ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enertech FM Limited

Enertech FM Limited is an active company incorporated on 19 November 2014 with the registered office located in Nottingham, Nottinghamshire. Enertech FM Limited was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
09319463
Private limited company
Age
11 years
Incorporated 19 November 2014
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 29 October 2025 (3 months ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Cumberland Court
80 Mount Street
Nottingham
NG1 6HH
England
Address changed on 27 Jan 2026 (16 days ago)
Previous address was Unit 4 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England
Telephone
01914274644
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1976
Director • British • Lives in England • Born in Oct 1975
Director • British • Lives in England • Born in Sep 1990
Director • English • Lives in England • Born in Jun 1980
Director • British • Lives in England • Born in Sep 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Themis Properties Limited
Jamie Alexander Hitchcock is a mutual person.
Active
Eight Group Service Partners Bidco Limited
Frederik Jacobus Van Rensburg Wepener is a mutual person.
Active
Eight Group Service Partners Topco Limited
Frederik Jacobus Van Rensburg Wepener is a mutual person.
Active
Eight Group Service Partners Midco Limited
Frederik Jacobus Van Rensburg Wepener is a mutual person.
Active
Griffin And General Fire Services Limited
Jamie Alexander Hitchcock is a mutual person.
Dissolved
WCS Services Invicta Limited
Jamie Alexander Hitchcock is a mutual person.
Dissolved
Phase Technology Limited
Jamie Alexander Hitchcock is a mutual person.
Dissolved
Fire Alarm Fabrication Services (South) Limited
Jamie Alexander Hitchcock is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£353K
Increased by £153K (+77%)
Turnover
£18.13M
Increased by £2.79M (+18%)
Employees
122
Increased by 26 (+27%)
Total Assets
£9.8M
Increased by £2.77M (+39%)
Total Liabilities
-£4.41M
Increased by £1.63M (+59%)
Net Assets
£5.39M
Increased by £1.14M (+27%)
Debt Ratio (%)
45%
Increased by 5.42% (+14%)
Latest Activity
Accounting Period Shortened
2 Days Ago on 10 Feb 2026
Full Accounts Submitted
9 Days Ago on 3 Feb 2026
Mr Frederik Jacobus Van Rensburg Wepener Appointed
16 Days Ago on 27 Jan 2026
Mr Jamie Hitchcock Appointed
16 Days Ago on 27 Jan 2026
Mr Andrew Pollard Details Changed
16 Days Ago on 27 Jan 2026
Mr John Bidski Details Changed
16 Days Ago on 27 Jan 2026
Registered Address Changed
16 Days Ago on 27 Jan 2026
Charge Satisfied
17 Days Ago on 26 Jan 2026
Thomas Stephen Graham Resigned
1 Month Ago on 19 Dec 2025
Mr Andrew Pollard Details Changed
2 Months Ago on 17 Nov 2025
Get Credit Report
Discover Enertech FM Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 April 2026 to 31 December 2025
Submitted on 10 Feb 2026
Full accounts made up to 30 April 2025
Submitted on 3 Feb 2026
Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 27 January 2026
Submitted on 29 Jan 2026
Appointment of Mr Jamie Hitchcock as a director on 27 January 2026
Submitted on 28 Jan 2026
Director's details changed for Mr Andrew Pollard on 27 January 2026
Submitted on 27 Jan 2026
Director's details changed for Mr John Bidski on 27 January 2026
Submitted on 27 Jan 2026
Registered office address changed from Unit 4 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 27 January 2026
Submitted on 27 Jan 2026
Satisfaction of charge 093194630001 in full
Submitted on 26 Jan 2026
Second filing of Confirmation Statement dated 29 October 2025
Submitted on 14 Jan 2026
Termination of appointment of Thomas Stephen Graham as a director on 19 December 2025
Submitted on 22 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year