You are here: bizstats.co.uk > a-z index > E list > EG list

Egs Energy Limited PENZANCE


Egs Energy started in year 2008 as Private Limited Company with registration number 06747502. The Egs Energy company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Penzance at 13 North Parade. Postal code: TR18 4SL.

Currently there are 5 directors in the the company, namely Richard D., Tony B. and William K. and others. In addition one secretary - Keng T. - is with the firm. As of 25 April 2024, there were 2 ex directors - David K., Nicholas A. and others listed below. There were no ex secretaries.

Egs Energy Limited Address / Contact

Office Address 13 North Parade
Town Penzance
Post code TR18 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06747502
Date of Incorporation Wed, 12th Nov 2008
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Richard D.

Position: Director

Appointed: 01 February 2016

Tony B.

Position: Director

Appointed: 12 June 2014

William K.

Position: Director

Appointed: 12 January 2011

Roy B.

Position: Director

Appointed: 21 December 2009

Keng T.

Position: Secretary

Appointed: 09 February 2009

Guy M.

Position: Director

Appointed: 29 November 2008

David K.

Position: Director

Appointed: 29 November 2008

Resigned: 29 October 2018

Aldlex Limited

Position: Corporate Secretary

Appointed: 12 November 2008

Resigned: 09 February 2009

Arunlex Limited

Position: Corporate Director

Appointed: 12 November 2008

Resigned: 29 November 2008

Nicholas A.

Position: Director

Appointed: 12 November 2008

Resigned: 29 November 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Alasdair L. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is David K. This PSC has significiant influence or control over the company,.

Alasdair L.

Notified on 13 November 2019
Nature of control: significiant influence or control

David K.

Notified on 8 June 2016
Ceased on 13 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth658 549351 03055 283-119 002-781 461
Balance Sheet
Cash Bank In Hand262 114564 305180 62293 926201 173
Current Assets273 825625 709240 628152 203274 227
Debtors11 71161 40460 00658 27773 054
Intangible Fixed Assets557 920578 109729 057728 410750 260
Net Assets Liabilities Including Pension Asset Liability658 549351 03055 283-119 002-781 461
Tangible Fixed Assets1 826 6361 052 4911 047 171912 77290 684
Reserves/Capital
Called Up Share Capital21 92822 04822 04822 04822 132
Profit Loss Account Reserve-453 701-787 720-1 083 467-1 257 752-1 922 712
Shareholder Funds658 549351 03055 283-119 002-781 461
Other
Creditors Due After One Year1 814 1511 801 6661 801 6661 801 6661 801 666
Creditors Due Within One Year185 681103 613159 907110 72194 966
Fixed Assets2 384 5561 630 6001 776 2281 641 182840 944
Intangible Fixed Assets Additions 20 189150 9487 05321 850
Intangible Fixed Assets Cost Or Valuation557 920578 109729 057728 410750 260
Intangible Fixed Assets Disposals   7 700 
Net Current Assets Liabilities88 144522 09680 72141 482179 261
Share Premium Account1 090 3221 116 7021 116 7021 116 7021 119 119
Tangible Fixed Assets Additions 431   
Tangible Fixed Assets Cost Or Valuation1 843 8011 069 1231 069 123935 296113 453
Tangible Fixed Assets Depreciation17 16516 63221 95222 52422 769
Tangible Fixed Assets Depreciation Charged In Period 5 6845 320572245
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 217   
Tangible Fixed Assets Disposals 775 109 133 827821 843
Total Assets Less Current Liabilities2 472 7002 152 6961 856 9491 682 6641 020 205

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements