Spectrum Energy Commercial Consultants Ltd BROMLEY


Founded in 2015, Spectrum Energy Commercial Consultants, classified under reg no. 09847063 is an active company. Currently registered at 12 Cameron Road BR2 9AR, Bromley the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 30th November 2015 Spectrum Energy Commercial Consultants Ltd is no longer carrying the name Spectrum Energy Services.

The firm has 2 directors, namely Elizabeth C., John C.. Of them, Elizabeth C., John C. have been with the company the longest, being appointed on 28 October 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Spectrum Energy Commercial Consultants Ltd Address / Contact

Office Address 12 Cameron Road
Town Bromley
Post code BR2 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09847063
Date of Incorporation Wed, 28th Oct 2015
Industry Extraction of natural gas
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Elizabeth C.

Position: Director

Appointed: 28 October 2015

John C.

Position: Director

Appointed: 28 October 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is John C. This PSC and has 25-50% shares. The second entity in the PSC register is Elizabeth C. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth C.

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

Company previous names

Spectrum Energy Services November 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 184 905178 046160 580122 104118 233112 39195 966
Current Assets100229 462181 412160 580    
Debtors10044 5573 366     
Other Debtors 44 55721     
Property Plant Equipment 1 209604    1 118
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6051 2101 8141 8141 8141 8142 373
Amounts Owed By Directors100       
Amounts Owed To Directors 9 994      
Average Number Employees During Period   22222
Corporation Tax Payable 41 535      
Creditors 67 81118 6939 9996 9718 6218 01713 039
Increase From Depreciation Charge For Year Property Plant Equipment 605605604   559
Net Current Assets Liabilities100161 651162 719150 581115 133109 612104 37482 927
Number Shares Issued Fully Paid 100100     
Other Creditors 2 05015 9409 9996 9718 6216 81711 689
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  2 753     
Other Taxation Social Security Payable 14 232      
Par Value Share111     
Property Plant Equipment Gross Cost 1 8141 8141 8141 8141 8141 8143 491
Taxation Social Security Payable 55 7672 753     
Total Additions Including From Business Combinations Property Plant Equipment 1 814     1 677
Total Assets Less Current Liabilities100162 860163 323150 581  104 37484 045
Trade Creditors Trade Payables      1 2001 350
Trade Debtors Trade Receivables  3 345     
Advances Credits Directors1009 99414 815     
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 27th October 2023
filed on: 3rd, November 2023
Free Download (5 pages)

Company search

Advertisements