Founded in 2016, Enertek R&D Group, classified under reg no. 10054612 is an active company. Currently registered at 1 Malmo Road HU7 0YF, Hull the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.
At the moment there are 2 directors in the the firm, namely Michelle R. and Paul N.. In addition one secretary - Paul N. - is with the company. Currenlty, the firm lists one former director, whose name is Alistair L. and who left the the firm on 15 June 2016. In addition, there is one former secretary - Sarah K. who worked with the the firm until 15 June 2016.
Office Address | 1 Malmo Road |
Town | Hull |
Post code | HU7 0YF |
Country of origin | United Kingdom |
Registration Number | 10054612 |
Date of Incorporation | Thu, 10th Mar 2016 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st May |
Company age | 8 years old |
Account next due date | Thu, 29th Feb 2024 (62 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Wed, 27th Mar 2024 (2024-03-27) |
Last confirmation statement dated | Mon, 13th Mar 2023 |
The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Tracey N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alistair L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Tracey N.
Notified on | 12 August 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Paul N.
Notified on | 12 August 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Alistair L.
Notified on | 6 April 2016 |
Ceased on | 12 August 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sarah K.
Notified on | 6 April 2016 |
Ceased on | 12 August 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | |||||||
Current Assets | 40 000 | 40 000 | 40 000 | 34 637 | 34 339 | 84 339 | |
Net Assets Liabilities | 747 376 | 779 397 | 776 263 | ||||
Other | |||||||
Creditors | 83 333 | 19 362 | 909 037 | 909 768 | |||
Fixed Assets | 1 645 300 | 1 645 300 | 1 645 300 | 1 645 300 | 1 645 300 | 1 645 300 | 1 645 300 |
Net Current Assets Liabilities | -814 591 | -846 541 | -869 037 | -869 768 | 34 637 | 34 339 | 84 339 |
Total Assets Less Current Liabilities | 830 709 | 798 759 | 776 263 | 775 532 | 1 679 937 | 1 679 639 | 1 729 639 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 22nd January 2024 filed on: 25th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy