Energy Auditing Agency Limited MILTON KEYNES


Energy Auditing Agency started in year 1985 as Private Limited Company with registration number 01916768. The Energy Auditing Agency company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Milton Keynes at 3 Radian Court. Postal code: MK5 8PJ.

The company has 5 directors, namely Graham P., James I. and Simon M. and others. Of them, Graham P., James I., Simon M., Edward W., David K. have been with the company the longest, being appointed on 13 July 2017. Currently 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.

Energy Auditing Agency Limited Address / Contact

Office Address 3 Radian Court
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916768
Date of Incorporation Tue, 28th May 1985
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Graham P.

Position: Director

Appointed: 13 July 2017

James I.

Position: Director

Appointed: 13 July 2017

Simon M.

Position: Director

Appointed: 13 July 2017

Edward W.

Position: Director

Appointed: 13 July 2017

David K.

Position: Director

Appointed: 13 July 2017

Paul M.

Position: Secretary

Appointed: 02 July 2002

Resigned: 13 July 2017

Stuart T.

Position: Director

Appointed: 02 July 2002

Resigned: 16 December 2014

Peter H.

Position: Director

Appointed: 02 July 2002

Resigned: 13 July 2017

Paul M.

Position: Director

Appointed: 24 July 2001

Resigned: 23 May 2018

John S.

Position: Director

Appointed: 06 March 2001

Resigned: 24 July 2001

Neil R.

Position: Secretary

Appointed: 05 May 2000

Resigned: 02 July 2002

Alan G.

Position: Director

Appointed: 05 May 2000

Resigned: 02 July 2002

Derek M.

Position: Director

Appointed: 05 May 2000

Resigned: 06 March 2001

Dermot O.

Position: Director

Appointed: 05 May 2000

Resigned: 02 January 2001

Peter H.

Position: Director

Appointed: 19 December 1997

Resigned: 05 May 2000

John L.

Position: Director

Appointed: 08 January 1997

Resigned: 18 November 1998

Paul M.

Position: Director

Appointed: 07 December 1991

Resigned: 05 May 2000

Colin S.

Position: Director

Appointed: 07 December 1991

Resigned: 05 May 2000

John S.

Position: Director

Appointed: 07 December 1991

Resigned: 21 October 1994

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Edw Technology Holdings Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Paul M. This PSC owns 75,01-100% shares.

Edw Technology Holdings Limited

Edw House 3 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05934466
Notified on 13 July 2017
Nature of control: 75,01-100% shares

Paul M.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand453 751498 840766 832890 1521 143 528
Current Assets1 844 8171 938 8672 143 7272 372 4622 827 637
Debtors1 391 0661 440 0271 376 8951 482 3101 684 109
Net Assets Liabilities1 099 1941 163 4161 335 8311 486 2981 779 627
Other Debtors61 17866 43249 98454 593162 568
Property Plant Equipment56 05148 87231 48838 16942 755
Other
Accumulated Depreciation Impairment Property Plant Equipment50 30076 80875 99076 71666 332
Amounts Owed By Related Parties961 633961 633980 689972 881967 601
Average Number Employees During Period4547475459
Corporation Tax Payable   30 51584 612
Creditors794 423817 588834 524915 6921 081 873
Future Minimum Lease Payments Under Non-cancellable Operating Leases233 570180 599   
Increase From Depreciation Charge For Year Property Plant Equipment 26 50824 92022 79918 374
Net Current Assets Liabilities1 050 3941 121 2791 309 2031 456 7701 745 764
Other Creditors586 798510 369654 637649 476646 223
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 73822 07328 758
Other Disposals Property Plant Equipment  25 73822 82530 310
Other Taxation Social Security Payable113 521233 151139 564187 186204 656
Property Plant Equipment Gross Cost106 351125 680107 478114 885109 087
Provisions For Liabilities Balance Sheet Subtotal7 2516 7354 8608 6418 892
Total Additions Including From Business Combinations Property Plant Equipment 19 3297 53630 23224 512
Total Assets Less Current Liabilities1 106 4451 170 1511 340 6911 494 9391 788 519
Trade Creditors Trade Payables94 10474 06840 32348 515146 382
Trade Debtors Trade Receivables368 255411 962346 222454 836553 940

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Tuesday 31st October 2023
filed on: 17th, April 2024
Free Download (10 pages)

Company search

Advertisements