Energy Freight Forwarding Limited FELIXSTOWE


Founded in 2006, Energy Freight Forwarding, classified under reg no. 06029664 is an active company. Currently registered at Unit 3 Summit Business Park IP11 2JB, Felixstowe the company has been in the business for 18 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Simon W., Ian C.. Of them, Ian C. has been with the company the longest, being appointed on 14 December 2006 and Simon W. has been with the company for the least time - from 12 March 2008. 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.

Energy Freight Forwarding Limited Address / Contact

Office Address Unit 3 Summit Business Park
Office Address2 Langer Road
Town Felixstowe
Post code IP11 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06029664
Date of Incorporation Thu, 14th Dec 2006
Industry Other transportation support activities
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Simon W.

Position: Director

Appointed: 12 March 2008

Ian C.

Position: Director

Appointed: 14 December 2006

Scott M.

Position: Director

Appointed: 30 November 2010

Resigned: 31 July 2014

Beatons (registrars) Limited

Position: Corporate Secretary

Appointed: 18 July 2008

Resigned: 08 August 2013

Mark H.

Position: Secretary

Appointed: 13 September 2007

Resigned: 18 July 2008

Michael S.

Position: Secretary

Appointed: 14 December 2006

Resigned: 04 April 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 December 2006

Resigned: 14 December 2006

Michael S.

Position: Director

Appointed: 14 December 2006

Resigned: 04 April 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2006

Resigned: 14 December 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Ian C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian C.

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

Simon W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth84 01183 696       
Balance Sheet
Cash Bank On Hand 55 463111 55294 9618 778100 978102 156274 33162 927
Current Assets873 028973 0471 095 947976 1491 092 4791 201 4821 678 2362 507 6241 329 407
Debtors799 659917 584984 395881 1881 083 7011 100 5041 576 0802 233 2931 266 480
Net Assets Liabilities 83 69690 917100 707106 550116 675129 525190 528198 413
Other Debtors 339 040230 617330 1376 6005 070480 939603 050358 589
Property Plant Equipment 28 69623 40718 65417 76417 03320 53518 89116 800
Cash Bank In Hand73 36955 463       
Tangible Fixed Assets20 94028 696       
Reserves/Capital
Called Up Share Capital190190       
Profit Loss Account Reserve83 82183 506       
Shareholder Funds84 01183 696       
Other
Accumulated Depreciation Impairment Property Plant Equipment 45 90151 49149 96352 22154 07857 91761 88365 577
Amounts Owed By Related Parties 131 295176 071106 96074 37774 39077 545232 085234 311
Average Number Employees During Period    1816151616
Bank Borrowings Overdrafts 260 090347 40227 519162 917293 491245 740140 01488 084
Corporation Tax Payable 19 82725 44020 87819 98252 93556 993  
Corporation Tax Recoverable   741     
Creditors 9 1676 62927 519162 917293 491245 740140 01488 084
Deferred Tax Asset Debtors   1 4501 698    
Fixed Assets       23 72916 800
Increase From Depreciation Charge For Year Property Plant Equipment  5 5904 1553 6512 9513 839 3 694
Investments Fixed Assets       4 838 
Net Current Assets Liabilities68 52564 16774 139109 572251 703393 319355 765307 799270 616
Number Shares Issued Fully Paid  190190     
Other Creditors 9 1676 629186 36582 99265 00893 539359 609123 993
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 6841 3931 094   
Other Disposals Property Plant Equipment   12 9925 5722 500   
Other Investments Other Than Loans       4 838 
Other Taxation Social Security Payable 5 7086 2617 3846 8489 4805 555108 55261 256
Par Value Share 111     
Property Plant Equipment Gross Cost 74 59874 89868 61769 98571 11178 45280 77482 377
Provisions For Liabilities Balance Sheet Subtotal     1861 035986919
Total Additions Including From Business Combinations Property Plant Equipment  3006 7116 9403 6277 340 1 603
Total Assets Less Current Liabilities89 46592 86397 546128 226269 467410 352376 300331 528287 416
Trade Creditors Trade Payables 344 847364 500319 685486 760499 245826 6141 363 337566 599
Trade Debtors Trade Receivables 447 249577 707441 900533 690510 9951 017 5961 398 158673 580
Creditors Due After One Year2 7999 167       
Creditors Due Within One Year804 503908 880       
Number Shares Allotted 190       
Provisions For Liabilities Charges2 655        
Share Capital Allotted Called Up Paid190190       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, January 2023
Free Download (12 pages)

Company search

Advertisements