Background WavePink WaveYellow Wave

E.ON ENERGY INSTALLATION SERVICES LIMITED (09965944)

E.ON ENERGY INSTALLATION SERVICES LIMITED (09965944) is an active UK company. incorporated on 22 January 2016. with registered office in Coventry. The company operates in the Construction sector, engaged in other construction installation and 3 other business activities. E.ON ENERGY INSTALLATION SERVICES LIMITED has been registered for 10 years. Current directors include BROOKS, Richard John, VLASIU, Ramona Nicoleta.

Company Number
09965944
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BROOKS, Richard John, VLASIU, Ramona Nicoleta
SIC Codes
43290, 43390, 47190, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.ON ENERGY INSTALLATION SERVICES LIMITED

E.ON ENERGY INSTALLATION SERVICES LIMITED is an active company incorporated on 22 January 2016 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in other construction installation and 3 other business activities. E.ON ENERGY INSTALLATION SERVICES LIMITED was registered 10 years ago.(SIC: 43290, 43390, 47190, 64999)

Status

active

Active since 10 years ago

Company No

09965944

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 22 January 2016To: 7 March 2016
Timeline

31 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Joined
Feb 17
Funding Round
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Funding Round
May 18
Director Joined
May 18
Funding Round
Jun 19
Director Joined
Jun 19
Funding Round
Dec 20
Funding Round
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Nov 22
Director Left
Mar 23
Funding Round
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Funding Round
Jun 25
Funding Round
Mar 26
9
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GANDLEY, Deborah

Active
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 26 Sept 2022

BROOKS, Richard John

Active
Westwood Business Park, CoventryCV4 8LG
Born July 1980
Director
Appointed 09 Apr 2024

VLASIU, Ramona Nicoleta

Active
Westwood Business Park, CoventryCV4 8LG
Born December 1977
Director
Appointed 02 May 2024

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 07 Mar 2016
Resigned 26 Sept 2022

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 22 Jan 2016
Resigned 07 Mar 2016

BROOKS, Richard John

Resigned
Westwood Business Park, CoventryCV4 8LG
Born July 1980
Director
Appointed 03 May 2018
Resigned 08 Jun 2022

DEWBERY, Nigel Paul

Resigned
Westwood Business Park, CoventryCV4 8LG
Born January 1961
Director
Appointed 23 Mar 2016
Resigned 01 Feb 2022

FARMER, Sarah Louise

Resigned
Westwood Business Park, CoventryCV4 8LG
Born April 1984
Director
Appointed 01 Feb 2022
Resigned 31 Dec 2023

IRETON, John Anthony

Resigned
Westwood Business Park, CoventryCV4 8LG
Born April 1969
Director
Appointed 11 Jul 2016
Resigned 23 Mar 2018

KIRBY, Jonathan, Dr

Resigned
Westwood Business Park, CoventryCV4 8LG
Born December 1972
Director
Appointed 06 Jun 2019
Resigned 24 Mar 2023

LIGHTFOOT, James Timothy

Resigned
Westwood Business Park, CoventryCV4 8LG
Born August 1966
Director
Appointed 07 Mar 2016
Resigned 08 Dec 2017

LOVATT, Christopher James

Resigned
Westwood Business Park, CoventryCV4 8LG
Born June 1969
Director
Appointed 08 Dec 2017
Resigned 02 May 2024

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 22 Jan 2016
Resigned 07 Mar 2016

NEWITT, David Robert

Resigned
Westwood Business Park, CoventryCV4 8LG
Born March 1968
Director
Appointed 31 Jan 2017
Resigned 15 Dec 2023

VAGHELA, Sandip Hasmukh

Resigned
Westwood Business Park, CoventryCV4 8LG
Born June 1981
Director
Appointed 08 Jun 2022
Resigned 09 Apr 2024

Persons with significant control

1

E.On Uk Plc

Active
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 April 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Incorporation Company
22 January 2016
NEWINCIncorporation