Clean Energy Prospector Ltd BRISTOL


Clean Energy Prospector started in year 2008 as Private Limited Company with registration number 06741354. The Clean Energy Prospector company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bristol at Unit 21A Easton Business Centre. Postal code: BS5 0HE.

The company has 4 directors, namely James H., Robert M. and Harry S. and others. Of them, Damon R. has been with the company the longest, being appointed on 5 November 2008 and James H. and Robert M. and Harry S. have been with the company for the least time - from 18 October 2023. As of 19 April 2024, there was 1 ex director - Robert M.. There were no ex secretaries.

Clean Energy Prospector Ltd Address / Contact

Office Address Unit 21A Easton Business Centre
Office Address2 Felix Road
Town Bristol
Post code BS5 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06741354
Date of Incorporation Wed, 5th Nov 2008
Industry Retail sale via mail order houses or via Internet
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

James H.

Position: Director

Appointed: 18 October 2023

Robert M.

Position: Director

Appointed: 18 October 2023

Harry S.

Position: Director

Appointed: 18 October 2023

Damon R.

Position: Director

Appointed: 05 November 2008

Robert M.

Position: Director

Appointed: 30 November 2010

Resigned: 06 July 2016

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Damon R. This PSC has significiant influence or control over this company, and has 25-50% shares. The second one in the PSC register is Robbie M. This PSC owns 25-50% shares.

Damon R.

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

Robbie M.

Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth128 76297 946     
Balance Sheet
Cash Bank On Hand  2389945 369-1 125359 387
Debtors47 711181 16821 25019 07975 362111 44327 161
Net Assets Liabilities  27 79068 94940 974-34 360332 645
Other Debtors  18 05310 6791 28527 46315 000
Property Plant Equipment  82 518324130
Cash Bank In Hand7 7241 859     
Current Assets60 806183 027     
Intangible Fixed Assets254 091226 328     
Stocks Inventory5 371      
Tangible Fixed Assets181279     
Reserves/Capital
Called Up Share Capital9 6359 635     
Profit Loss Account Reserve-103 561-134 377     
Shareholder Funds128 76297 946     
Other
Accrued Liabilities Deferred Income  2 5942 5002 5002 5003 600
Accumulated Amortisation Impairment Intangible Assets  415 015130 285203 381293 711338 104
Accumulated Depreciation Impairment Property Plant Equipment  9009821 0471 241685
Amounts Owed By Directors      7 910
Average Number Employees During Period  22433
Bank Borrowings Overdrafts    6 15010 9734 556
Creditors  56 59135 50047 85033 02830 749
Disposals Decrease In Amortisation Impairment Intangible Assets   -356 435   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -750
Disposals Intangible Assets   -356 435   
Disposals Property Plant Equipment      -750
Increase From Amortisation Charge For Year Intangible Assets   71 70573 09690 33044 393
Increase From Depreciation Charge For Year Property Plant Equipment   8265194194
Intangible Assets  181 130162 287157 94267 61223 219
Intangible Assets Gross Cost  596 145292 572361 323361 323361 323
Investments  10 00010 00010 00010 00010 000
Investments Fixed Assets  10 00010 00010 00010 00010 000
Investments In Associates  10 00010 00010 00010 00010 000
Nominal Value Allotted Share Capital  9 63513 76013 76013 76018 600
Number Shares Issued Fully Paid   1 376 0451 376 0001 376 0001 860 020
Other Creditors  56 59135 50047 85033 02830 749
Other Taxation Payable  12 80826 65359 85754 46524 047
Par Value Share 0 0000
Prepayments Accrued Income     3 296 
Property Plant Equipment Gross Cost  9829821 5651 565815
Total Additions Including From Business Combinations Intangible Assets   52 86268 751  
Total Additions Including From Business Combinations Property Plant Equipment    583  
Trade Creditors Trade Payables  21 0037 49737 15677 4892 263
Trade Debtors Trade Receivables  3 1978 40074 07780 6844 251
Useful Life Intangible Assets Years     44
Useful Life Property Plant Equipment Years     33
Creditors Due After One Year88 75076 424     
Creditors Due Within One Year97 566235 264     
Fixed Assets254 272226 607     
Intangible Fixed Assets Additions 47 096     
Intangible Fixed Assets Aggregate Amortisation Impairment55 249130 108     
Intangible Fixed Assets Amortisation Charged In Period 74 859     
Intangible Fixed Assets Cost Or Valuation309 340356 436     
Net Assets Liability Excluding Pension Asset Liability128 76297 946     
Net Current Assets Liabilities-36 760-52 237     
Number Shares Allotted 963 481     
Share Capital Allotted Called Up Paid9 6359 635     
Share Premium Account222 688222 688     
Tangible Fixed Assets Additions 250     
Tangible Fixed Assets Cost Or Valuation416666     
Tangible Fixed Assets Depreciation235387     
Tangible Fixed Assets Depreciation Charged In Period 152     
Total Assets Less Current Liabilities217 512174 370     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements