HALESFIELD ENERGY CENTRE LTD
Production of electricity
HALESFIELD ENERGY CENTRE LTD
Production of electricity
Previous Company Names
Contact & Details
Contact
Registered Address
Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom
Full company profile for HALESFIELD ENERGY CENTRE LTD (09521295), an active company based in Rochford, United Kingdom. Incorporated 1 Apr 2015. Production of electricity. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£16.48k
Net Assets
-£32.10k
Total Liabilities
£49.17k
Turnover
N/A
Employees
N/A
Debt Ratio
288%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Thorvald Spanggaard | Director | Danish | Denmark | 8 Jan 2020 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
European Energy Uk Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 50 To 75 Percent
Rivington Storage Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
European Energy Photovoltaics Limited
Ceased 21 Mar 2022
Simon Wragg
Ceased 1 Dec 2018
Suncredit Energy Ltd
Ceased 8 Jan 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jan 2026 | Persons With Significant Control | Change to Rivington Storage Limited as a person with significant control on 16 Jan 2026 | |
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 14 Dec 2025 with updates | |
| 25 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 16 Dec 2024 | Confirmation Statement | Confirmation statement made on 14 Dec 2024 with no updates | |
| 26 Nov 2024 | Officers | Change to director Mr Andrew Jonathan Charles Newman on 1 Nov 2024 |
Change to Rivington Storage Limited as a person with significant control on 16 Jan 2026
Confirmation statement made on 14 Dec 2025 with updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 14 Dec 2024 with no updates
Change to director Mr Andrew Jonathan Charles Newman on 1 Nov 2024
Recent Activity
Latest Activity
Change to Rivington Storage Limited as a person with significant control on 16 Jan 2026
3 months ago on 16 Jan 2026
Confirmation statement made on 14 Dec 2025 with updates
4 months ago on 15 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 25 Sept 2025
Confirmation statement made on 14 Dec 2024 with no updates
1 years ago on 16 Dec 2024
Change to director Mr Andrew Jonathan Charles Newman on 1 Nov 2024
1 years ago on 26 Nov 2024
