Company NameEnergy Assets Pipelines Limited
DirectorsJayson Rex Whitaker and David Michael Taylor
Company StatusActive
Company Number08743360
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jayson Rex Whitaker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Michael Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Russell Gibson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Philip Bellamy-Lee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr John McMorrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Colin John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Sing
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Luca Sutera
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed06 October 2021(7 years, 11 months after company formation)
Appointment Duration7 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU

Contact

Websitemacquarie.com
Email address[email protected]

Location

Registered AddressShip Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Energy Assets LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

28 October 2021Delivered on: 28 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 November 2020Full accounts made up to 31 March 2020 (21 pages)
29 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
7 September 2020Appointment of Mr Jayson Rex Whitaker as a director on 7 September 2020 (2 pages)
4 September 2020Termination of appointment of David Sing as a director on 4 September 2020 (1 page)
3 September 2020Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page)
14 May 2020Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages)
10 December 2019Full accounts made up to 31 March 2019 (20 pages)
21 November 2019Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (17 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Philip Bellamy-Lee as a director on 1 October 2018 (1 page)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 March 2018Director's details changed for Mr John Mcmorrow on 28 February 2018 (2 pages)
5 January 2018Appointment of Mr David Sing as a director on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of David Russell Gibson as a director on 1 January 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (16 pages)
7 November 2017Cessation of Philip Bellamy-Lee as a person with significant control on 7 November 2017 (1 page)
7 November 2017Cessation of David Russell Gibson as a person with significant control on 7 November 2017 (1 page)
7 November 2017Cessation of John Mcmorrow as a person with significant control on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2017Cessation of Philip Bellamy-Lee as a person with significant control on 7 November 2017 (1 page)
7 November 2017Cessation of John Mcmorrow as a person with significant control on 7 November 2017 (1 page)
7 November 2017Cessation of David Russell Gibson as a person with significant control on 7 November 2017 (1 page)
12 September 2017Appointment of Mr Colin John Lynch as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr Colin John Lynch as a director on 12 September 2017 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 November 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
21 November 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
(43 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
(43 pages)