Energd Limited NEWCASTLE-UNDER-LYME


Founded in 2016, Energd, classified under reg no. 10296837 is an active company. Currently registered at Ebenezer House ST5 2BE, Newcastle-under-lyme the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely John A., Allison S.. Of them, Allison S. has been with the company the longest, being appointed on 26 July 2016 and John A. has been with the company for the least time - from 12 January 2020. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Energd Limited Address / Contact

Office Address Ebenezer House
Office Address2 Ryecroft
Town Newcastle-under-lyme
Post code ST5 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10296837
Date of Incorporation Tue, 26th Jul 2016
Industry Solicitors
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

John A.

Position: Director

Appointed: 12 January 2020

Allison S.

Position: Director

Appointed: 26 July 2016

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Allison S. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is John A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Allison S.

Notified on 26 July 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

John A.

Notified on 25 July 2017
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 2017-07-312018-07-312019-07-312020-07-312021-12-31
Balance Sheet
Cash Bank On Hand101 2122 47670 55060 78243 876
Current Assets101 21241 15570 99562 37643 876
Debtors 35 6794451 594 
Other Debtors  4451 594 
Property Plant Equipment   199 
Other
Average Number Employees During Period11122
Creditors28 59818 94767 77979 82161 486
Net Current Assets Liabilities72 61422 2083 216-17 445-17 610
Other Creditors3203 08550 21753 45161 007
Other Taxation Social Security Payable28 27815 86217 56226 298 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 000   
Total Assets Less Current Liabilities72 61422 2083 216-17 246-17 610
Trade Debtors Trade Receivables 35 679   
Accumulated Depreciation Impairment Property Plant Equipment   100 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    603
Disposals Property Plant Equipment    1 509
Increase From Depreciation Charge For Year Property Plant Equipment   100503
Property Plant Equipment Gross Cost   299 
Total Additions Including From Business Combinations Property Plant Equipment   2991 210
Trade Creditors Trade Payables   72479

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements