Energenics Europe Limited BEGBROKE


Energenics Europe started in year 2001 as Private Limited Company with registration number 04332799. The Energenics Europe company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Begbroke at Begbroke Science Park Begbroke Hill. Postal code: OX5 1PF. Since January 4, 2010 Energenics Europe Limited is no longer carrying the name Oxonica Energy.

The company has 3 directors, namely Michael A., Nayan J. and Stuart A.. Of them, Stuart A. has been with the company the longest, being appointed on 2 September 2010 and Michael A. and Nayan J. have been with the company for the least time - from 27 May 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Energenics Europe Limited Address / Contact

Office Address Begbroke Science Park Begbroke Hill
Office Address2 Woodstock Road
Town Begbroke
Post code OX5 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04332799
Date of Incorporation Mon, 3rd Dec 2001
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Michael A.

Position: Director

Appointed: 27 May 2016

Nayan J.

Position: Director

Appointed: 27 May 2016

Stuart A.

Position: Director

Appointed: 02 September 2010

Peter E.

Position: Director

Appointed: 16 May 2011

Resigned: 27 May 2016

Nakul J.

Position: Director

Appointed: 03 September 2010

Resigned: 27 May 2016

Stuart A.

Position: Secretary

Appointed: 29 September 2009

Resigned: 11 February 2010

Ronendra H.

Position: Director

Appointed: 29 September 2009

Resigned: 22 December 2010

Stuart A.

Position: Director

Appointed: 29 September 2009

Resigned: 11 February 2010

Andrew E.

Position: Director

Appointed: 01 October 2005

Resigned: 20 October 2006

Richard C.

Position: Director

Appointed: 03 June 2004

Resigned: 29 September 2009

Richard C.

Position: Secretary

Appointed: 03 June 2004

Resigned: 29 September 2009

George P.

Position: Director

Appointed: 11 September 2003

Resigned: 06 July 2009

Simon J.

Position: Secretary

Appointed: 02 April 2003

Resigned: 03 June 2004

Stuart H.

Position: Secretary

Appointed: 28 January 2003

Resigned: 02 April 2003

Stuart A.

Position: Director

Appointed: 24 October 2002

Resigned: 29 June 2007

Gareth W.

Position: Director

Appointed: 21 May 2002

Resigned: 25 May 2007

Ron H.

Position: Director

Appointed: 07 December 2001

Resigned: 30 September 2005

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2001

Resigned: 28 January 2003

David W.

Position: Director

Appointed: 03 December 2001

Resigned: 06 May 2003

Kevin M.

Position: Director

Appointed: 03 December 2001

Resigned: 29 September 2009

Simon J.

Position: Director

Appointed: 03 December 2001

Resigned: 03 June 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Nayan J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nayan J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oxonica Energy January 4, 2010
Cerulean International June 17, 2005
Rmbkne5 February 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand116 413100 16382 90335 278111 848122 39757 180
Current Assets783 214707 005309 897335 177335 597289 128314 423
Debtors444 271404 93565 818143 554107 02550 347166 981
Net Assets Liabilities233 012206 83110 23140 939-41 525-111 447-168 447
Other Debtors10 36117 6705 33253 33812 76016 3683 959
Property Plant Equipment27 47832 48922 06811 5712 5422 9531 765
Total Inventories222 530201 907161 176156 345116 724116 38490 262
Other
Accumulated Depreciation Impairment Property Plant Equipment1 043 133730 097743 039746 147204 912205 857205 190
Additions Other Than Through Business Combinations Property Plant Equipment 17 1452 521  3 0052 264
Average Number Employees During Period11131211999
Creditors200 000200 000193 013173 013268 013267 126378 952
Disposals Decrease In Depreciation Impairment Property Plant Equipment -325 016 -7 380-550 062-1 649-4 117
Disposals Property Plant Equipment -325 170 -7 389-550 264-1 649-4 118
Financial Commitments Other Than Capital Commitments36 466145 82587 18329 10831 35031 35031 350
Increase From Depreciation Charge For Year Property Plant Equipment 11 98012 94210 4888 8272 5943 451
Net Current Assets Liabilities405 534374 342181 176202 381223 946152 726208 740
Number Shares Issued Fully Paid1 000 0001 000 00020 000 000    
Other Creditors4 6843 6462 5061 8494232993 531
Other Inventories222 530201 907     
Other Payables Accrued Expenses25 56826 08833 38327 60728 08131 06228 982
Par Value Share 00    
Prepayments18 69519 87917 71017 26517 15517 71222 751
Property Plant Equipment Gross Cost1 070 611762 586765 107757 718207 454208 810206 955
Taxation Social Security Payable21 29126 64613 47813 89613 06712 78918 043
Total Assets Less Current Liabilities433 012406 831203 244213 952226 488155 679210 505
Total Borrowings200 000200 000193 013173 013268 013267 126378 952
Trade Creditors Trade Payables143 12493 27059 35469 44470 08092 25255 127
Trade Debtors Trade Receivables408 435364 88640 27670 45177 11016 267140 271

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements