Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESP ELECTRICITY LIMITED
Company Information for

ESP ELECTRICITY LIMITED

1ST FLOOR, BLUEBIRD HOUSE, MOLE BUSINESS PARK, LEATHERHEAD, SURREY, KT22 7BA,
Company Registration Number
04718806
Private Limited Company
Active

Company Overview

About Esp Electricity Ltd
ESP ELECTRICITY LIMITED was founded on 2003-04-01 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Esp Electricity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESP ELECTRICITY LIMITED
 
Legal Registered Office
1ST FLOOR, BLUEBIRD HOUSE
MOLE BUSINESS PARK
LEATHERHEAD
SURREY
KT22 7BA
Other companies in KT22
 
Previous Names
LAING O'ROURKE ENERGY LIMITED05/02/2008
LAING ENERGY LIMITED12/06/2006
Filing Information
Company Number 04718806
Company ID Number 04718806
Date formed 2003-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESP ELECTRICITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESP ELECTRICITY LIMITED

Current Directors
Officer Role Date Appointed
BEACH SECRETARIES LIMITED
Company Secretary 2008-02-04
THOMAS WILLIAM BUTLER
Director 2013-08-28
NICHOLAS JOHN CLARK
Director 2008-02-04
VICTORIA CAROLINE SPIERS
Director 2008-02-04
STUART PETER WILLIAMS
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM WALLACE
Director 2008-02-04 2018-06-13
MICHAEL CARR
Director 2008-02-04 2016-06-03
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2003-06-18 2008-02-04
DUNCAN ROSS ATKINS
Director 2003-06-18 2008-02-04
IAIN DONALD FERGUSON
Director 2007-07-23 2008-02-04
DAVID JOHN HUNTER
Director 2006-05-02 2008-02-04
JOHN GREGORY SPETCH
Director 2006-05-02 2008-02-04
DENNIS ARTHUR JOHNSON
Director 2004-02-02 2007-07-23
RAYMOND GABRIEL O'ROURKE
Director 2004-02-02 2006-05-02
SIDNEY CHRISTOPHER JOHN HARRIS
Director 2003-06-18 2005-08-31
JAMES ANDREW BROWN
Director 2003-06-18 2005-04-30
EPS SECRETARIES LIMITED
Nominated Secretary 2003-04-01 2003-06-18
MIKJON LIMITED
Nominated Director 2003-04-01 2003-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEACH SECRETARIES LIMITED LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED Company Secretary 2018-06-06 CURRENT 2018-06-06 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND OPPORTUNITIES LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
BEACH SECRETARIES LIMITED MXLG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
BEACH SECRETARIES LIMITED CAPVAR MEDIA LTD Company Secretary 2017-12-31 CURRENT 2013-02-08 Liquidation
BEACH SECRETARIES LIMITED MXLG ACQUISITIONS LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-15 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CALNE) LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) JV LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BEACH SECRETARIES LIMITED ESPUG FINANCE LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) JV LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED BACKHOUSE CONSTRUCTION LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED ZOOM HOLDING LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM GAS PIPELINES LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM INFRASTRUCTURE LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND LIMITED Company Secretary 2017-02-10 CURRENT 2017-02-10 Active
BEACH SECRETARIES LIMITED MDA SPACE AND ROBOTICS LIMITED Company Secretary 2016-11-28 CURRENT 2005-06-30 Active
BEACH SECRETARIES LIMITED BACKHOUSE HOUSING LIMITED Company Secretary 2016-10-04 CURRENT 2016-06-10 Active
BEACH SECRETARIES LIMITED INSTINCT AI SYSTEMS LTD Company Secretary 2016-09-05 CURRENT 2016-09-05 Active
BEACH SECRETARIES LIMITED DYNAMIC AEROSPACE AND DEFENSE LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
BEACH SECRETARIES LIMITED MXC CAPITAL FINANCE LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MATHIAN (CM) LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MXC (CM) LIMITED Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MANTIN CAPITAL LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED FRAHM LIMITED Company Secretary 2012-04-27 CURRENT 2001-10-09 Dissolved 2017-01-24
