ENERGY PARK LIMITED
Agents specialized in the sale of other particular products
ENERGY PARK LIMITED
Agents specialized in the sale of other particular products
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 7 1 Waterside Station Road Harpenden AL5 4US England
Full company profile for ENERGY PARK LIMITED (13754232), an active environment, agriculture and waste company based in Harpenden, England. Incorporated 19 Nov 2021. Agents specialized in the sale of other particular products. 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 (2022–2024)
Cash in Bank
N/A
Net Assets
£1.49M
Total Liabilities
£313.88k
Turnover
N/A
Employees
13
Debt Ratio
17%
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
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jun 2024 | Series A |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gavin Malone | Director | British | England | 19 Nov 2021 | Active |
| George Edward Lipczynski | Director | British | England | 18 Apr 2024 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Lindsey Annette Malone
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Gavin Malone
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Zciif Hold Co 5 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Simon James Andrews
Ceased 1 Feb 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 4, Edge Business Park, Brownfields, Welwyn Garden City (AL7 1WX) WELWYN HATFIELD | Leasehold | - | 28 Oct 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Jan 2026 | Incorporation | Memorandum Articles | |
| 12 Jan 2026 | Resolution | Resolutions | |
| 16 Dec 2025 | Confirmation Statement | Confirmation statement made on 18 Nov 2025 with updates | |
| 2 Dec 2025 | Capital | Allotment of shares (GBP 3,132.529) on 16 Jun 2025 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Memorandum Articles
Resolutions
Confirmation statement made on 18 Nov 2025 with updates
Allotment of shares (GBP 3,132.529) on 16 Jun 2025
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 9 Feb 2026
Memorandum Articles
3 months ago on 12 Jan 2026
Resolutions
3 months ago on 12 Jan 2026
Confirmation statement made on 18 Nov 2025 with updates
4 months ago on 16 Dec 2025
Allotment of shares (GBP 3,132.529) on 16 Jun 2025
5 months ago on 2 Dec 2025
