Anergy Limited BEACONSFIELD


Founded in 2009, Anergy, classified under reg no. 06923176 is an active company. Currently registered at 22 Wycombe End HP9 1NB, Beaconsfield the company has been in the business for fifteen years. Its financial year was closed on Wed, 26th Jun and its latest financial statement was filed on 2021-06-30. Since 2011-06-30 Anergy Limited is no longer carrying the name Ansac Uk.

At the moment there are 2 directors in the the company, namely Carmelo M. and Michael M.. In addition one secretary - Michael M. - is with the firm. As of 17 May 2024, there was 1 ex director - Matthew M.. There were no ex secretaries.

Anergy Limited Address / Contact

Office Address 22 Wycombe End
Town Beaconsfield
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06923176
Date of Incorporation Wed, 3rd Jun 2009
Industry Manufacture of ovens, furnaces and furnace burners
End of financial Year 26th June
Company age 15 years old
Account next due date Tue, 26th Sep 2023 (234 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Michael M.

Position: Secretary

Appointed: 31 December 2010

Carmelo M.

Position: Director

Appointed: 03 June 2009

Michael M.

Position: Director

Appointed: 03 June 2009

Berith (secretaries) Limited

Position: Corporate Secretary

Appointed: 03 June 2009

Resigned: 31 December 2010

Matthew M.

Position: Director

Appointed: 03 June 2009

Resigned: 27 May 2019

Company previous names

Ansac Uk June 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth-662 325-878 938     
Balance Sheet
Cash Bank On Hand  5 02755217542
Current Assets433 084451 005663 319629 692596 258153 1053 304 437
Debtors433 062448 689658 292629 140144 298153 1003 304 395
Net Assets Liabilities    -1 141 733-1 171 3532 936 094
Other Debtors  101 929103 69816 10621 19945 101
Property Plant Equipment  1 098453   
Cash Bank In Hand222 316     
Tangible Fixed Assets 1 743     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-662 425-879 038     
Shareholder Funds-662 325-878 938     
Other
Accumulated Amortisation Impairment Intangible Assets  1194132 1744 173 
Accumulated Depreciation Impairment Property Plant Equipment  8391 4841 9371 937 
Amounts Owed By Related Parties  491 900480 900489 84533 000244 113
Amounts Owed To Group Undertakings  1 407 4221 412 4221 412 422  
Average Number Employees During Period    333
Bank Borrowings Overdrafts  4 2337 84210 1537 3756 000
Creditors  1 722 9421 669 2441 258 8521 290 29611 748
Dividends Paid On Shares   4 12325 991  
Fixed Assets  2 8854 57625 991  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      7 013
Increase From Amortisation Charge For Year Intangible Assets   2941 9991 999 
Increase From Depreciation Charge For Year Property Plant Equipment   645453  
Intangible Assets  1 7874 12325 99127 060 
Intangible Assets Gross Cost  1 9064 53628 16531 233 
Net Current Assets Liabilities-662 325-880 681-1 059 623-1 039 552-1 250 97691 8832 947 842
Number Shares Issued Fully Paid   100   
Other Creditors  42 37231 2021 258 8521 282 9215 748
Other Disposals Decrease In Amortisation Impairment Intangible Assets    238 4 173
Other Disposals Intangible Assets    1 906 31 233
Other Taxation Social Security Payable  2 891  9 64760 758
Par Value Share 1 1   
Property Plant Equipment Gross Cost  1 9371 9371 9371 937 
Total Assets Less Current Liabilities-662 325-878 938-1 056 738-1 034 976-1 224 985118 9432 947 842
Trade Creditors Trade Payables  266 024217 778413 71421 490253 597
Trade Debtors Trade Receivables  64 46344 54221 934  
Creditors Due Within One Year1 095 4091 331 686     
Number Shares Allotted 100     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Previous accounting period shortened from 2023-06-26 to 2023-06-25
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements