Energice (international) Ltd BARNSLEY


Energice (international) started in year 2014 as Private Limited Company with registration number 09323451. The Energice (international) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Barnsley at Unit 3 Wath Road. Postal code: S74 8HJ. Since February 9, 2015 Energice (international) Ltd is no longer carrying the name Energice (south Yorkshire).

At present there are 3 directors in the the company, namely Micala M., Lee G. and Shaun G.. In addition one secretary - Micala M. - is with the firm. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Energice (international) Ltd Address / Contact

Office Address Unit 3 Wath Road
Office Address2 Elsecar
Town Barnsley
Post code S74 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09323451
Date of Incorporation Mon, 24th Nov 2014
Industry Repair of machinery
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Micala M.

Position: Director

Appointed: 14 November 2017

Lee G.

Position: Director

Appointed: 24 November 2014

Micala M.

Position: Secretary

Appointed: 24 November 2014

Shaun G.

Position: Director

Appointed: 24 November 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Lee G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shaun G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Micala M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee G.

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

Shaun G.

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

Micala M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Energice (south Yorkshire) February 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth12 226       
Balance Sheet
Cash Bank On Hand 23 79333 86185 5106 48013 95649 77538 126
Current Assets49 12355 014119 600137 95673 25376 75157 70451 885
Debtors44 05630 92185 43952 18266 50962 4956 42912 359
Net Assets Liabilities 30 55452 13736 13756110 7551 591246
Other Debtors 19 52113 8338 0448 0436 4296 4296 429
Property Plant Equipment 1 670880     
Total Inventories 3003002642643001 5001 400
Cash Bank In Hand4 56723 793      
Intangible Fixed Assets2 8002 900      
Net Assets Liabilities Including Pension Asset Liability12 22630 554      
Stocks Inventory500300      
Tangible Fixed Assets2 1001 670      
Reserves/Capital
Called Up Share Capital23      
Profit Loss Account Reserve12 22430 551      
Shareholder Funds12 226       
Other
Accumulated Amortisation Impairment Intangible Assets 1 6002 5003 4004 3004 5004 5004 500
Accumulated Depreciation Impairment Property Plant Equipment 1 4902 2803 1603 1603 1603 1603 160
Creditors 29 03070 343102 91972 89265 99656 11351 639
Fixed Assets4 9004 5702 8801 100    
Increase From Amortisation Charge For Year Intangible Assets  900900900200  
Increase From Depreciation Charge For Year Property Plant Equipment  790880    
Intangible Assets 2 9002 0001 100200   
Intangible Assets Gross Cost 4 5004 5004 5004 5004 5004 5004 500
Net Current Assets Liabilities7 32625 98449 25735 03736110 7551 591246
Other Creditors 2 0002 00034 81918 818  17 119
Property Plant Equipment Gross Cost 3 1603 1603 1603 1603 1603 1603 160
Taxation Social Security Payable 5 78933 12630 76417 88724 07831 3068 410
Trade Creditors Trade Payables 21 24135 21737 33636 18741 91824 80726 110
Trade Debtors Trade Receivables 11 40071 60644 13858 46656 066 5 930
Capital Employed12 22630 554      
Creditors Due Within One Year41 79729 030      
Intangible Fixed Assets Additions3 5001 000      
Intangible Fixed Assets Aggregate Amortisation Impairment7001 600      
Intangible Fixed Assets Amortisation Charged In Period700900      
Intangible Fixed Assets Cost Or Valuation3 5004 500      
Number Shares Allotted22      
Number Shares Allotted Increase Decrease During Period 1      
Par Value Share11      
Share Capital Allotted Called Up Paid23      
Tangible Fixed Assets Additions2 800360      
Tangible Fixed Assets Cost Or Valuation2 8003 160      
Tangible Fixed Assets Depreciation7001 490      
Tangible Fixed Assets Depreciation Charged In Period700790      
Total Assets Less Current Liabilities12 226       
Value Shares Allotted Increase Decrease During Period 1      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates November 10, 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements