ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cinque Energy Solutions Limited

Cinque Energy Solutions Limited is an active company incorporated on 6 August 2003 with the registered office located in Oldham, Greater Manchester. Cinque Energy Solutions Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04858623
Private limited company
Age
22 years
Incorporated 6 August 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 2 Lower Victoria Street
Chadderton
Oldham
OL9 9TU
England
Address changed on 10 Oct 2025 (28 days ago)
Previous address was Bank Chambers 2 Church Street Reigate RH2 0AN England
Telephone
01252345050
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Finance Director • South African • Lives in England • Born in Aug 1978
Director • British • Lives in England • Born in Mar 1995
Director • British • Lives in England • Born in Feb 1980
Director • British • Lives in England • Born in Feb 1971
Director • British • Lives in England • Born in Jul 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ab Refrigeration Contracting Limited
James Washington, Lindsey Nicole Dilger, and 1 more are mutual people.
Active
Silver Birch Property Developments Limited
James Washington and James Espin are mutual people.
Active
Ab Group Trustees Ltd
James Washington and Lindsey Nicole Dilger are mutual people.
Active
Knightbridge Limited
Christopher James Miles is a mutual person.
Active
Millview Associates Limited
James Espin is a mutual person.
Active
RH2 Holdings Limited
James Espin is a mutual person.
Active
Clearworld Limited
James Espin is a mutual person.
Active
Ab Group Facilities Management Limited
James Espin is a mutual person.
Active
Brands
Cinque Energy Solutions
Cinque Energy Solutions provides preventive maintenance and building services, specializing in mechanical, electrical, and HVAC markets.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£189.55K
Decreased by £220.02K (-54%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£777.21K
Increased by £97.55K (+14%)
Total Liabilities
-£451.63K
Increased by £183.95K (+69%)
Net Assets
£325.58K
Decreased by £86.41K (-21%)
Debt Ratio (%)
58%
Increased by 18.73% (+48%)
Latest Activity
Registered Address Changed
28 Days Ago on 10 Oct 2025
Mr James Espin Details Changed
7 Months Ago on 14 Mar 2025
Mr James Washington Appointed
8 Months Ago on 1 Mar 2025
Simon Tristan Wetherell Resigned
8 Months Ago on 1 Mar 2025
Sophie Ray Resigned
8 Months Ago on 1 Mar 2025
Christopher James Miles Resigned
8 Months Ago on 1 Mar 2025
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Full Accounts Submitted
11 Months Ago on 11 Dec 2024
Registered Address Changed
11 Months Ago on 22 Nov 2024
Miss Lindsey Nicole Dilger Details Changed
1 Year 5 Months Ago on 24 May 2024
Get Credit Report
Discover Cinque Energy Solutions 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 Bank Chambers 2 Church Street Reigate RH2 0AN England to Unit 2 Lower Victoria Street Chadderton Oldham OL9 9TU on 10 October 2025
Submitted on 10 Oct 2025
Appointment of Mr James Washington as a director on 1 March 2025
Submitted on 23 Jul 2025
Termination of appointment of Christopher James Miles as a director on 1 March 2025
Submitted on 26 Mar 2025
Director's details changed for Miss Lindsey Nicole Dilger on 24 May 2024
Submitted on 26 Mar 2025
Termination of appointment of Sophie Ray as a director on 1 March 2025
Submitted on 26 Mar 2025
Termination of appointment of Simon Tristan Wetherell as a director on 1 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr James Espin on 14 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Registered office address changed from Unit 9 Pegasus Court, North Lane Aldershot GU12 4QP England to Bank Chambers 2 Church Street Reigate RH2 0AN on 22 November 2024
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year