ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inenco Limited

Inenco Limited is a dormant company incorporated on 16 February 1993 with the registered office located in Lytham St. Annes, Lancashire. Inenco Limited was registered 32 years ago.
Status
Dormant
Dormant since 5 years ago
Company No
02790570
Private limited company
Age
32 years
Incorporated 16 February 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
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
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1974
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inenco Energy Trading Limited
Stephen Peter Cargill, Michael Edward Abbott, and 3 more are mutual people.
Active
Inenco Holdings Limited
Stephen Peter Cargill, Michael Edward Abbott, and 3 more are mutual people.
Active
Inenco Group Limited
Daniel John Ford Simon, Michael Edward Abbott, 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
Stephen Peter Cargill, Gareth James Knight, and 1 more are mutual people.
Liquidation
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
£3.51M
Same as previous period
Total Liabilities
-£525K
Same as previous period
Net Assets
£2.98M
Same as previous period
Debt Ratio (%)
15%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Dormant Accounts Submitted
8 Months Ago on 3 Feb 2025
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
Gareth James Knight Resigned
1 Year 2 Months Ago on 16 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
Mr Christopher Mark Russell Appointed
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 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 February 2025 with no updates
Submitted on 27 Feb 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 3 Feb 2025
Termination of appointment of Gareth James Knight as a director on 16 August 2024
Submitted on 23 Jan 2025
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
Memorandum and Articles of Association
Submitted on 4 Sep 2024
Resolutions
Submitted on 4 Sep 2024
Appointment of Mr Christopher Mark Russell 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 Stephen Peter Cargill 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year