Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Enercret Ltd
Enercret Ltd is an active company incorporated on 16 January 2018 with the registered office located in Cheadle, Greater Manchester. Enercret Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11151335
Private limited company
Age
8 years
Incorporated
16 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 January 2026
(28 days ago)
Next confirmation dated
15 January 2027
Due by
29 January 2027
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Enercret Ltd
Contact
Update Details
Address
8-10 Gatley Road
Cheadle
Stockport
SK8 1PY
United Kingdom
Address changed on
5 Feb 2026
(7 days ago)
Previous address was
17 Marrick Avenue Cheadle Cheshire SK8 1QQ United Kingdom
Companies in SK8 1PY
Telephone
Unreported
Email
Unreported
Website
Enercret.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Andrew George Schilling
Director • PSC • British • Lives in England • Born in Sep 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BMS Software Solutions (Northern) Limited
Andrew George Schilling is a mutual person.
Active
Mugla Limited
Andrew George Schilling is a mutual person.
Active
Schilling Catering Co. Ltd
Andrew George Schilling is a mutual person.
Active
S&S Cheadle Developments Ltd
Andrew George Schilling is a mutual person.
Active
BMS Rental Limited
Andrew George Schilling is a mutual person.
Active
Schillman Properties Limited
Andrew George Schilling is a mutual person.
Active
BMS Contracting (Northern) Limited
Andrew George Schilling is a mutual person.
Dissolved
BMS Environmental Ltd
Andrew George Schilling is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.95K
Decreased by £79.53K (-94%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£313K
Decreased by £371.24K (-54%)
Total Liabilities
-£140.08K
Decreased by £301.95K (-68%)
Net Assets
£172.91K
Decreased by £69.29K (-29%)
Debt Ratio (%)
45%
Decreased by 19.85% (-31%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Days Ago on 5 Feb 2026
Mr Andrew George Schilling (PSC) Details Changed
15 Days Ago on 28 Jan 2026
Mr Andrew George Schilling Details Changed
15 Days Ago on 28 Jan 2026
Mr Andrew George Schilling Details Changed
15 Days Ago on 28 Jan 2026
Mr Andrew George Schilling (PSC) Details Changed
15 Days Ago on 28 Jan 2026
Confirmation Submitted
27 Days Ago on 16 Jan 2026
Full Accounts Submitted
4 Months Ago on 30 Sep 2025
Confirmation Submitted
1 Year Ago on 22 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 30 Sep 2024
Confirmation Submitted
2 Years Ago on 15 Jan 2024
Get Alerts
Get Credit Report
Discover Enercret Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 17 Marrick Avenue Cheadle Cheshire SK8 1QQ United Kingdom to 8-10 Gatley Road Cheadle Stockport SK8 1PY on 5 February 2026
Submitted on 5 Feb 2026
Change of details for Mr Andrew George Schilling as a person with significant control on 28 January 2026
Submitted on 29 Jan 2026
Director's details changed for Mr Andrew George Schilling on 28 January 2026
Submitted on 28 Jan 2026
Director's details changed for Mr Andrew George Schilling on 28 January 2026
Submitted on 28 Jan 2026
Change of details for Mr Andrew George Schilling as a person with significant control on 28 January 2026
Submitted on 28 Jan 2026
Confirmation statement made on 15 January 2026 with no updates
Submitted on 16 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 15 January 2024 with no updates
Submitted on 15 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs