ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

E2 Services Limited

E2 Services Limited is an active company incorporated on 23 March 2005 with the registered office located in Waterlooville, Hampshire. E2 Services Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05401878
Private limited company
Age
20 years
Incorporated 23 March 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 16 February 2025 (6 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (5 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Apr30 Sep 2023 (1 year 6 months)
Accounts type is Full
Next accounts for period 30 September 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
9/10 The Briars
Waterberry Drive
Waterlooville
Hampshire
PO7 7YH
United Kingdom
Address changed on 21 Dec 2023 (1 year 8 months ago)
Previous address was C/O Makinson & Co 1 Hill Street Lydney Gloucestershire GL15 5HB
Telephone
01905640830
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • General Manager • British • Lives in UK • Born in Mar 1976
Director • British • Lives in UK • Born in Oct 1971
Director • General Manager, Fire Suppression UK&I • Irish • Lives in UK • Born in Mar 1982
Director • Finance Director • British • Lives in England • Born in Dec 1976
Johnson Controls Building Efficiency UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asset Plus Energy Performance Ltd
James Paul Earnshaw, David Lloyd, and 2 more are mutual people.
Active
Tyco Fire & Integrated Solutions (UK) Limited
James Paul Earnshaw, Craig Flanagan, and 1 more are mutual people.
Active
H & C Contracts Limited
James Paul Earnshaw, Craig Flanagan, and 1 more are mutual people.
Active
Sparkling Systems Limited
James Paul Earnshaw, Craig Flanagan, and 1 more are mutual people.
Active
Nu-Form Fire UK Limited
James Paul Earnshaw, Craig Flanagan, and 1 more are mutual people.
Active
Cool Solution Refrigeration Limited
James Paul Earnshaw, Craig Flanagan, and 1 more are mutual people.
Active
Powertec Pumps Limited
James Paul Earnshaw, Craig Flanagan, and 1 more are mutual people.
Active
Xcell Misting Limited
James Paul Earnshaw, Craig Flanagan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Mar30 Sep 2023
Traded for 18 months
Cash in Bank
£169K
Decreased by £662.13K (-80%)
Turnover
£11.04M
Increased by £11.04M (%)
Employees
58
Increased by 1 (+2%)
Total Assets
£2.28M
Increased by £544.46K (+31%)
Total Liabilities
-£1.36M
Increased by £73.5K (+6%)
Net Assets
£919K
Increased by £470.96K (+105%)
Debt Ratio (%)
60%
Decreased by 14.5% (-20%)
Latest Activity
Confirmation Submitted
6 Months Ago on 28 Feb 2025
David Lloyd Resigned
6 Months Ago on 20 Feb 2025
Mr John Foley Appointed
6 Months Ago on 20 Feb 2025
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
James Paul Earnshaw Resigned
1 Year 1 Month Ago on 24 Jul 2024
Mr Craig Flanagan Appointed
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Accounting Period Extended
1 Year 8 Months Ago on 14 Dec 2023
Johnson Controls Building Efficiency Uk Limited (PSC) Details Changed
2 Years 5 Months Ago on 5 Apr 2023
Get Credit Report
Discover E2 Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Johnson Controls Building Efficiency Uk Limited as a person with significant control on 5 April 2023
Submitted on 20 May 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 28 Feb 2025
Appointment of Mr John Foley as a director on 20 February 2025
Submitted on 20 Feb 2025
Termination of appointment of David Lloyd as a director on 20 February 2025
Submitted on 20 Feb 2025
Full accounts made up to 30 September 2023
Submitted on 10 Sep 2024
Termination of appointment of James Paul Earnshaw as a director on 24 July 2024
Submitted on 24 Jul 2024
Appointment of Mr Craig Flanagan as a director on 24 July 2024
Submitted on 24 Jul 2024
Second filing for the appointment of Mr David Lloyd as a director
Submitted on 22 Apr 2024
Confirmation statement made on 16 February 2024 with updates
Submitted on 18 Mar 2024
Registered office address changed from C/O Makinson & Co 1 Hill Street Lydney Gloucestershire GL15 5HB to 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 21 December 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year