ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inenco Group Limited

Inenco Group Limited is an active company incorporated on 24 October 1989 with the registered office located in Lytham St. Annes, Lancashire. Inenco Group Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02435678
Private limited company
Age
36 years
Incorporated 24 October 1989
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 16 September 2025 (1 month ago)
Next confirmation dated 16 September 2026
Due by 30 September 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Ribble House
Ballam Road
Lytham St. Annes
FY8 4TS
England
Address changed on 17 Sep 2024 (1 year 1 month ago)
Previous address was 349 Clifton Drive North Lytham St. Annes FY8 2NA England
Telephone
01253785000
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Cfo • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Jul 1967
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inenco Energy Trading Limited
Gareth James Knight, Daniel John Ford Simon, and 2 more are mutual people.
Active
Inenco Limited
Gareth James Knight, Daniel John Ford Simon, and 2 more are mutual people.
Active
Inenco Holdings Limited
Gareth James Knight, Daniel John Ford Simon, and 2 more are mutual people.
Active
Project Gaia Topco Limited
Christopher Mark Russell and Michael Edward Abbott are mutual people.
Active
Project Gaia Midco 1 Limited
Christopher Mark Russell and Michael Edward Abbott are mutual people.
Active
Project Gaia Bidco Limited
Christopher Mark Russell and Michael Edward Abbott are mutual people.
Active
Poole Farm Management Company Limited
Stephen Peter Cargill is a mutual person.
Active
Sustainable Energy First Limited
Christopher Mark Russell is a mutual person.
Active
Brands
Inenco
Inenco is a business utility and sustainability consultancy that provides energy management solutions to over 500 businesses.
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
£10.24M
Decreased by £1.75M (-15%)
Turnover
£20.3M
Increased by £1.86M (+10%)
Employees
294
Increased by 20 (+7%)
Total Assets
£57.32M
Increased by £911K (+2%)
Total Liabilities
-£11.26M
Decreased by £19K (-0%)
Net Assets
£46.06M
Increased by £930K (+2%)
Debt Ratio (%)
20%
Decreased by 0.35% (-2%)
Latest Activity
Confirmation Submitted
20 Days Ago on 10 Oct 2025
Full Accounts Submitted
8 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 25 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Aug 2024
Accounting Period Extended
1 Year 2 Months Ago on 30 Aug 2024
Daniel John Ford Simon Resigned
1 Year 2 Months Ago on 16 Aug 2024
Stephen Peter Cargill Resigned
1 Year 2 Months Ago on 16 Aug 2024
Stephen Peter Cargill Resigned
1 Year 2 Months Ago on 16 Aug 2024
Mr Michael Edward Abbott Appointed
1 Year 2 Months Ago on 16 Aug 2024
Get Credit Report
Discover Inenco Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 September 2025 with no updates
Submitted on 10 Oct 2025
Full accounts made up to 30 April 2024
Submitted on 3 Feb 2025
Confirmation statement made on 16 September 2024 with no updates
Submitted on 25 Sep 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 Daniel John Ford Simon as a director on 16 August 2024
Submitted on 30 Aug 2024
Current accounting period extended from 30 April 2025 to 31 October 2025
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 Gareth James Knight 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