Energymyway (UK) Limited NR CRICKLADE


Energymyway (UK) started in year 2011 as Private Limited Company with registration number 07791346. The Energymyway (UK) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Nr Cricklade at Hailstone House. Postal code: SN6 6JP. Since Wed, 1st Jul 2015 Energymyway (UK) Limited is no longer carrying the name Energymyway (bs).

At present there are 4 directors in the the firm, namely Olivia V., Alice V. and Henry V. and others. In addition one secretary - Elizabeth V. - is with the company. As of 28 April 2024, there was 1 ex secretary - Peter V.. There were no ex directors.

Energymyway (UK) Limited Address / Contact

Office Address Hailstone House
Office Address2 Hailstone Hill
Town Nr Cricklade
Post code SN6 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07791346
Date of Incorporation Thu, 29th Sep 2011
Industry Electrical installation
Industry Combined facilities support activities
End of financial Year 31st January
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Olivia V.

Position: Director

Appointed: 21 June 2022

Alice V.

Position: Director

Appointed: 28 October 2021

Henry V.

Position: Director

Appointed: 01 September 2019

Elizabeth V.

Position: Secretary

Appointed: 01 February 2013

Peter V.

Position: Director

Appointed: 29 September 2011

Peter V.

Position: Secretary

Appointed: 29 September 2011

Resigned: 31 January 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Peter V. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Elizabeth V. This PSC owns 25-50% shares.

Peter V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Elizabeth V.

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

Company previous names

Energymyway (bs) July 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth231 127102 540      
Balance Sheet
Cash Bank On Hand 12 3154 9511 6566 33821 6855 1422 214
Current Assets469 933971 019987 4741 066 2081 081 7781 325 8951 304 257728 344
Debtors189 935958 704982 5231 064 5521 075 4401 304 2101 299 115726 130
Net Assets Liabilities 102 54029 411-23 913-90 108-176 512-232 882-566 235
Other Debtors 958 704982 5231 064 5521 075 4401 304 2101 299 115726 130
Property Plant Equipment 2 5892 3982 3382 5657 45514 1818 752
Cash Bank In Hand279 99812 315      
Intangible Fixed Assets2 4001 200      
Net Assets Liabilities Including Pension Asset Liability231 127102 540      
Tangible Fixed Assets6162 589      
Reserves/Capital
Called Up Share Capital10100      
Profit Loss Account Reserve231 117102 440      
Shareholder Funds231 127102 540      
Other
Version Production Software     2 0202 021 
Accrued Liabilities   66 47066 77067 52067 72067 720
Accumulated Amortisation Impairment Intangible Assets 4 8006 0006 0006 0006 0006 0006 000
Accumulated Depreciation Impairment Property Plant Equipment 1 3611 8182 8571 5802 6155 6759 151
Additions Other Than Through Business Combinations Property Plant Equipment  7499791 7786 6749 786 
Average Number Employees During Period 1111111
Creditors 872 268960 4611 092 4591 174 4511 509 86272 41569 265
Fixed Assets3 0163 7892 398     
Increase From Amortisation Charge For Year Intangible Assets  1 200     
Increase From Depreciation Charge For Year Property Plant Equipment  8431 0397011 4853 0604 844
Intangible Assets 1 200      
Intangible Assets Gross Cost 6 0006 0006 0006 0006 0006 0006 000
Loans From Directors   1 024 8891 106 3811 440 8261 479 03532
Net Current Assets Liabilities228 11198 75127 013-26 251-92 673-183 967-247 063659 079
Nominal Value Allotted Share Capital   100100100100100
Number Shares Allotted10100  100100100100
Other Creditors 872 268960 4611 092 4591 3001 5161 5141 513
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  386 1 978450 1 368
Other Disposals Property Plant Equipment  483 2 828749 1 953
Par Value Share 1  1111
Property Plant Equipment Gross Cost 3 9504 2165 1954 14510 07019 85617 903
Total Assets Less Current Liabilities231 127102 540    1 246 023667 831
Trade Creditors Trade Payables      3 051 
Creditors Due Within One Year241 822872 268      
Intangible Fixed Assets Aggregate Amortisation Impairment3 6004 800      
Intangible Fixed Assets Amortisation Charged In Period 1 200      
Intangible Fixed Assets Cost Or Valuation6 0006 000      
Share Capital Allotted Called Up Paid10100      
Tangible Fixed Assets Additions 2 763      
Tangible Fixed Assets Cost Or Valuation1 1873 950      
Tangible Fixed Assets Depreciation5711 361      
Tangible Fixed Assets Depreciation Charged In Period 790      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements