ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inenco Holdings Limited

Inenco Holdings Limited is an active company incorporated on 16 March 2004 with the registered office located in Lytham St. Annes, Lancashire. Inenco Holdings Limited was registered 21 years ago.
Status
Active
Active since 1 year 9 months ago
Company No
05074770
Private limited company
Age
21 years
Incorporated 16 March 2004
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
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
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1967
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
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 3 more are mutual people.
Active
Inenco 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.
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
£10.24M
Increased by £10.24M (%)
Turnover
£20.3M
Increased by £20.3M (%)
Employees
294
Increased by 294 (%)
Total Assets
£52.06M
Increased by £50.3M (+2861%)
Total Liabilities
-£11.16M
Increased by £9.64M (+633%)
Net Assets
£40.9M
Increased by £40.67M (+17232%)
Debt Ratio (%)
21%
Decreased by 65.14% (-75%)
Latest Activity
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Group Accounts Submitted
9 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 29 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 29 Aug 2024
Energy Services Acquisitions Limited (PSC) Resigned
1 Year 2 Months Ago on 16 Aug 2024
Sustainable Energy First Limited (PSC) Appointed
1 Year 2 Months Ago on 16 Aug 2024
Stephen Peter Cargill Resigned
1 Year 2 Months Ago on 16 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
Get Credit Report
Discover Inenco Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with updates
Submitted on 14 Mar 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 3 Feb 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 2 Sep 2024
Resolutions
Submitted on 2 Sep 2024
Notification of Sustainable Energy First Limited as a person with significant control on 16 August 2024
Submitted on 29 Aug 2024
Appointment of Mr Christopher Mark Russell as a director on 16 August 2024
Submitted on 29 Aug 2024
Cessation of Energy Services Acquisitions Limited as a person with significant control on 16 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Daniel John Ford Simon as a director on 16 August 2024
Submitted on 29 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 29 August 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year