Ener-g Bio Ltd. DURHAM


Founded in 2016, Ener-g Bio, classified under reg no. 10105339 is a active - proposal to strike off company. Currently registered at Bede House DH1 1TW, Durham the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Monday 30th April 2018.

Ener-g Bio Ltd. Address / Contact

Office Address Bede House
Office Address2 3 Belmont Business Park
Town Durham
Post code DH1 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10105339
Date of Incorporation Wed, 6th Apr 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2020 (1547 days after)
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Mon, 17th May 2021 (2021-05-17)
Last confirmation statement dated Sun, 5th Apr 2020

Company staff

Craig B.

Position: Director

Appointed: 06 April 2016

Darren S.

Position: Director

Appointed: 06 April 2016

Resigned: 30 June 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Craig B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Darren S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 11 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Craig B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Darren S.

Notified on 5 April 2017
Ceased on 30 June 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-30
Balance Sheet
Cash Bank On Hand22 086 
Current Assets142 15732 030
Debtors120 07132 030
Net Assets Liabilities36 334-79 704
Other Debtors104 23610 913
Property Plant Equipment425 187483 714
Other
Bank Borrowings Overdrafts 42
Creditors318 190179 814
Net Current Assets Liabilities-176 033-383 604
Number Shares Issued Fully Paid 100
Other Creditors212 820179 814
Other Taxation Social Security Payable942 
Par Value Share 1
Profit Loss36 234-116 038
Property Plant Equipment Gross Cost425 187483 714
Total Additions Including From Business Combinations Property Plant Equipment425 18758 527
Total Assets Less Current Liabilities249 154100 110
Trade Creditors Trade Payables50 221122 995
Trade Debtors Trade Receivables15 83521 117

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
Free Download (1 page)

Company search