Background WavePink WaveYellow Wave

ENERPAC ENERGY LIMITED (08568584)

ENERPAC ENERGY LIMITED (08568584) is an active UK company. incorporated on 13 June 2013. with registered office in Cramlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERPAC ENERGY LIMITED has been registered for 12 years.

Company Number
08568584
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERPAC ENERGY LIMITED

ENERPAC ENERGY LIMITED is an active company incorporated on 13 June 2013 with the registered office located in Cramlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERPAC ENERGY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08568584

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ACTUANT ENERGY LIMITED
From: 29 July 2013To: 19 May 2020
SANDCO 1265 LIMITED
From: 13 June 2013To: 29 July 2013
Contact
Address

45 Colbourne Avenue Nelson Park Cramlington, NE23 1WD,

Previous Addresses

Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ
From: 30 July 2013To: 1 October 2021
Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
From: 13 June 2013To: 30 July 2013
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
May 16
Director Left
Jul 16
Funding Round
Jul 16
Capital Update
Jul 16
Director Left
Aug 16
Capital Update
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Mar 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Sept 21
Funding Round
Dec 21
Funding Round
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Capital Update
Aug 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Capital Update
Aug 25
11
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Legacy
18 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2025
SH19Statement of Capital
Legacy
13 August 2025
CAP-SSCAP-SS
Resolution
13 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Legacy
12 December 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 August 2024
SH19Statement of Capital
Resolution
20 August 2024
RESOLUTIONSResolutions
Legacy
20 August 2024
CAP-SSCAP-SS
Legacy
20 August 2024
SH20SH20
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 October 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Resolution
19 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Legacy
24 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 August 2016
SH19Statement of Capital
Legacy
24 August 2016
CAP-SSCAP-SS
Resolution
24 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Legacy
26 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 July 2016
SH19Statement of Capital
Legacy
26 July 2016
CAP-SSCAP-SS
Resolution
26 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2013
RESOLUTIONSResolutions
Incorporation Company
13 June 2013
NEWINCIncorporation