Energy Care (UK) Limited WILSTEAD


Energy Care (UK) started in year 2005 as Private Limited Company with registration number 05529796. The Energy Care (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wilstead at 12 Kenneth Way. Postal code: MK45 3PD.

The company has one director. Adam M., appointed on 8 August 2005. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - George G., David M. and others listed below. There were no ex secretaries.

Energy Care (UK) Limited Address / Contact

Office Address 12 Kenneth Way
Office Address2 Wilstead Industrial Park
Town Wilstead
Post code MK45 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05529796
Date of Incorporation Mon, 8th Aug 2005
Industry Electrical installation
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Adam M.

Position: Director

Appointed: 08 August 2005

George G.

Position: Director

Appointed: 25 October 2008

Resigned: 07 October 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2005

Resigned: 08 August 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 August 2005

Resigned: 08 August 2005

Arkglen Limited

Position: Corporate Secretary

Appointed: 08 August 2005

Resigned: 01 March 2012

David M.

Position: Director

Appointed: 08 August 2005

Resigned: 10 October 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Heather M. This PSC and has 25-50% shares. The second one in the PSC register is Adam M. This PSC owns 25-50% shares. The third one is David M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Heather M.

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

Adam M.

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

David M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth6 5644 2518 9668 296-9 0828 996      
Balance Sheet
Debtors696 5311 106 7841 477 8371 205 7751 103 8831 147 579657 375647 209426 744299 204276 993251 955
Net Assets Liabilities     8 996166 182193 281189 852224 106238 189231 387
Net Assets Liabilities Including Pension Asset Liability6 5644 2518 9668 296-9 0828 996      
Other Debtors     467 997609 042638 241417 776290 236268 025242 158
Property Plant Equipment     107 50391 37877 67066 02056 11747 69840 541
Tangible Fixed Assets253 366212 517175 051148 793126 475107 503      
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve6 5604 2478 9628 292-9 0868 992      
Shareholder Funds6 5644 2518 9668 296-9 0828 996      
Other
Accrued Liabilities     403 0503 5003 5003 5003 5002 7502 650
Accumulated Depreciation Impairment Property Plant Equipment     293 806309 931323 639335 289345 192353 611360 768
Average Number Employees During Period     17702525253025
Corporation Tax Payable     4 7583173 8 0044 167 
Corporation Tax Recoverable     7 95739 365    829
Creditors     1 237 102572 918523 396295 744124 96181 05456 370
Creditors Due After One Year7 007           
Creditors Due Within One Year904 7021 295 2471 627 5261 331 7771 226 6611 237 102      
Disposals Decrease In Depreciation Impairment Property Plant Equipment            
Disposals Property Plant Equipment            
Increase From Depreciation Charge For Year Property Plant Equipment      16 12513 70811 6509 9038 4197 157
Net Current Assets Liabilities-208 171-188 463-149 689-126 002-122 778-89 52384 457123 813131 000174 243195 939195 585
Number Shares Allotted 44444      
Other Creditors     4 953393 572437 658243 1587 9118 3547 773
Other Taxation Social Security Payable     708 84497 76433 45520 14275 14327 31317 856
Par Value Share 11111      
Property Plant Equipment Gross Cost     401 309401 309401 309401 309401 309401 309401 309
Provisions For Liabilities Balance Sheet Subtotal     8 9849 6538 2027 1686 2545 4484 739
Provisions For Liabilities Charges31 62419 80316 39614 49512 7798 984      
Secured Debts48 3384 075          
Share Capital Allotted Called Up Paid444444      
Tangible Fixed Assets Cost Or Valuation442 014429 019401 309401 309401 309       
Tangible Fixed Assets Depreciation188 648216 502226 258252 516274 834293 806      
Tangible Fixed Assets Depreciation Charged In Period 38 53630 89126 25822 31818 972      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 68221 135         
Tangible Fixed Assets Disposals 12 99527 710         
Total Assets Less Current Liabilities45 19524 05425 36222 7913 69717 980175 835201 483197 020230 360243 637236 126
Trade Creditors Trade Payables     4 93213 800150 1 200  
Trade Debtors Trade Receivables     671 6258 9688 9688 9688 9688 9688 968
Advances Credits Directors11 23411 234290290        
Advances Credits Made In Period Directors21 506           
Advances Credits Repaid In Period Directors100 000 11 524         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 10th October 2023
filed on: 16th, October 2023
Free Download (1 page)

Company search

Advertisements