Company NameEnertek Design Limited
DirectorsPaul Allen Needley and Michelle Raper
Company StatusActive
Company Number05473725
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Allen Needley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Malmo Road
Hull
HU7 0YF
Secretary NameMr Paul Allen Needley
NationalityBritish
StatusCurrent
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Malmo Road
Hull
HU7 0YF
Director NameMichelle Raper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Malmo Road
Hull
East Riding Of Yorkshire
HU7 0YF
Director NameStephen Taylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Main Road
New Ellerby
Hull
East Yorkshire
HU11 5AP

Contact

Telephone01482 877501
Telephone regionHull

Location

Registered Address1 Malmo Road
Sutton Fields Ind Estate
Hull
Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Enertek Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,174
Cash£10,949
Current Liabilities£107,622

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

24 August 2016Delivered on: 24 August 2016
Persons entitled: Essential Trustees Limited and Paul Allen Needley as Trustees for the Time Being of the Enertek Retirement Benefits Scheme

Classification: A registered charge
Particulars: The patent (all of the company’s rights, titles and interest in and to the. Patent registered in the UK with patent number GB2441183 on 8 april 2009,. for an invention entitled “heat exchanger”, and all and any inventions. Disclosed in that patent) and the related rights (as defined in the legal charge dated 24. august 2016).
Outstanding
12 August 2016Delivered on: 17 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
7 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 August 2016Registration of charge 054737250002, created on 24 August 2016 (61 pages)
24 August 2016Registration of charge 054737250002, created on 24 August 2016 (61 pages)
18 August 2016Part of the property or undertaking has been released from charge 054737250001 (2 pages)
18 August 2016Part of the property or undertaking has been released from charge 054737250001 (2 pages)
17 August 2016Registration of charge 054737250001, created on 12 August 2016 (23 pages)
17 August 2016Registration of charge 054737250001, created on 12 August 2016 (23 pages)
15 August 2016Termination of appointment of Stephen Taylor as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Stephen Taylor as a director on 12 August 2016 (1 page)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 July 2008Return made up to 31/05/08; full list of members (3 pages)
31 July 2008Return made up to 31/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 August 2007Return made up to 31/05/07; full list of members (2 pages)
21 August 2007Return made up to 31/05/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 April 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
20 April 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 2 beverley business centre st nicholas road beverley east yorkshire HU17 0QT (1 page)
28 March 2006Registered office changed on 28/03/06 from: 2 beverley business centre st nicholas road beverley east yorkshire HU17 0QT (1 page)
7 June 2005Incorporation (19 pages)
7 June 2005Incorporation (19 pages)