BEACH SECRETARIES LIMITED WEARTECH INTERNATIONAL LIMITED Company Secretary 2012-03-06 CURRENT 2000-12-04 Liquidation
BEACH SECRETARIES LIMITED CAMPDEN FREEHOLDS COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1989-04-27 Active
BEACH SECRETARIES LIMITED CAMPDEN MAINTENANCE LIMITED Company Secretary 2012-02-23 CURRENT 1973-11-02 Active
BEACH SECRETARIES LIMITED BEACHCROFT UK LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED CATALYTIC GENERATORS UK LIMITED Company Secretary 2012-01-05 CURRENT 2001-12-03 Active
BEACH SECRETARIES LIMITED PALACE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Company Secretary 2010-06-23 CURRENT 2010-06-23 Active
BEACH SECRETARIES LIMITED ONSLOW SUFFOLK LIMITED Company Secretary 2009-06-22 CURRENT 2001-02-27 Active
BEACH SECRETARIES LIMITED ONSLOW GIPPING LIMITED Company Secretary 2009-06-22 CURRENT 2004-07-13 Active
BEACH SECRETARIES LIMITED MICROSEMI MICROELECTRONIC LIMITED Company Secretary 2009-05-20 CURRENT 1932-11-12 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED MICROSEMI SEMICONDUCTOR OVERSEAS LIMITED Company Secretary 2009-05-20 CURRENT 1949-02-14 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED MICROCHIP TECHNOLOGY CALDICOT LIMITED Company Secretary 2009-05-18 CURRENT 1961-10-05 Active
BEACH SECRETARIES LIMITED TANGENT REPROFILING LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED BIOCOPEA LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED ESP GAS GROUP LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BEACH SECRETARIES LIMITED ESP INFRASTRUCTURE LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
BEACH SECRETARIES LIMITED SPARTAN UK LIMITED Company Secretary 2008-02-08 CURRENT 2001-01-12 Active
BEACH SECRETARIES LIMITED KELLEN VENTURE LIMITED Company Secretary 2007-08-01 CURRENT 2005-05-05 Dissolved 2017-07-05
BEACH SECRETARIES LIMITED ESP UTILITIES GROUP LIMITED Company Secretary 2007-08-01 CURRENT 1991-05-17 Active
BEACH SECRETARIES LIMITED ESP NETWORKS LIMITED Company Secretary 2007-08-01 CURRENT 1993-10-22 Active
BEACH SECRETARIES LIMITED ESP PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1997-07-18 Active
BEACH SECRETARIES LIMITED E.S. PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1999-08-10 Active
BEACH SECRETARIES LIMITED ESP CONNECTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1996-08-01 Active
BEACH SECRETARIES LIMITED DESCAMPS LIMITED Company Secretary 2007-06-05 CURRENT 1980-04-28 Dissolved 2014-02-21
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2018-04-10
BEACH SECRETARIES LIMITED DCS ESTATES HOLDINGS LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED INDEPENDENT-NETWORKS LIMITED Company Secretary 2002-05-08 CURRENT 2001-01-29 In Administration
BEACH SECRETARIES LIMITED INTERNATIONAL INDEPENDENT INSPECTION SERVICES LIMITED Company Secretary 2002-03-12 CURRENT 1996-02-29 Dissolved 2017-08-08
BEACH SECRETARIES LIMITED CASE MANAGEMENT SOCIETY UK Company Secretary 2001-07-03 CURRENT 2001-07-03 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS Company Secretary 1999-05-24 CURRENT 1999-05-24 Active
BEACH SECRETARIES LIMITED BEACHCROFT WANSBROUGHS LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Active - Proposal to Strike off
THOMAS WILLIAM BUTLER CLEVE PLACE RESIDENTS COMPANY LIMITED Director 2017-05-31 CURRENT 2013-02-14 Active
THOMAS WILLIAM BUTLER ESP METERS LIMITED Director 2014-03-26 CURRENT 2012-09-18 Active
THOMAS WILLIAM BUTLER ESP (GROUP) LIMITED Director 2014-03-26 CURRENT 2012-09-19 Active
THOMAS WILLIAM BUTLER ESP GROUP (SERVICES) LIMITED Director 2014-03-26 CURRENT 2012-09-19 Active
THOMAS WILLIAM BUTLER ESP NETWORKS LIMITED Director 2013-08-28 CURRENT 1993-10-22 Active
THOMAS WILLIAM BUTLER ESP PIPELINES LIMITED Director 2013-08-28 CURRENT 1997-07-18 Active
THOMAS WILLIAM BUTLER E.S. PIPELINES LIMITED Director 2013-08-28 CURRENT 1999-08-10 Active
THOMAS WILLIAM BUTLER ESP CONNECTIONS LIMITED Director 2013-08-28 CURRENT 1996-08-01 Active
THOMAS WILLIAM BUTLER KELLEN VENTURE LIMITED Director 2011-10-04 CURRENT 2005-05-05 Dissolved 2017-07-05
THOMAS WILLIAM BUTLER ESP GAS GROUP LIMITED Director 2010-02-16 CURRENT 2008-07-16 Active
THOMAS WILLIAM BUTLER ESP INFRASTRUCTURE LIMITED Director 2010-01-27 CURRENT 2008-02-26 Active
THOMAS WILLIAM BUTLER ESP UTILITIES GROUP LIMITED Director 2009-11-02 CURRENT 1991-05-17 Active
NICHOLAS JOHN CLARK ESPUG FINANCE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS JOHN CLARK ESP NETWORKS LIMITED Director 2007-01-01 CURRENT 1993-10-22 Active
NICHOLAS JOHN CLARK ESP PIPELINES LIMITED Director 2007-01-01 CURRENT 1997-07-18 Active
NICHOLAS JOHN CLARK ESP CONNECTIONS LIMITED Director 2007-01-01 CURRENT 1996-08-01 Active
NICHOLAS JOHN CLARK ESP UTILITIES GROUP LIMITED Director 2005-12-15 CURRENT 1991-05-17 Active
NICHOLAS JOHN CLARK E.S. PIPELINES LIMITED Director 2002-04-10 CURRENT 1999-08-10 Active
VICTORIA CAROLINE SPIERS ESPUG FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-25 Active
VICTORIA CAROLINE SPIERS ESP UTILITIES GROUP LIMITED Director 2013-08-28 CURRENT 1991-05-17 Active
VICTORIA CAROLINE SPIERS ESP NETWORKS LIMITED Director 2007-01-01 CURRENT 1993-10-22 Active
VICTORIA CAROLINE SPIERS ESP PIPELINES LIMITED Director 2007-01-01 CURRENT 1997-07-18 Active
VICTORIA CAROLINE SPIERS E.S. PIPELINES LIMITED Director 2007-01-01 CURRENT 1999-08-10 Active
VICTORIA CAROLINE SPIERS ESP CONNECTIONS LIMITED Director 2007-01-01 CURRENT 1996-08-01 Active
STUART PETER WILLIAMS ESPUG FINANCE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
STUART PETER WILLIAMS ESP UTILITIES GROUP LIMITED Director 2016-05-16 CURRENT 1991-05-17 Active
STUART PETER WILLIAMS ESP NETWORKS LIMITED Director 2016-05-16 CURRENT 1993-10-22 Active
STUART PETER WILLIAMS ESP PIPELINES LIMITED Director 2016-05-16 CURRENT 1997-07-18 Active
STUART PETER WILLIAMS E.S. PIPELINES LIMITED Director 2016-05-16 CURRENT 1999-08-10 Active
STUART PETER WILLIAMS ESP CONNECTIONS LIMITED Director 2016-05-16 CURRENT 1996-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19DIRECTOR APPOINTED MR SIMON OLIVER LOH
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED MR PETER JAMES WHITTAKER
2023-01-13Change of details for Espug Finance Limited as a person with significant control on 2017-09-27
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORRIS
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-09-18AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER LEES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CLARK
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-23CH01Director's details changed for Mr Kevin O'connor on 2019-11-15
2019-10-07AP01DIRECTOR APPOINTED MR ADAM MILLER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER WILLIAMS
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BUTLER
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-28AD02Register inspection address changed from C/O Matthew Darling 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF
2019-03-27CH04SECRETARY'S DETAILS CHNAGED FOR BEACH SECRETARIES LIMITED on 2019-03-25
2019-01-28AP01DIRECTOR APPOINTED MR PAUL MILES
2018-12-18AP01DIRECTOR APPOINTED MR KEVIN O’CONNOR
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE SPIERS / 10/07/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CLARK / 10/07/2018
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM WALLACE
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-10-13PSC07CESSATION OF ESP UTILITIES GROUP LIMITED AS A PSC
2017-10-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPUG FINANCE LIMITED
2017-10-13PSC07CESSATION OF ESP UTILITIES GROUP LIMITED AS A PSC
2017-10-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPUG FINANCE LIMITED
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047188060001
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Hazeldean Station Road Leatherhead Surrey KT22 7AA
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR
2016-05-18AP01DIRECTOR APPOINTED MR STUART PETER WILLIAMS
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-29AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Nicholas John Clark on 2015-02-17
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 01/09/2014
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0101/04/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BUTLER
2013-04-22AR0101/04/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0101/04/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0101/04/11 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0101/04/10 FULL LIST
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009
2010-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SPIERS / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009
2010-01-08AD02SAIL ADDRESS CREATED
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-16225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-04-28363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-26225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008
2008-02-12MEM/ARTSARTICLES OF ASSOCIATION
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bSECRETARY RESIGNED
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: BRIDGE PLACE ANCHOR BOULVEVARD ATFMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6SN
2008-02-05CERTNMCOMPANY NAME CHANGED LAING O'ROURKE ENERGY LIMITED CERTIFICATE ISSUED ON 05/02/08
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-04-25363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-12CERTNMCOMPANY NAME CHANGED LAING ENERGY LIMITED CERTIFICATE ISSUED ON 12/06/06
2006-04-10363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13288bDIRECTOR RESIGNED
2005-05-09288bDIRECTOR RESIGNED
2005-04-29363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-23363(288)DIRECTOR RESIGNED
2004-04-23363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW DIRECTOR APPOINTED
2003-07-19288aNEW DIRECTOR APPOINTED
2003-07-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to ESP ELECTRICITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESP ELECTRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ESP ELECTRICITY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ESP ELECTRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESP ELECTRICITY LIMITED
Trademarks
We have not found any records of ESP ELECTRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESP ELECTRICITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35130 - Distribution of electricity) as ESP ELECTRICITY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ESP ELECTRICITY LIMITED for 11 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Independent Distribution Network Operator Wycombe Marsh, Carolina Drive, High Wycombe, Bucks, HP11 1FW HP11 1FW 890
ESP ELECTRICITY LTD ROMAN CLOSE LEINTWARDINE CRAVEN ARMS SHROPSHIRE SY7 0EH 60
Wycombe District Council Independent Distribution Network Operator, Marlow Road, High Wycombe, Bucks, HP11 1TA HP11 1TA GBP £572014-04-01
Independent Distribution Network Operator ESP ELECTRICITY LTD BAGLEY LANE FARSLEY PUDSEY LS28 5LL 5101/04/2013
COOPERS WHARF GREENALLS AVENUE WARRINGTON WA4 6RJ 51
Horsham District Council Independent Distribution Network Operator INDEPENDENT DISTRIBUTION NETWORK OPERATOR HEYDON WAY BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3GL GBP £4202014-04-01
At, Oxford Road, Aylesbury, Bucks, HP19 8RH 30501/Apr/2013
Aylesbury Vale District Council At, Oxford Road, Aylesbury, Bucks, HP19 8RH 30501/Apr/2013
Ketering Borough Council ESP ELECTRICITY LTD BRIDLE ROAD BURTON LATIMER KETTERING NORTHANTS NN15 5QP 23001/04/2013
WALTON LOCKS CHESTER ROAD WARRINGTON WA4 6ES 215
Wycombe District Council Independent Distribution Network Operator Wycombe Marsh, Carolina Drive, High Wycombe, Bucks, HP11 1FW HP11 1FW GBP £1,0502013-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESP ELECTRICITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESP ELECTRICITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.