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.
Office Address | Bede House |
Office Address2 | 3 Belmont Business Park |
Town | Durham |
Post code | DH1 1TW |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 |
Balance Sheet | ||
Cash Bank On Hand | 22 086 | |
Current Assets | 142 157 | 32 030 |
Debtors | 120 071 | 32 030 |
Net Assets Liabilities | 36 334 | -79 704 |
Other Debtors | 104 236 | 10 913 |
Property Plant Equipment | 425 187 | 483 714 |
Other | ||
Bank Borrowings Overdrafts | 42 | |
Creditors | 318 190 | 179 814 |
Net Current Assets Liabilities | -176 033 | -383 604 |
Number Shares Issued Fully Paid | 100 | |
Other Creditors | 212 820 | 179 814 |
Other Taxation Social Security Payable | 942 | |
Par Value Share | 1 | |
Profit Loss | 36 234 | -116 038 |
Property Plant Equipment Gross Cost | 425 187 | 483 714 |
Total Additions Including From Business Combinations Property Plant Equipment | 425 187 | 58 527 |
Total Assets Less Current Liabilities | 249 154 | 100 110 |
Trade Creditors Trade Payables | 50 221 | 122 995 |
Trade Debtors Trade Receivables | 15 835 | 21 117 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 15th, June 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy