ENERGUS - MOOR ROW


Company Profile Company Filings

Overview

ENERGUS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MOOR ROW and has the status: Active.
ENERGUS was incorporated 18 years ago on 23/12/2005 and has the registered number: 05662194. The accounts status is FULL and accounts are next due on 31/12/2024.

ENERGUS - MOOR ROW

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ELIZABETH HODGSON
HERDUS HOUSE INGWELL DRIVE
MOOR ROW
CUMBRIA
CA24 3HU

This Company Originates in : United Kingdom
Previous trading names include:
THE NUCLEAR ACADEMY (until 18/03/2008)
NUCLEUS CENTRE (until 03/01/2007)

Confirmation Statements

Last Statement Next Statement Due
23/12/2023 06/01/2025

Map

ELIZABETH HODGSON

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN HOOD Oct 1965 British Director 2023-09-20 CURRENT
MS JACQUELINE LONGRIGG Nov 1969 British Director 2020-04-14 CURRENT
MR CHRISTOPHER NORMAN HERON Apr 1984 British Director 2023-12-01 CURRENT
LEE PECK May 1971 British Director 2018-03-12 CURRENT
HELEN MORRELL Secretary 2022-05-31 CURRENT
MRS MARIE ELAINE WHITEHEAD Jul 1972 British Director 2020-09-16 CURRENT
MR COLIN STUART REID Secretary 2020-03-09 UNTIL 2021-02-23 RESIGNED
MR DAVID GEORGE VINEALL Sep 1967 British Director 2014-06-18 UNTIL 2017-12-04 RESIGNED
PETER KANE Mar 1949 British Director 2007-01-26 UNTIL 2011-11-08 RESIGNED
MR MEHBOOB VADIYA May 1978 British Director 2018-09-27 UNTIL 2024-01-01 RESIGNED
MISS KATY LAURA ELLIOTT Secretary 2021-09-23 UNTIL 2022-04-20 RESIGNED
MR ROBERT EDWIN HARWOOD Oct 1946 British Secretary 2005-12-23 UNTIL 2006-02-23 RESIGNED
MRS ELIZABETH HELEN HODGSON Secretary 2021-02-24 UNTIL 2021-09-23 RESIGNED
JOHN LINDSAY OVER Secretary 2007-12-10 UNTIL 2010-06-01 RESIGNED
MRS NATASHA LOUISE KIRSTEN Secretary 2012-04-18 UNTIL 2013-01-09 RESIGNED
MISS JANE ELIZABETH NICOLSON Secretary 2011-11-08 UNTIL 2012-04-18 RESIGNED
MR GERARD JAMES WOODCOCK Aug 1945 British Director 2011-11-08 UNTIL 2020-03-31 RESIGNED
MR STEWART LENNOX RENFREW Secretary 2010-10-21 UNTIL 2011-02-24 RESIGNED
MRS HELEN ELIZABETH HODGSON British Secretary 2006-02-23 UNTIL 2007-06-20 RESIGNED
MRS HELEN ELIZABETH HODGSON Secretary 2013-01-09 UNTIL 2020-03-09 RESIGNED
MR GERARD JAMES WOODCOCK Aug 1945 British Director 2006-12-01 UNTIL 2010-06-01 RESIGNED
NICHOLAS JONATHAN PAUL CUSICK Feb 1961 British Director 2008-09-11 UNTIL 2010-06-01 RESIGNED
MR MIKE BARBER Aug 1974 British Director 2017-12-04 UNTIL 2020-04-14 RESIGNED
MR GRAHAM COLIN CAMPBELL Nov 1944 British Director 2010-06-01 UNTIL 2012-07-31 RESIGNED
MR NIGEL JOHN COUZENS Nov 1963 British Director 2012-08-20 UNTIL 2015-03-27 RESIGNED
MR ROBERT DEAN Aug 1958 British Director 2012-08-20 UNTIL 2018-08-31 RESIGNED
JAMES JOSEPH GIBSON Dec 1954 British Director 2006-12-01 UNTIL 2008-09-11 RESIGNED
IAN HAYTHORNTHWAITE Sep 1959 British Director 2008-03-19 UNTIL 2010-05-12 RESIGNED
MR DAVID EDWARD HILTON-MCNERNEY Nov 1962 British Director 2008-12-10 UNTIL 2013-09-30 RESIGNED
DR IAN DAVID HUDSON Sep 1967 British Director 2006-01-20 UNTIL 2011-03-30 RESIGNED
MR ROBERT ANDREW WARD Mar 1991 British Director 2020-06-14 UNTIL 2022-12-19 RESIGNED
ANDREW STEPHEN KING Oct 1958 British Director 2008-07-10 UNTIL 2010-06-01 RESIGNED
