Energypro Limited LONDON


Energypro started in year 2012 as Private Limited Company with registration number 08236665. The Energypro company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 7 Bell Yard. Postal code: WC2A 2JR.

The company has 3 directors, namely Leo B., Stephen P. and Steven F.. Of them, Steven F. has been with the company the longest, being appointed on 2 October 2012 and Leo B. and Stephen P. have been with the company for the least time - from 26 October 2021. As of 25 April 2024, there were 2 ex directors - Alex R., Joanna S. and others listed below. There were no ex secretaries.

Energypro Limited Address / Contact

Office Address 7 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08236665
Date of Incorporation Tue, 2nd Oct 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Leo B.

Position: Director

Appointed: 26 October 2021

Stephen P.

Position: Director

Appointed: 26 October 2021

Steven F.

Position: Director

Appointed: 02 October 2012

Alex R.

Position: Director

Appointed: 13 April 2022

Resigned: 01 September 2023

Joanna S.

Position: Director

Appointed: 02 October 2012

Resigned: 02 October 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Ep Group Corporate Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Steven F. This PSC owns 75,01-100% shares.

Ep Group Corporate Holdings Limited

7 Bell Yard, London, WC2A 2JR, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13667463
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven F.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312021-03-312022-03-312023-03-31
Net Worth35356 52164 536121 958      
Balance Sheet
Cash Bank On Hand   12 10755 5421 76368 05491 8386 09822 535
Current Assets20 35794 02085 543170 813208 829123 921515 355823 0761 035 995390 570
Debtors12 62622 20042 734158 706153 287122 267447 301731 2381 029 897368 035
Net Assets Liabilities   121 95895 9482 7267 672-249 222-72 731-48 782
Other Debtors    70 0148 362229 843598 91926 344144 565
Property Plant Equipment   1 5103 0211 763259235141 
Cash Bank In Hand7 73171 82042 80912 107      
Net Assets Liabilities Including Pension Asset Liability  64 536121 958      
Tangible Fixed Assets 8436911 510      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve35256 52064 535121 957      
Shareholder Funds35356 52164 536121 958      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 3092 7524 2565 7606 025101242
Additions Other Than Through Business Combinations Property Plant Equipment       241  
Amounts Owed By Related Parties        827 74973 748
Amounts Owed To Group Undertakings        10 2186 969
Average Number Employees During Period      2339
Bank Borrowings Overdrafts    39 82737 149381 81599 54958 36625 766
Creditors   10 73139 82737 149381 815718 740807 96625 766
Increase From Depreciation Charge For Year Property Plant Equipment    1 4431 5041 50426594141
Net Current Assets Liabilities35355 67863 845131 179132 75438 112389 228469 283735 094-23 016
Number Shares Issued Fully Paid    11    
Other Creditors    46 03066 0006 402619 191749 600229 840
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 018 
Other Disposals Property Plant Equipment        6 018 
Other Taxation Social Security Payable    4 1061 1027 9595 39727 11137 391
Par Value Share 11111    
Property Plant Equipment Gross Cost   2 8205 7736 0196 0196 260242 
Total Additions Including From Business Combinations Property Plant Equipment    2 9533 181    
Total Assets Less Current Liabilities35356 52164 536132 689135 77539 984389 487469 518735 235-23 016
Trade Creditors Trade Payables    17 3409 22225 257150 05878 25777 127
Trade Debtors Trade Receivables    83 273113 905217 458132 319175 804149 722
Creditors Due After One Year   10 731      
Creditors Due Within One Year20 00438 34221 69839 634      
Number Shares Allotted 111      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions 1 1241721 524      
Tangible Fixed Assets Cost Or Valuation 1 1241 2962 820      
Tangible Fixed Assets Depreciation 2816051 310      
Tangible Fixed Assets Depreciation Charged In Period 281324705      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (11 pages)

Company search