Background WavePink WaveYellow Wave

ENERGY ASSETS PIPELINES LIMITED (08743360)

ENERGY ASSETS PIPELINES LIMITED (08743360) is an active UK company. incorporated on 22 October 2013. with registered office in Darwen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERGY ASSETS PIPELINES LIMITED has been registered for 12 years. Current directors include TAYLOR, David Michael, WHITAKER, Jayson Rex.

Company Number
08743360
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
Arkwright House, 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, David Michael, WHITAKER, Jayson Rex
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS PIPELINES LIMITED

ENERGY ASSETS PIPELINES LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Darwen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERGY ASSETS PIPELINES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08743360

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

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

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU
From: 22 October 2013To: 25 November 2024
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
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 Left
May 22
Director Joined
May 22
Funding Round
Jan 24
Loan Secured
Jan 24
Owner Exit
Feb 24
Loan Cleared
Mar 24
3
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAYLOR, David Michael

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1975
Director
Appointed 04 May 2022

WHITAKER, Jayson Rex

Active
2 Arkwright Court, DarwenBB3 0FG
Born June 1970
Director
Appointed 07 Sept 2020

BELLAMY-LEE, Philip

Resigned
King Street, ManchesterM2 4WU
Born August 1964
Director
Appointed 22 Oct 2013
Resigned 01 Oct 2018

GIBSON, David Russell

Resigned
King Street, ManchesterM2 4WU
Born July 1964
Director
Appointed 22 Oct 2013
Resigned 01 Jan 2018

LYNCH, Colin John

Resigned
King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 12 Sept 2017
Resigned 17 Nov 2021

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 22 Oct 2013
Resigned 03 Sept 2020

SING, David

Resigned
King Street, ManchesterM2 4WU
Born October 1966
Director
Appointed 01 Jan 2018
Resigned 04 Sept 2020

SUTERA, Luca

Resigned
King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 06 Oct 2021
Resigned 04 May 2022

Persons with significant control

6

1 Active
5 Ceased
King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Ceased 22 Jan 2024
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2021

Mr Philip Bellamy-Lee

Ceased
King Street, ManchesterM2 4WU
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2017

Mr David Russell Gibson

Ceased
King Street, ManchesterM2 4WU
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2017

Mr John Mcmorrow

Ceased
King Street, ManchesterM2 4WU
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
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
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 October 2021
SH19Statement of Capital
Legacy
28 October 2021
SH20SH20
Legacy
28 October 2021
CAP-SSCAP-SS
Resolution
28 October 2021
RESOLUTIONSResolutions
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
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
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
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
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2013
NEWINCIncorporation