You are here: bizstats.co.uk > a-z index > U list > UR list

Ure Energy Limited GERRARDS CROSS


Founded in 2016, Ure Energy, classified under reg no. 10300613 is an active company. Currently registered at 2-4 Packhorse Road SL9 7QE, Gerrards Cross the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 28th Jul 2017 Ure Energy Limited is no longer carrying the name Faraday Energy Supply.

The firm has 2 directors, namely John C., Paul C.. Of them, John C., Paul C. have been with the company the longest, being appointed on 8 August 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ure Energy Limited Address / Contact

Office Address 2-4 Packhorse Road
Town Gerrards Cross
Post code SL9 7QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10300613
Date of Incorporation Thu, 28th Jul 2016
Industry Trade of electricity
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

John C.

Position: Director

Appointed: 08 August 2017

Paul C.

Position: Director

Appointed: 08 August 2017

Oliver F.

Position: Secretary

Appointed: 07 December 2018

Resigned: 08 August 2019

David H.

Position: Director

Appointed: 12 October 2017

Resigned: 28 March 2018

David H.

Position: Secretary

Appointed: 12 October 2017

Resigned: 28 March 2018

Gary E.

Position: Director

Appointed: 17 July 2017

Resigned: 03 December 2020

Steven G.

Position: Director

Appointed: 28 July 2016

Resigned: 17 July 2017

Matthew H.

Position: Director

Appointed: 28 July 2016

Resigned: 17 July 2017

Andrew G.

Position: Director

Appointed: 28 July 2016

Resigned: 17 July 2017

Steven G.

Position: Secretary

Appointed: 28 July 2016

Resigned: 17 July 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Energy Logic Limited from Gerrards Cross, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Horizon Ventures Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Iot Logic Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Energy Logic Limited

2-4 Packhorse Road 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10276615
Notified on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Horizon Ventures Limited

14 Berkeley Mews, London, W1A 7AX, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05224976
Notified on 12 October 2017
Ceased on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iot Logic Limited

PO BOX 1295 Station Road, Gerrards Cross, SL9 8EL, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10276615
Notified on 17 July 2017
Ceased on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northedge Capital 1 Gp Llp

Vantage Point Hardman Street, Manchester, M3 3HF, United Kingdom

Legal authority Limited Liability Partnership
Legal form English
Country registered England
Place registered England
Registration number Oc376543
Notified on 28 July 2016
Ceased on 17 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Northedge Capital Llp

Vantage Point Hardman Street, Manchester, M3 3HF, United Kingdom

Legal authority Limited Liability Partnership
Legal form English
Country registered England
Place registered England
Registration number Oc345118
Notified on 28 July 2016
Ceased on 17 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Faraday Energy Supply July 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand 9 3354239 29713 38013 380
Current Assets1413 001208 657160 965133 477131 420
Debtors1403 666208 234151 668120 097118 040
Other Debtors1398 791188 981132 315120 097118 040
Property Plant Equipment 118 49283 62320 8269 684 
Other
Accumulated Amortisation Impairment Intangible Assets 13 57430 720166 158249 236332 314
Accumulated Depreciation Impairment Property Plant Equipment 21 57756 44691 389102 531112 215
Creditors 1 265 8631 755 9472 444 9502 578 3402 591 984
Fixed Assets 512 153468 298270 063175 84383 081
Increase From Amortisation Charge For Year Intangible Assets 13 57417 146135 43883 07883 078
Increase From Depreciation Charge For Year Property Plant Equipment 21 57734 86934 94311 1429 684
Intangible Assets 393 661384 675249 237166 15983 081
Intangible Assets Gross Cost 407 235415 395415 395415 395 
Net Current Assets Liabilities1-852 862-1 547 290-2 283 985-2 444 863-2 460 564
Other Creditors 855 372742 574719 392733 668744 659
Profit Loss    -255 098-108 463
Property Plant Equipment Gross Cost 140 069140 069112 215112 215 
Total Assets Less Current Liabilities1-340 709-1 078 992-2 013 922-2 269 020-2 377 483
Trade Creditors Trade Payables 410 4911 009 2351 725 5581 844 6721 847 325
Average Number Employees During Period3444  
Other Taxation Social Security Payable  4 138   
Total Additions Including From Business Combinations Intangible Assets 407 2358 160   
Total Additions Including From Business Combinations Property Plant Equipment 140 069    
Trade Debtors Trade Receivables 4 87519 25319 353  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search