Company NameEneco 365 Limited
DirectorsJohannes Franciscus Rumoldus Castelijn and Eneco B.V.
Company StatusActive
Company Number08780512
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Previous NamesKpp131 Limited and Kingspan Sdcl Solar Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameJohannes Franciscus Rumoldus Castelijn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameEneco B.V. (Corporation)
StatusCurrent
Appointed07 April 2017(3 years, 4 months after company formation)
Appointment Duration7 years
Correspondence Address5 Marten Meesweg
Rotterdam
Netherlands
Director NameMr Peter James Cameron Bullough
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage Grove Road
Mollington
Chester
Cheshire
CH1 6LG
Wales
Director NameMr Gilbert McCarthy
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Haven Cabra
Kingscourt
Cavan
Ireland
Director NameMs Zoisa Leah Walton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(3 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Athena Court Athena Drive
Tachbrook Park
Warwick
CV34 6RT
Director NameMr Hugo Alexander Buis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Marten Meesweg
3068 Av
Rotterdam
Netherlands
Director NameMr Cornelis De Haan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2018(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMarten Meesweg 5 3068 Av
Rotterdam
Netherlands
Secretary NameKingspan Group Limited (Corporation)
StatusResigned
Appointed19 November 2013(same day as company formation)
Correspondence AddressBagillt Road Greenfield Business Park 2
Greenfield
Holywell
Clwyd
CH8 7GJ
Wales

Location

Registered AddressC/O Pinsent Masons Llp
1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kingspan Holdings (Irl) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

8 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
20 October 2022Second filing for the appointment of Johannes Franciscus Rumoldus Castelijn as a director (3 pages)
17 October 2022Full accounts made up to 31 December 2021 (25 pages)
23 June 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
8 February 2022Appointment of Jeroen Castelijn as a director on 1 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 20/10/2022
(3 pages)
7 February 2022Termination of appointment of Cornelis De Haan as a director on 1 February 2022 (1 page)
31 January 2022Statement of capital following an allotment of shares on 24 January 2022
  • GBP 2
(3 pages)
2 January 2022Full accounts made up to 31 December 2020 (25 pages)
15 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
9 December 2020Change of details for Eneco Uk Limited as a person with significant control on 31 December 2017 (2 pages)
9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (23 pages)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (22 pages)
19 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
16 July 2018Appointment of Cornelis De Haan as a director on 1 July 2018 (2 pages)
16 July 2018Termination of appointment of Hugo Alexander Buis as a director on 1 July 2018 (1 page)
31 December 2017Registered office address changed from 3 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT England to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 31 December 2017 (1 page)
31 December 2017Termination of appointment of Zoisa Leah Walton as a director on 31 December 2017 (1 page)
11 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 November 2017Notification of Eneco Uk Limited as a person with significant control on 7 April 2017 (2 pages)
7 November 2017Cessation of Kingspan Group Plc as a person with significant control on 7 April 2017 (1 page)
7 November 2017Notification of Eneco Uk Limited as a person with significant control on 7 April 2017 (2 pages)
7 November 2017Cessation of Kingspan Group Plc as a person with significant control on 7 April 2017 (1 page)
26 October 2017Full accounts made up to 31 December 2016 (18 pages)
26 October 2017Full accounts made up to 31 December 2016 (18 pages)
25 April 2017Resolutions
  • RES13 ‐ That the name of the company be changed to eadie cairns 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 April 2017Resolutions
  • RES13 ‐ That the name of the company be changed to eadie cairns 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
11 April 2017Appointment of Mr Hugo Alexander Buis as a director on 7 April 2017 (2 pages)
11 April 2017Termination of appointment of Gilbert Mccarthy as a director on 7 April 2017 (1 page)
11 April 2017Termination of appointment of Kingspan Group Limited as a secretary on 7 April 2017 (1 page)
11 April 2017Appointment of Mrs Zoisa Leah Walton as a director on 7 April 2017 (2 pages)
11 April 2017Appointment of Eneco B.V. as a director on 7 April 2017 (2 pages)
11 April 2017Registered office address changed from Bagillt Road Greenfield Business Park 2 Greenfield Holywell Clwyd CH8 7GJ to 3 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Peter James Cameron Bullough as a director on 7 April 2017 (1 page)
7 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
6 August 2015Change of name notice (2 pages)
6 August 2015Company name changed KPP131 LIMITED\certificate issued on 06/08/15
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
28 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)