Energ3 Limited WITHAM


Founded in 2016, Energ3, classified under reg no. 10392771 is an active company. Currently registered at 4 Swanbridge Industrial Park CM8 3YN, Witham the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 28th Jul 2017 Energ3 Limited is no longer carrying the name Energ3 Group.

The firm has one director. Alan W., appointed on 23 September 2016. There are currently no secretaries appointed. As of 29 March 2024, there were 6 ex directors - Derek F., Gary C. and others listed below. There were no ex secretaries.

Energ3 Limited Address / Contact

Office Address 4 Swanbridge Industrial Park
Office Address2 Black Croft Road
Town Witham
Post code CM8 3YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10392771
Date of Incorporation Fri, 23rd Sep 2016
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 6th Oct 2023 (2023-10-06)
Last confirmation statement dated Thu, 22nd Sep 2022

Company staff

Alan W.

Position: Director

Appointed: 23 September 2016

Derek F.

Position: Director

Appointed: 26 September 2017

Resigned: 01 September 2018

Gary C.

Position: Director

Appointed: 31 October 2016

Resigned: 05 September 2017

Bradley H.

Position: Director

Appointed: 28 October 2016

Resigned: 05 July 2019

David W.

Position: Director

Appointed: 23 September 2016

Resigned: 05 January 2018

Conrad P.

Position: Director

Appointed: 23 September 2016

Resigned: 28 October 2016

Paul W.

Position: Director

Appointed: 23 September 2016

Resigned: 29 May 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Ajw Ventures Limited from Witham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ea-Rs Group Ltd that put Witham, United Kingdom as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Energy Impact Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ajw Ventures Limited

4 Black Croft Road, Witham, Essex, CM8 3YN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13050947
Notified on 18 December 2020
Nature of control: 75,01-100% shares

Ea-Rs Group Ltd

4 Swanbridge Industrial Park, Witham, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 3151149
Notified on 23 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Energy Impact Ltd

12-16 Lionel Road, Canvey Island, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 06299188
Notified on 23 September 2016
Ceased on 5 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Energ3 Group July 28, 2017
Energy Impact Group June 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 8931 2059 4502 07610 103 
Current Assets7 082292 949279 498234 092250 286204 730
Debtors5 189291 744270 048232 016240 183 
Net Assets Liabilities-152 704-246 029-239 318-262 549203 525233 355
Other Debtors4 52980 000190 048152 016160 183 
Other
Accumulated Amortisation Impairment Intangible Assets3 1149 41415 71463 008  
Creditors217 810401 314366 314289 814224 010208 284
Fixed Assets58 02453 60747 3071313 
Increase From Amortisation Charge For Year Intangible Assets3 1146 3006 3006 300  
Intangible Assets58 02453 59447 294   
Intangible Assets Gross Cost61 13863 00863 00863 008  
Investments Fixed Assets 13131313 
Net Current Assets Liabilities-210 728101 67879 68927 25226 2763 554
Other Creditors191 410401 314366 314289 814229 814 
Other Investments Other Than Loans 13131313 
Other Taxation Social Security Payable 10 9724 25882317 990 
Total Additions Including From Business Combinations Intangible Assets61 1381 870    
Total Assets Less Current Liabilities-152 704155 285126 99627 26526 2893 541
Trade Creditors Trade Payables26 400     
Trade Debtors Trade Receivables6603 869    
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   40 994  
Called Up Share Capital Not Paid Not Expressed As Current Asset    1313

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
Free Download

Company search

Advertisements