Enerflex (UK) Limited CHATHAM


Founded in 1998, Enerflex (UK), classified under reg no. 03522135 is an active company. Currently registered at 1 - 3 Manor Road ME4 6AE, Chatham the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 17th March 2010 Enerflex (UK) Limited is no longer carrying the name Toromont Energy Systems.

The firm has 2 directors, namely Heather K., Philip P.. Of them, Philip P. has been with the company the longest, being appointed on 12 March 2015 and Heather K. has been with the company for the least time - from 1 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enerflex (UK) Limited Address / Contact

Office Address 1 - 3 Manor Road
Town Chatham
Post code ME4 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522135
Date of Incorporation Wed, 4th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Heather K.

Position: Director

Appointed: 01 January 2020

Philip P.

Position: Director

Appointed: 12 March 2015

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Craig D.

Position: Director

Appointed: 22 March 2019

Resigned: 01 January 2020

Toufic A.

Position: Director

Appointed: 12 March 2015

Resigned: 22 March 2019

Laurelle F.

Position: Secretary

Appointed: 05 February 2014

Resigned: 11 May 2017

Catherine R.

Position: Secretary

Appointed: 20 May 2011

Resigned: 05 February 2014

William M.

Position: Director

Appointed: 20 May 2011

Resigned: 12 March 2015

Wayne Y.

Position: Director

Appointed: 19 January 2010

Resigned: 12 March 2015

Robert O.

Position: Director

Appointed: 29 September 2006

Resigned: 20 May 2011

David W.

Position: Secretary

Appointed: 16 August 2006

Resigned: 20 May 2011

Wayne Y.

Position: Director

Appointed: 28 September 2004

Resigned: 01 January 2006

David D.

Position: Secretary

Appointed: 15 January 2004

Resigned: 04 March 2006

John L.

Position: Director

Appointed: 18 June 2002

Resigned: 19 January 2010

Wayne H.

Position: Director

Appointed: 03 November 1999

Resigned: 31 May 2006

David D.

Position: Secretary

Appointed: 01 May 1998

Resigned: 15 January 2003

Hugo S.

Position: Director

Appointed: 01 May 1998

Resigned: 28 August 2006

David D.

Position: Director

Appointed: 01 May 1998

Resigned: 04 March 2006

Philip B.

Position: Director

Appointed: 04 March 1998

Resigned: 01 May 1998

Richard N.

Position: Secretary

Appointed: 04 March 1998

Resigned: 01 May 1998

Richard N.

Position: Director

Appointed: 04 March 1998

Resigned: 01 May 1998

Company previous names

Toromont Energy Systems March 17, 2010
Toromont Process Systems June 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 741 7442 817 6122 550 907644 114787 346604 386728 941827 528
Current Assets3 317 2283 546 4572 733 1651 901 362805 350665 372787 5181 314 091
Debtors240 108719 193158 7961 257 23418 00460 65439 746453 151
Net Assets Liabilities2 402 6472 610 7382 370 554     
Other Debtors69 98459 216121 58412 7432 37659 17032 13929 472
Property Plant Equipment23 6119 906      
Total Inventories335 3769 65223 46214 33218 83133 412
Other
Audit Fees Expenses17 4005 2005 2005 2005 2005 2005 4605 733
Fees For Non-audit Services14 0001 2001 2001 6121 6381 6241 6611 724
Director Remuneration12 706       
Accrued Liabilities Deferred Income512 850757 256310 220378 129    
Accumulated Depreciation Impairment Property Plant Equipment38 32352 02861 93461 93421 46121 46121 461 
Administrative Expenses1 125 084589 140722 179377 244289 857303 094312 625273 262
Amounts Owed By Group Undertakings97 286       
Comprehensive Income Expense266 748208 091-240 184175 208-6 988-147 054-58 282116 652
Corporation Tax Payable 60 979 40 934   18 183
Cost Inventories Recognised As Expense Gross-76 9551 205 0451 381 3821 238 094978 480236 414194 866782 301
Cost Sales-76 9551 205 0451 381 3821 238 094978 480236 414194 866782 301
Creditors951 539944 936362 6111 105 60016 57623 652204 080614 001
Current Tax For Period71 33188 588-70 78440 934-1 699-34 559-13 77927 285
Deferred Tax Liabilities3 146689      
Depreciation Expense Property Plant Equipment19 94713 7059 906     
Dividends Paid   1 750 000    
Dividends Paid On Shares Interim   1 750 000    
Fixed Assets40 1049 906      
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss14 855179 3379 45118 155-35 539-17 644-2 67936 863
Gross Profit Loss1 128 641601 479295 918500 069281 247120 46689 953272 292
Income From Related Parties 353 738      
Increase From Depreciation Charge For Year Property Plant Equipment 13 7059 906     
Interest Payable Similar Charges Finance Costs1 059 14 813     
Investments Fixed Assets16 493       
Net Assets Liabilities Subsidiaries-1       
Net Current Assets Liabilities2 365 6892 601 5212 370 554795 762788 774641 720583 438700 090
Number Shares Issued Fully Paid 2222222
Operating Profit Loss335 154366 077-297 851215 432-8 610-181 491-71 990143 906
Other Creditors153 72611 9796 4376 5376 4008 478108 189208 555
Other Deferred Tax Expense Credit-3 983-2 457-1 69625377122100-31
Other Interest Receivable Similar Income Finance Income114 578 963  29 
Other Operating Income Format1331 597353 738128 41092 607 1 137150 682144 876
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs12 7798 7406 3943 7403 1263 12639 08332 410
Percentage Class Share Held In Subsidiary 100100100100100100 
Profit Loss266 748208 091-240 184175 208-6 988-147 054-58 282116 652
Profit Loss On Ordinary Activities Before Tax334 096294 222-312 664216 395-8 610-181 491-71 961143 906
Profit Loss Subsidiaries-6 306       
Property Plant Equipment Gross Cost61 93461 93461 93461 93421 46121 46121 461 
Provisions3 146689-1 007-754-677-555-455-485
Provisions For Liabilities Balance Sheet Subtotal3 146689      
Social Security Costs70 35845 05829 23815 95011 3278 5319 5938 018
Staff Costs Employee Benefits Expense757 124408 349562 655205 541113 689106 561153 828150 607
Taxation Social Security Payable21 9399 3877 241190 4358 2123 4473 4283 552
Tax Expense Credit Applicable Tax Rate-20-20-19-19-19-19-19-19
Total Assets Less Current Liabilities2 405 7932 611 4272 370 554795 762788 774641 720583 438700 090
Total Current Tax Expense Credit67 34886 131-72 48041 187-1 622-34 437-13 67927 254
Total Operating Lease Payments2 586       
Trade Creditors Trade Payables263 024105 33538 713489 5651 96411 72792 463383 711
Trade Debtors Trade Receivables72 838659 97737 2121 244 49115 6281 4847 607423 679
Turnover Revenue1 051 6861 806 5241 677 3001 738 1631 259 727356 880284 8191 054 593
Average Number Employees During Period   11333
Disposals Decrease In Depreciation Impairment Property Plant Equipment    40 473   
Disposals Property Plant Equipment    40 473   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   41 187-1 622-34 437-13 67927 254

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, September 2023
Free Download (18 pages)

Company search

Advertisements