ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inenco Energy Trading Limited

Inenco Energy Trading Limited is an active company incorporated on 14 November 1985 with the registered office located in Preston, Lancashire. Inenco Energy Trading Limited was registered 40 years ago.
Status
Active
Active since 17 years ago
Company No
01959287
Private limited company
Age
40 years
Incorporated 14 November 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (11 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Evolution House Caxton Road
Fulwood
Preston
PR2 9ZB
England
Address changed on 3 Nov 2025 (6 days ago)
Previous address was Ribble House Ballam Road Lytham St. Annes FY8 4TS England
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Investment Manager • British • Lives in England • Born in Mar 1988
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in England • Born in Jul 1967
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inenco Limited
Gareth James Knight, Daniel John Ford Simon, and 3 more are mutual people.
Active
Inenco Holdings Limited
Gareth James Knight, Daniel John Ford Simon, and 3 more are mutual people.
Active
Inenco Group Limited
Gareth James Knight, Daniel John Ford Simon, and 2 more are mutual people.
Active
Project Gaia Topco Limited
Michael Edward Abbott and Christopher Mark Russell are mutual people.
Active
Project Gaia Midco 1 Limited
Michael Edward Abbott and Christopher Mark Russell are mutual people.
Active
Project Gaia Bidco Limited
Michael Edward Abbott and Christopher Mark Russell are mutual people.
Active
Sustainable Energy First Limited
Christopher Mark Russell is a mutual person.
Active
Energy Services Acquisitions Limited
Gareth James Knight, Daniel John Ford Simon, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
6 Days Ago on 3 Nov 2025
Small Accounts Submitted
9 Months Ago on 3 Feb 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Sep 2024
Accounting Period Extended
1 Year 2 Months Ago on 30 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Aug 2024
Daniel John Ford Simon Resigned
1 Year 2 Months Ago on 16 Aug 2024
Gareth James Knight Resigned
1 Year 2 Months Ago on 16 Aug 2024
Mr Christopher Mark Russell Appointed
1 Year 2 Months Ago on 16 Aug 2024
Stephen Peter Cargill Resigned
1 Year 2 Months Ago on 16 Aug 2024
Get Credit Report
Discover Inenco Energy Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ribble House Ballam Road Lytham St. Annes FY8 4TS England to Evolution House Caxton Road Fulwood Preston PR2 9ZB on 3 November 2025
Submitted on 3 Nov 2025
Accounts for a small company made up to 30 April 2024
Submitted on 3 Feb 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 23 Dec 2024
Registered office address changed from 349 Clifton Drive North Lytham St. Annes FY8 2NA England to Ribble House Ballam Road Lytham St. Annes FY8 4TS on 17 September 2024
Submitted on 17 Sep 2024
Resolutions
Submitted on 4 Sep 2024
Memorandum and Articles of Association
Submitted on 4 Sep 2024
Termination of appointment of Gareth James Knight as a director on 16 August 2024
Submitted on 30 Aug 2024
Appointment of Mr Michael Edward Abbott as a director on 16 August 2024
Submitted on 30 Aug 2024
Registered office address changed from Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS to 349 Clifton Drive North Lytham St. Annes FY8 2NA on 30 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Daniel John Ford Simon as a director on 16 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year