Getenergy Field Ready Ltd RYE


Founded in 2015, Getenergy Field Ready, classified under reg no. 09888515 is an active company. Currently registered at Landgate Chambers TN31 7LJ, Rye the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Katharine S., Thierry H. and Philip A.. Of them, Philip A. has been with the company the longest, being appointed on 25 November 2015 and Katharine S. has been with the company for the least time - from 2 May 2023. As of 15 May 2024, there were 2 ex directors - Bernard E., Peter M. and others listed below. There were no ex secretaries.

Getenergy Field Ready Ltd Address / Contact

Office Address Landgate Chambers
Town Rye
Post code TN31 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09888515
Date of Incorporation Wed, 25th Nov 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Katharine S.

Position: Director

Appointed: 02 May 2023

Thierry H.

Position: Director

Appointed: 24 April 2018

Philip A.

Position: Director

Appointed: 25 November 2015

Bernard E.

Position: Director

Appointed: 24 April 2018

Resigned: 02 May 2023

Peter M.

Position: Director

Appointed: 30 November 2015

Resigned: 21 August 2020

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Philip A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 20 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-4 439       
Balance Sheet
Cash Bank On Hand 5 98357 503115 020157 784189 36397 509100 662
Current Assets 9 91758 391387 987667 089296 027247 778286 017
Debtors 3 934888272 967509 305106 664150 269185 355
Net Assets Liabilities-4 439-292 111-652 351-957 952-497 791-533 987-549 515-695 792
Other Debtors 3 93488819 79163 0429 61920 4278 124
Property Plant Equipment 7175744 1435 2495 0934 4931 737
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-4 539       
Shareholder Funds-4 439       
Other
Accumulated Amortisation Impairment Intangible Assets   1715481 1091 6992 364
Accumulated Depreciation Impairment Property Plant Equipment 832261 3912 5153 3185 8737 720
Average Number Employees During Period 3234455
Creditors4 439283 627528 192790 971377 500421 194421 724576 929
Creditors Due Within One Year4 439       
Fixed Assets  5745 6778 9479 7738 7157 984
Increase From Amortisation Charge For Year Intangible Assets   171377561590665
Increase From Depreciation Charge For Year Property Plant Equipment 831431 1651 1242 2462 5552 531
Intangible Assets   1 5343 6984 6804 2226 247
Intangible Assets Gross Cost   1 7054 2465 7895 9218 611
Net Current Assets Liabilities-4 439-9 201-124 733-172 658-129 238-122 566-136 506-126 847
Number Shares Allotted100       
Number Shares Issued Fully Paid   1002 0002 0002 0002 000
Other Creditors3 331283 627528 192790 971377 500377 500377 500537 500
Other Taxation Social Security Payable1 1082 4111 4646 05990664 238135 94485 697
Par Value Share1  10000
Property Plant Equipment Gross Cost 8008005 5347 7648 41110 3669 457
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Intangible Assets   1 7052 5411 5431322 690
Total Additions Including From Business Combinations Property Plant Equipment 800 4 7342 2304 9712 638789
Total Assets Less Current Liabilities-4 439-8 484-124 159-166 981-120 291-112 793-127 791-118 863
Trade Creditors Trade Payables 6 569171 336131 607104 46769 93153 33064 841
Trade Debtors Trade Receivables   253 176446 26397 045129 842177 231
Bank Borrowings Overdrafts     43 69444 22439 429
Consideration Received For Shares Issued Specific Share Issue    250 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 443 684
Disposals Property Plant Equipment     4 3246831 698
Nominal Value Shares Issued Specific Share Issue    0   
Number Shares Issued But Not Fully Paid    2 000   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates November 24, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements