Profile

Company number
03782700
Status
Active
Incorporation
1999-06-04
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The directors have prepared cash flow forecasts for a period of at least 12 months from the date of approval of these financial statements: Where there are periods of cash outflows during the assessment period, the Company has immediate access to cash from its parent company EPUKI, should it be required. EPUKI has indicated its intention via a letter of support to continue to make available such funds as is needed by the Company for the period covered by the forecasts, and the Directors have reviewed the financial forecasts of EPUKI to confirm this to be the case if it was required. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

6 active · 36 resigned

Name Role Appointed Born Nationality
BAINS, Tarloke Singh Director 2017-08-30 Jul 1968 British
BOOTH, Adam Charles Director 2017-08-30 May 1976 British
HORSKÝ, Pavel Director 2015-01-16 Apr 1973 Czech
KRETÍNSKÝ, Daniel Director 2015-01-16 Jul 1975 Czech
SPRINGL, Jan Director 2015-01-16 Apr 1978 Czech
SPURNÝ, Marek Director 2015-01-16 Nov 1974 Czech
Show 36 resigned officers
Name Role Appointed Resigned
ARMOUR, Robert Malcolm Secretary 2000-03-03 2009-04-27
BONADIES, Raffaella Secretary 2010-03-31 2010-05-26
CHIODINI, James Peter Secretary 2020-06-04 2023-05-03
CORTE, James Roger Secretary 2023-05-03 2026-03-03
LAWRIE, Karen Nicola Secretary 2009-04-27 2010-03-31
SWANSON, Andrew John Secretary 1999-11-15 2000-03-03
EVERSECRETARY LIMITED Corporate Secretary 2010-05-26 2020-06-15
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1999-06-04 1999-11-12
ALEXANDER, Mike Director 2003-03-14 2005-03-20
ARMOUR, Robert Malcolm Director 2000-03-03 2009-04-27
BILLINGHAM, Stephen Robert, Doctor Director 2004-09-24 2009-04-27
BROOKSHAW, Terry Director 2001-01-08 2004-07-31
BROWN, Graham Austin Director 1999-11-15 2000-03-03
CAZENOVE, Richard James Director 2010-03-31 2012-08-01
CLARKE, Jason Richard Lee Director 2010-03-31 2015-01-16
COLEMAN, Peter Douglas Director 2010-03-31 2015-01-16
COLEY, William Alfred Director 2006-10-30 2009-04-03
COUNT, Brian Morrison, Dr Director 1999-11-15 2000-03-03
FEAKINS, Alan Timothy Director 2009-04-27 2010-03-31
GALLAND, Jean Baptiste Director 2009-04-27 2010-03-31
GUYLER, Robert Director 2009-04-27 2010-03-31
HOLLINS, Peter Thomas Director 2000-03-03 2001-06-07
JEFFREY, Robin Campbell, Dr Director 2001-06-07 2003-02-10
KIRWAN, Michael Ralph Director 2000-03-03 2001-10-17
LANGLEY, Michael James Director 2000-06-29 2001-01-08
LEWIS, Zachary Director 2013-02-20 2015-01-16
LOUGH, Keith Geddes Director 2001-10-17 2004-03-31
O'HARA, Andrew Neil Director 2010-03-31 2017-06-21
O'HARA, Neil Director 2004-05-03 2008-06-16
ORLOVIUS, Lucien Director 2010-03-31 2012-08-01
RICKETT, William Francis Sebastian Director 2010-11-24 2015-01-16
SWANSON, Andrew John Director 1999-11-15 2000-03-03
TOMLINSON, Paul David Director 2010-03-31 2018-05-01
TOMLINSON, Paul David Director 2006-10-30 2009-04-27
WAKEFIELD, Peter Director 2006-11-13 2008-05-16
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1999-06-04 1999-11-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ep Uk Investments Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 208 total filings

Date Type Category Description
2026-03-04 TM02 officers termination secretary company with name termination date
2025-10-06 AA accounts accounts with accounts type full
2025-07-18 MR05 mortgage mortgage charge whole cease and release with charge number
2025-05-27 CS01 confirmation-statement confirmation statement with no updates
2024-10-08 AA accounts accounts with accounts type full
2024-06-10 CS01 confirmation-statement confirmation statement with no updates
2023-10-12 AA accounts accounts with accounts type full
2023-05-18 CS01 confirmation-statement confirmation statement with no updates
2023-05-03 TM02 officers termination secretary company with name termination date
2023-05-03 AP03 officers appoint person secretary company with name date
2023-01-05 AA accounts accounts with accounts type full
2022-06-14 CS01 confirmation-statement confirmation statement with no updates
2022-03-10 AP03 officers appoint person secretary company with name date
2022-01-27 AA accounts accounts with accounts type full
2021-05-07 CS01 confirmation-statement confirmation statement with no updates
2021-04-30 MR04 mortgage mortgage satisfy charge full
2021-04-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2020-09-29 AA accounts accounts with accounts type full
2020-07-23 CH01 officers change person director company with change date
2020-07-23 CH01 officers change person director company with change date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page