Hm Energy Uk started in year 2015 as Private Limited Company with registration number 09591470. The Hm Energy Uk company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Scott House The Concourse. Postal code: SE1 7LY.
The company has one director. Charles C., appointed on 12 February 2019. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - William A., Fiona C. and others listed below. There were no ex secretaries.
Office Address | Scott House The Concourse |
Office Address2 | Waterloo Station |
Town | London |
Post code | SE1 7LY |
Country of origin | United Kingdom |
Registration Number | 09591470 |
Date of Incorporation | Thu, 14th May 2015 |
Industry | Production of electricity |
Industry | Trade of electricity |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (3 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Thu, 14th Mar 2024 (2024-03-14) |
Last confirmation statement dated | Tue, 28th Feb 2023 |
The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Hamilton March (Holdings) Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hamilton March (Uk) Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.
Hamilton March (Holdings) Limited
9 St. Thomas Street, London, SE1 9RY, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 11817396 |
Notified on | 12 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hamilton March (Uk) Ltd
9 St. Thomas Street, London, SE1 9RY, England
Legal authority | England & Wales |
Legal form | Limited Company |
Country registered | England |
Place registered | England & Wales |
Registration number | 09562425 |
Notified on | 9 January 2018 |
Ceased on | 12 February 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Net Worth | 100 | 100 | |||||
Balance Sheet | |||||||
Cash Bank On Hand | 200 | 326 | 24 714 | ||||
Current Assets | 10 000 | 100 000 | 668 876 | 878 251 | |||
Debtors | 99 800 | 668 550 | 853 537 | ||||
Net Assets Liabilities | 100 | 100 | 100 | 100 | 365 394 | 438 730 | |
Other Debtors | 99 800 | 653 829 | 120 172 | ||||
Property Plant Equipment | 492 | 492 | |||||
Total Inventories | 10 000 | ||||||
Cash Bank In Hand | 100 | 100 | |||||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 | |||||
Reserves/Capital | |||||||
Shareholder Funds | 100 | 100 | |||||
Other | |||||||
Additions Other Than Through Business Combinations Property Plant Equipment | 492 | ||||||
Amounts Owed By Group Undertakings Participating Interests | 516 378 | 684 365 | |||||
Amounts Owed To Group Undertakings Participating Interests | 112 400 | 247 337 | |||||
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 | 2 | |
Bank Borrowings | 50 000 | 39 064 | 32 871 | ||||
Bank Overdrafts | 10 000 | 10 000 | |||||
Creditors | 10 000 | 49 900 | 239 909 | 407 142 | |||
Finance Lease Liabilities Present Value Total | 25 000 | ||||||
Investments Fixed Assets | 100 | 100 | 100 | ||||
Investments In Group Undertakings | 100 | 100 | 100 | 100 | |||
Net Current Assets Liabilities | 50 100 | 403 966 | 471 109 | ||||
Other Creditors | 10 000 | 49 900 | 126 701 | ||||
Property Plant Equipment Gross Cost | 492 | 492 | |||||
Taxation Social Security Payable | 101 048 | 118 910 | |||||
Total Assets Less Current Liabilities | 100 | 50 100 | 429 458 | 471 601 | |||
Trade Creditors Trade Payables | 2 160 | 30 895 | |||||
Trade Debtors Trade Receivables | 13 000 | 49 000 | |||||
Number Shares Allotted | 100 | ||||||
Par Value Share | 1 | ||||||
Share Capital Allotted Called Up Paid | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Letraset Building Wotton Road Ashford TN23 6LN. Change occurred on Thursday 7th March 2024. Company's previous address: Scott House the Concourse Waterloo Station London SE1 7LY England. filed on: 7th, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy