton Road Worsley Manchester Greater Manchester M28 2PD
From: 9 March 2006To: 14 January 2011
Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 26
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DONE, Fred

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 09 Mar 2006

DONE, Peter Eric

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born February 1947
Director
Appointed 09 Mar 2006

SWIMER, Neil Harvey

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 09 Mar 2006
Resigned 27 Feb 2026

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 10 Mar 2006

LEE, Darryl Mark

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born February 1961
Director
Appointed 09 Mar 2006
Resigned 27 Feb 2026

SWIMER, Neil Harvey

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born June 1944
Director
Appointed 09 Mar 2006
Resigned 27 Feb 2026

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 09 Mar 2006
Resigned 10 Mar 2006

Persons with significant control

1

56 - 58 Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
287Change of Registered Office
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Incorporation Company
9 March 2006
NEWINCIncorporation