Nusantara Energy Limited LONDON


Nusantara Energy started in year 2007 as Private Limited Company with registration number 06156525. The Nusantara Energy company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at The Scalpel, 18th Floor. Postal code: EC3M 7AF.

At present there are 3 directors in the the firm, namely Timothy C., Christopher P. and Michael H.. In addition one secretary - Beverley S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nusantara Energy Limited Address / Contact

Office Address The Scalpel, 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06156525
Date of Incorporation Tue, 13th Mar 2007
Industry Open cast coal working
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Timothy C.

Position: Director

Appointed: 14 November 2013

Christopher P.

Position: Director

Appointed: 14 November 2013

Michael H.

Position: Director

Appointed: 15 November 2012

Beverley S.

Position: Secretary

Appointed: 01 October 2012

Heather L.

Position: Director

Appointed: 15 November 2012

Resigned: 10 December 2013

Adrian S.

Position: Director

Appointed: 23 August 2012

Resigned: 30 September 2012

Antony B.

Position: Director

Appointed: 23 August 2012

Resigned: 17 October 2013

Neil M.

Position: Director

Appointed: 23 August 2012

Resigned: 09 December 2013

Adrian S.

Position: Secretary

Appointed: 11 April 2012

Resigned: 30 September 2012

Nicholas M.

Position: Director

Appointed: 11 April 2012

Resigned: 16 July 2012

Charles H.

Position: Director

Appointed: 21 February 2012

Resigned: 22 August 2012

Brian H.

Position: Director

Appointed: 14 July 2008

Resigned: 22 August 2012

Alfons O.

Position: Director

Appointed: 01 February 2008

Resigned: 22 August 2012

Alan K.

Position: Director

Appointed: 01 December 2007

Resigned: 27 August 2010

Keith I.

Position: Director

Appointed: 20 March 2007

Resigned: 31 January 2012

Richard H.

Position: Director

Appointed: 13 March 2007

Resigned: 12 June 2012

Maurice G.

Position: Director

Appointed: 13 March 2007

Resigned: 14 April 2012

Maurice G.

Position: Secretary

Appointed: 13 March 2007

Resigned: 14 April 2012

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Hugo S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Veit F. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Hugo S.

Notified on 16 May 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Veit F.

Notified on 16 May 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand122 72837 707
Current Assets50 989 4213 896 515
Debtors50 866 6933 858 808
Net Assets Liabilities65 242 57763 361 159
Other Debtors3 3193 233
Other
Accrued Liabilities Deferred Income69 3173 626
Administrative Expenses805 141788 537
Average Number Employees During Period66
Creditors10 934 14112 481 116
Distribution Costs19 609 0661 092 146
Fixed Assets25 187 29771 945 760
Gross Profit Loss350 000 
Intangible Assets9 252 5639 252 563
Intangible Assets Gross Cost9 252 5639 252 563
Interest Payable Similar Charges Finance Costs136736
Investments Fixed Assets15 934 73462 693 197
Net Current Assets Liabilities40 055 280-8 584 601
Operating Profit Loss-20 064 207-1 880 683
Other Creditors10 847 49012 477 490
Other Interest Receivable Similar Income Finance Income828 9051
Prepayments Accrued Income1 4746 042
Profit Loss On Ordinary Activities After Tax-19 318 328-1 881 418
Profit Loss On Ordinary Activities Before Tax-19 235 438-1 881 418
Taxation Social Security Payable1 096 
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 890 
Total Assets Less Current Liabilities65 242 57763 361 159
Trade Creditors Trade Payables16 238 
Trade Debtors Trade Receivables50 861 9003 849 533
Turnover Revenue350 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (23 pages)

Company search