Energy Services Online Limited


Founded in 1999, Energy Services Online, classified under reg no. 03798799 is an active company. Currently registered at 14 Marchwood Crescent W5 2DZ, the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2002/10/09 Energy Services Online Limited is no longer carrying the name Eurator.

Currently there are 2 directors in the the firm, namely Jack M. and Joseph M.. In addition one secretary - Joseph M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret B. who worked with the the firm until 4 November 2004.

Energy Services Online Limited Address / Contact

Office Address 14 Marchwood Crescent
Office Address2 London
Town
Post code W5 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03798799
Date of Incorporation Fri, 25th Jun 1999
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Jack M.

Position: Director

Appointed: 03 December 2013

Joseph M.

Position: Secretary

Appointed: 04 November 2004

Joseph M.

Position: Director

Appointed: 25 June 1999

John W.

Position: Director

Appointed: 24 June 2010

Resigned: 03 December 2013

Russell B.

Position: Director

Appointed: 16 September 2003

Resigned: 24 June 2010

Margaret B.

Position: Secretary

Appointed: 25 June 1999

Resigned: 04 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1999

Resigned: 25 June 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Joseph M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joseph M.

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

Company previous names

Eurator October 9, 2002
Xeneration March 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth442 316374 292328 549       
Balance Sheet
Cash Bank In Hand485 120376 265364 064       
Cash Bank On Hand  364 064276 042212 238162 246101 68647 90048 59133 588
Current Assets568 021395 204372 673282 079216 212174 880106 38365 73578 72357 450
Debtors82 90118 9398 6096 0373 97412 6344 69717 83530 13223 862
Intangible Fixed Assets8 8113 5244 177       
Other Debtors  3 750918500  6 3575 6521 346
Property Plant Equipment  3 2492 8172 1131 5841 188891668 
Tangible Fixed Assets5 7764 3323 249       
Reserves/Capital
Called Up Share Capital1006464       
Profit Loss Account Reserve442 216374 192328 449       
Shareholder Funds442 316374 292328 549       
Other
Accumulated Amortisation Impairment Intangible Assets  21 61422 07822 54223 00623 47123 93524 39924 908
Accumulated Depreciation Impairment Property Plant Equipment  21 64922 58823 29223 82124 21724 51424 73724 904
Average Number Employees During Period   2222222
Capital Redemption Reserve 3636       
Creditors  51 55045 25931 96626 91630 82634 81624 26128 200
Creditors Due Within One Year140 29228 76851 550       
Fixed Assets14 5877 8567 4266 5305 3624 3693 5082 7472 0601 834
Increase From Amortisation Charge For Year Intangible Assets   464464464465464464509
Increase From Depreciation Charge For Year Property Plant Equipment   939704529396297223167
Intangible Assets  4 1773 7133 2492 7852 3201 8561 3921 333
Intangible Assets Gross Cost  25 79125 79125 79125 79125 79125 79125 79126 241
Intangible Fixed Assets Additions  4 641       
Intangible Fixed Assets Aggregate Amortisation Impairment12 33917 62621 614       
Intangible Fixed Assets Amortisation Charged In Period 5 2873 988       
Intangible Fixed Assets Cost Or Valuation21 15021 15025 791       
Net Current Assets Liabilities427 729366 436321 123236 820184 246147 96475 55730 91954 46229 250
Number Shares Allotted1 000640640       
Other Creditors  30 34832 18323 59620 43218 58826 44117 34718 616
Other Taxation Social Security Payable  6 1095 3095 5874 4252 8795 8445 7396 537
Par Value Share 00       
Property Plant Equipment Gross Cost  24 89825 40525 40525 40525 40525 40525 405 
Share Capital Allotted Called Up Paid1006464       
Tangible Fixed Assets Cost Or Valuation24 89824 898        
Tangible Fixed Assets Depreciation19 12220 56621 649       
Tangible Fixed Assets Depreciation Charged In Period 1 4441 083       
Total Additions Including From Business Combinations Intangible Assets         450
Total Additions Including From Business Combinations Property Plant Equipment   507      
Total Assets Less Current Liabilities442 316374 292328 549243 350189 608152 33379 06533 66656 52231 084
Trade Creditors Trade Payables  15 0937 7672 7832 0599 3592 5311 1753 047
Trade Debtors Trade Receivables  4 8595 1193 47412 6344 69711 47824 48022 516

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements