CompanyTrack
E

ENERVEO LIMITED

Active Fareham

Electrical installation

1,444 employees Website
Environment, agriculture and waste Electrical installation
E

ENERVEO LIMITED

Electrical installation

Founded 14 Nov 1988 Active Fareham, England 1,444 employees enerveo.com
Environment, agriculture and waste Electrical installation
Accounts Submitted
Confirmation Statement Submitted 14 Aug 2025
Net assets £-5.10M £10.20M 2022 year on year
Total assets £107.50M £6.80M 2022 year on year
Total Liabilities £112.60M £3.40M 2022 year on year
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 34 Palmerston Business Park Fareham PO14 1DJ England

Office (Birmingham)

2, Eagle Court, Hatchford Wy, Birmingham B26 3RZ

Telephone

0121 392 9889

Website

enerveo.com

Credit Report

Discover ENERVEO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£1.10M

Decreased by £9.90M (-90%)

Net Assets

-£5.10M

Decreased by £10.20M (-200%)

Total Liabilities

£112.60M

Increased by £3.40M (+3%)

Turnover

£256.70M

Decreased by £22.20M (-8%)

Employees

1444

Decreased by 287 (-17%)

Debt Ratio

105%

Increased by 9 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 62 resigned
Status
Adrian Marc James RuddDirectorBritishEngland541 Jul 2025Active
Bernard Michael O'connorSecretaryUnknownUnknown24 Mar 2025Active
Elaine HarleyDirectorBritishScotland5612 Apr 2024Active
Kieran GilmurrayDirectorBritishScotland5422 Mar 2024Active
Peter Craig SchoenebergDirectorBritishEngland591 Jul 2025Active

Shareholders

Shareholders (1)

Sse Contracting Group Limited
100.0%
4,000,00213 Aug 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Sse Contracting Group Limited

United Kingdom

Active
Notified 22 Mar 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Aurelius Investment Lux Two Sarl

Ceased 28 Sept 2021

Ceased

Sse Contracting Group Limited

Ceased 30 Jun 2021

Ceased

Aurelius Antelope Limited

Ceased 22 Mar 2024

Ceased

Aurelius Investments Limited

Ceased 28 Sept 2021

Ceased

Group Structure

Group Structure

SSE CONTRACTING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SSE PLC united kingdom
ENERVEO LIMITED Current Company
DORSET LIGHTING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EALING LIGHTING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ISLINGTON LIGHTING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIDE (SERP) LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SEC HIGHWAY LIGHTING DORSET LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025MortgageMortgage Satisfy Charge FullView(4 pages)
5 Nov 2025MortgageMortgage Satisfy Charge FullView(4 pages)
14 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-13 with no updatesView(3 pages)
11 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Jul 2025OfficersAppointment of Adrian Marc James Rudd as director on 2025-07-01View(2 pages)
5 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

5 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

14 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-13 with no updates

11 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Jul 2025 Officers

Appointment of Adrian Marc James Rudd as director on 2025-07-01

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 5 Nov 2025

Mortgage Satisfy Charge Full

3 months ago on 5 Nov 2025

Confirmation statement made on 2025-08-13 with no updates

6 months ago on 14 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 11 Jul 2025

Appointment of Adrian Marc James Rudd as director on 2025-07-01

7 months ago on 1 Jul 2025