MR GRAHAM WILLIAM LAMONT May 1952 British Director 2007-04-03 UNTIL 2007-10-29 RESIGNED
JEAN ELIZABETH LLEWELLYN Jul 1957 British Director 2005-12-23 UNTIL 2008-09-11 RESIGNED
MS JACQUELINE LONGRIGG Oct 1969 British Director 2020-03-14 UNTIL 2020-03-14 RESIGNED
MR JAMES MCLAUGHLIN Aug 1957 British Director 2010-08-17 UNTIL 2014-03-12 RESIGNED
ROBERT POINTING Nov 1947 British Director 2007-01-22 UNTIL 2009-05-20 RESIGNED
MR COLIN FREDERICK REED Sep 1953 British Director 2013-12-02 UNTIL 2018-01-31 RESIGNED
CHRISTOPHER JAMES ROGAN Jan 1981 British Director 2006-12-01 UNTIL 2008-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Secratary Of State For Beis 2016-06-06 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAKEHAM MANOR ESTATE LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMENTUM INTERNATIONAL HOLDINGS UK LTD. WARRINGTON ENGLAND Active FULL 70100 - Activities of head offices
NUCLEUS TRAINING LIMITED WORKINGTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NUCLEAR MANAGEMENT PARTNERS LIMITED KNUTSFORD Dissolved... FULL 70100 - Activities of head offices
THE NUCLEAR ACADEMY LIMITED MOOR ROW Active DORMANT 99999 - Dormant Company
PRESTON VISION LIMITED PRESTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WEST ABBEY LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CENTRE FOR LEADERSHIP PERFORMANCE COCKERMOUTH UNITED KINGDOM Active MICRO ENTITY 85320 - Technical and vocational secondary education
ENERGY COAST UTC WORKINGTON UNITED KINGDOM Active FULL 85320 - Technical and vocational secondary education
SUMMERGROVE HALLS LTD. CARLISLE ... TOTAL EXEMPTION FULL 55900 - Other accommodation
ROCKHOPPER FITNESS LIMITED CARLISLE UNITED KINGDOM Dissolved... 96040 - Physical well-being activities
LAKESMAN EVENTS LTD CARLISLE UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities
SAVORSEND LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
INCLUDEM GLASGOW Active SMALL 88990 - Other social work activities without accommodation n.e.c.
BUSINESS PERFORMANCE COACHING LTD BEITH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
FERGUSON MARINE (PORT GLASGOW) LIMITED PORT GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
FERGUSON MARINE (801- 802) LIMITED PORT GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
FERGUSON MARINE (PORT GLASGOW) HOLDINGS LIMITED PORT GLASGOW SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
FERGUSON MARINE (COMMERCIAL) LIMITED PORT GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL NUCLEAR SERVICES LIMITED MOOR ROW Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PACIFIC NUCLEAR TRANSPORT LIMITED MOOR ROW Active FULL 50200 - Sea and coastal freight water transport
NDA PROPERTIES LIMITED MOOR ROW Active FULL 68320 - Management of real estate on a fee or contract basis
DIRECT RAIL SERVICES LIMITED MOOR ROW Active FULL 49200 - Freight rail transport
COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED MOOR ROW UNITED KINGDOM Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
THE NUCLEAR ACADEMY LIMITED MOOR ROW Active DORMANT 99999 - Dormant Company
GPS PENSION SCHEME TRUSTEE COMPANY LIMITED MOOR ROW ENGLAND Active DORMANT 65300 - Pension funding
NDA ARCHIVES LIMITED MOOR ROW ENGLAND Active FULL 91012 - Archives activities