Energy Services International Ltd

General information

Name:

Energy Services International Limited

Office Address:

70 Queens Road AB15 4YE Aberdeen

Number: SC504664

Incorporation date: 2015-04-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Energy Services International came into being in 2015 as a company enlisted under no SC504664, located at AB15 4YE Aberdeen at 70 Queens Road. It has been in business for nine years and its last known state is active. The company's SIC and NACE codes are 71129 which stands for Other engineering activities. Energy Services International Limited released its account information for the period up to 2022-04-30. Its most recent annual confirmation statement was filed on 2023-05-12.

As the information gathered suggests, this particular firm was started in April 2015 and has so far been governed by eight directors, and out of them three (Alex C., Kevin S. and Daniel M.) are still a part of the company.

The companies that control this firm are: Idem Capital Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Temple Back, 10 Temple Back, BS1 6FL and was registered as a PSC under the registration number 14524693.

Financial data based on annual reports

Company staff

Alex C.

Role: Director

Appointed: 18 October 2023

Latest update: 3 December 2023

Kevin S.

Role: Director

Appointed: 08 January 2020

Latest update: 3 December 2023

Daniel M.

Role: Director

Appointed: 29 April 2015

Latest update: 3 December 2023

People with significant control

Idem Capital Ltd
Address: First Floor Temple Back, 10 Temple Back, Bristol, BS1 6FL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of England And Wales
Registration number 14524693
Notified on 23 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Angus L.
Notified on 18 November 2022
Ceased on 23 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel M.
Notified on 30 June 2016
Ceased on 23 December 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Angus L.
Notified on 30 June 2016
Ceased on 31 December 2021
Nature of control:
1/2 or less of shares
Kevin S.
Notified on 8 January 2020
Ceased on 8 January 2020
Nature of control:
right to manage directors
Scott C.
Notified on 30 June 2016
Ceased on 25 May 2018
Nature of control:
1/2 or less of shares
Alan C.
Notified on 30 June 2016
Ceased on 26 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 29 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On October 18, 2023 new director was appointed. (AP01)
filed on: 18th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
8
Company Age

Closest Companies - by postcode