Energy Renewals Ltd CAMBERLEY


Energy Renewals started in year 2010 as Private Limited Company with registration number 07343646. The Energy Renewals company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Camberley at 1 Minster Court. Postal code: GU15 3YY.

The company has one director. Graham B., appointed on 1 October 2023. There are currently no secretaries appointed. As of 23 April 2024, there were 4 ex directors - Desmond M., Kenneth W. and others listed below. There were no ex secretaries.

Energy Renewals Ltd Address / Contact

Office Address 1 Minster Court
Office Address2 Tuscam Way
Town Camberley
Post code GU15 3YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07343646
Date of Incorporation Thu, 12th Aug 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Graham B.

Position: Director

Appointed: 01 October 2023

Desmond M.

Position: Director

Appointed: 07 May 2015

Resigned: 30 November 2022

Kenneth W.

Position: Director

Appointed: 16 January 2013

Resigned: 01 October 2023

Mark B.

Position: Director

Appointed: 01 December 2011

Resigned: 29 June 2012

Charles G.

Position: Director

Appointed: 12 August 2010

Resigned: 07 May 2015

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Desmond M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Kenneth W. This PSC has significiant influence or control over the company,.

Desmond M.

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

Kenneth W.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 Hand128 5632 5162 995230 799223 770204 587
Current Assets401 330202 95078 208269 620244 113214 207
Debtors272 767200 43475 21338 82120 3439 620
Other Debtors3 150     
Property Plant Equipment17 7479 4754 2162 5592 7008 500
Net Assets Liabilities  17 80926 75232 14936 283
Other
Amount Specific Advance Or Credit Directors5 90556 97673264192888
Amount Specific Advance Or Credit Made In Period Directors5 90593 54516 3386 5503 7451 267
Amount Specific Advance Or Credit Repaid In Period Directors 21673 2416 887312312
Accrued Liabilities2 0003 6302 56519 42237 88956 225
Accrued Liabilities Deferred Income381 695189 34351 356135 226102 40481 129
Accumulated Amortisation Impairment Intangible Assets3 2183 2183 2183 2183 218 
Accumulated Depreciation Impairment Property Plant Equipment33 45041 72248 02351 44740 58643 120
Average Number Employees During Period773444
Creditors408 952199 96764 61547 50037 50027 500
Fixed Assets17 7479 4754 2162 5592 7008 500
Increase From Depreciation Charge For Year Property Plant Equipment 8 2726 3013 4241 3882 534
Intangible Assets Gross Cost3 2183 2183 2183 2183 218 
Net Current Assets Liabilities-7 6222 98313 59371 69366 94955 283
Other Taxation Social Security Payable3 2302 0864525 0692 2442 254
Prepayments230 736117 56032 6617 0532 5212 820
Property Plant Equipment Gross Cost51 19751 19752 23954 00643 28651 620
Total Additions Including From Business Combinations Property Plant Equipment  1 0421 7671 5298 334
Total Assets Less Current Liabilities10 12512 45817 80974 25269 64963 783
Trade Creditors Trade Payables9 867 47419 89923 5452 904
Trade Debtors Trade Receivables32 97625 89842 47931 76817 6305 931
Bank Borrowings Overdrafts   7 50010 00010 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 249 
Disposals Property Plant Equipment    12 249 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 4853 738 
Other Creditors   462305 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: October 1, 2023
filed on: 17th, October 2023
Free Download (1 page)

Company search