Cec Energy Ltd HARROW ON THE HILL


Founded in 2013, Cec Energy, classified under reg no. 08597302 is an active company. Currently registered at 32 Byron Hill Road HA2 0HY, Harrow On The Hill the company has been in the business for 11 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Richard L., appointed on 4 July 2013. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Shirley L. and who left the the firm on 23 October 2023. In addition, there is one former secretary - Shirley L. who worked with the the firm until 23 October 2023.

Cec Energy Ltd Address / Contact

Office Address 32 Byron Hill Road
Town Harrow On The Hill
Post code HA2 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08597302
Date of Incorporation Thu, 4th Jul 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Richard L.

Position: Director

Appointed: 04 July 2013

Shirley L.

Position: Director

Appointed: 06 July 2022

Resigned: 23 October 2023

Shirley L.

Position: Secretary

Appointed: 04 July 2013

Resigned: 23 October 2023

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Shirley L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights.

Shirley L.

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

Richard L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-31
Net Worth-27758 119111 346 
Balance Sheet
Cash Bank On Hand  5 9009 545
Current Assets187 234269 285398 539503 841
Debtors97 577212 364392 639494 296
Net Assets Liabilities  111 346238 772
Other Debtors  192 479260 385
Property Plant Equipment  3 9243 581
Cash Bank In Hand100 25756 9215 900 
Net Assets Liabilities Including Pension Asset Liability-27758 119111 346 
Tangible Fixed Assets1 3883 4213 924 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve-37758 019111 246 
Shareholder Funds-27758 119111 346 
Other
Accrued Liabilities  7 1747 175
Accumulated Depreciation Impairment Property Plant Equipment  2 9124 105
Additions Other Than Through Business Combinations Property Plant Equipment   850
Average Number Employees During Period  1515
Creditors  290 382267 917
Fixed Assets1 3883 4713 9743 631
Increase From Depreciation Charge For Year Property Plant Equipment   1 193
Investments Fixed Assets 505050
Investments In Associates  5050
Net Current Assets Liabilities-1 38755 332108 157235 924
Number Shares Issued Fully Paid  100100
Other Creditors  90 09332 563
Par Value Share1 11
Prepayments  13 75050 000
Property Plant Equipment Gross Cost  6 8367 686
Provisions For Liabilities Balance Sheet Subtotal  785783
Taxation Social Security Payable  31 00541 587
Total Assets Less Current Liabilities1125 602112 131239 555
Trade Creditors Trade Payables  162 110186 592
Trade Debtors Trade Receivables  186 410183 911
Accruals Deferred Income55 24866 799  
Called Up Share Capital Not Paid Not Expressed As Current Asset100100  
Consideration For Shares Issued100   
Creditors Due Within One Year143 973213 953290 382 
Nominal Value Shares Issued100   
Number Shares Allotted100100100 
Number Shares Issued100   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 5005 000  
Provisions For Liabilities Charges278684785 
Value Shares Allotted100100100 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Secretary's appointment terminated on 23rd October 2023
filed on: 24th, October 2023
Free Download (1 page)

Company search

Advertisements