ENERVEO LIMITED
Electrical installation
ENERVEO LIMITED
Electrical installation
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Unit 34 Palmerston Business Park Fareham PO14 1DJ England
Office (Birmingham)
2, Eagle Court, Hatchford Wy, Birmingham B26 3RZ
Telephone
0121 392 9889Website
enerveo.comCredit Report
Discover ENERVEO LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Cash in Bank
£1.10M
Net Assets
-£5.10M
Total Liabilities
£112.60M
Turnover
£256.70M
Employees
1444
Debt Ratio
105%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Adrian Marc James Rudd | Director | Active |
| Bernard Michael O'connor | Secretary | Active |
| Elaine Harley | Director | Active |
| Kieran Gilmurray | Director | Active |
| Peter Craig Schoeneberg | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Sse Contracting Group Limited
United Kingdom
- 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
Sse Contracting Group Limited
Ceased 30 Jun 2021
Aurelius Antelope Limited
Ceased 22 Mar 2024
Aurelius Investments Limited
Ceased 28 Sept 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
| 5 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
| 14 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-13 with no updates | View(3 pages) |
| 11 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 1 Jul 2025 | Officers | Appointment of Adrian Marc James Rudd as director on 2025-07-01 | View(2 pages) |
Confirmation statement made on 2025-08-13 with no updates
Change Registered Office Address Company With Date Old Address New Address
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