First Energy Limited CHELTENHAM


First Energy started in year 2010 as Private Limited Company with registration number 07264944. The First Energy company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cheltenham at Midway House Staverton Technology Park, Herrick Way. Postal code: GL51 6TQ. Since 2011/10/06 First Energy Limited is no longer carrying the name Tame Power.

The firm has 2 directors, namely Leon C., Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 3 December 2015 and Leon C. has been with the company for the least time - from 31 January 2019. Currently 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.

First Energy Limited Address / Contact

Office Address Midway House Staverton Technology Park, Herrick Way
Office Address2 Staverton
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07264944
Date of Incorporation Tue, 25th May 2010
Industry Production of electricity
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Leon C.

Position: Director

Appointed: 31 January 2019

Peter R.

Position: Director

Appointed: 03 December 2015

Graeme M.

Position: Director

Appointed: 21 May 2013

Resigned: 04 December 2015

Michael W.

Position: Director

Appointed: 28 September 2011

Resigned: 21 May 2013

Peter R.

Position: Director

Appointed: 28 September 2011

Resigned: 13 November 2015

Karen P.

Position: Secretary

Appointed: 04 August 2011

Resigned: 03 December 2015

Alexander L.

Position: Secretary

Appointed: 25 March 2011

Resigned: 04 August 2011

Alastair F.

Position: Director

Appointed: 24 March 2011

Resigned: 28 September 2011

Peter T.

Position: Director

Appointed: 07 June 2010

Resigned: 28 September 2011

Matthew T.

Position: Director

Appointed: 07 June 2010

Resigned: 03 December 2015

Melanie K.

Position: Secretary

Appointed: 25 May 2010

Resigned: 25 March 2011

Alexander L.

Position: Director

Appointed: 25 May 2010

Resigned: 12 November 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Raven Energy Limited from Cheltenham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Leon C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Raven Energy Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Raven Energy Limited

Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 07172972
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leon C.

Notified on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Raven Energy Limited

Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07172972
Notified on 31 January 2019
Ceased on 31 January 2019
Nature of control: 50,01-75% shares

Company previous names

Tame Power October 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-215 189-337 83343 257       
Balance Sheet
Cash Bank On Hand  87 788148 84654 56434 478186 215257 492353 559397 458
Current Assets336 760418 816251 089191 406170 195490 624352 889443 176614 433697 378
Debtors215 866290 876163 30142 560115 631456 146166 674185 684260 874299 920
Net Assets Liabilities  43 258115 442166 581231 667285 564303 889438 453558 772
Other Debtors  25 74515 11765 30013 77810 0001 591  
Property Plant Equipment  5453844 38171 97996 61681 97444 74235 717
Cash Bank In Hand84 89491 94087 788       
Intangible Fixed Assets10 9353 216        
Net Assets Liabilities Including Pension Asset Liability-215 189-337 83343 257       
Stocks Inventory36 00036 000        
Tangible Fixed Assets23 98715 876545       
Reserves/Capital
Called Up Share Capital110 000110 000110 000       
Profit Loss Account Reserve-325 189-447 833-66 743       
Shareholder Funds-215 189-337 83343 257       
Other
Accumulated Amortisation Impairment Intangible Assets   30 87530 87530 87530 87530 87530 87530 875
Accumulated Depreciation Impairment Property Plant Equipment  28 7516 65411 41960 690117 559180 908226 622268 088
Additions Other Than Through Business Combinations Property Plant Equipment   7678 762 81 50648 7078 48232 441
Average Number Employees During Period  4413991111
Creditors  147 83664 0007 995330 936159 737207 343211 536165 394
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -23 026      
Disposals Property Plant Equipment   -23 026      
Finance Lease Liabilities Present Value Total  2 430       
Financial Liabilities   64 000      
Increase From Amortisation Charge For Year Intangible Assets   30 875      
Increase From Depreciation Charge For Year Property Plant Equipment   9294 765 56 86963 34945 71441 466
Intangible Assets Gross Cost  30 87530 87530 87530 87530 87530 87530 87530 875
Net Current Assets Liabilities-65 031-356 925190 548185 135162 200159 688193 152235 833402 897531 984
Other Creditors  27 7421 4991 825120 89798 890123 28496 52358 215
Other Remaining Borrowings  147 836       
Prepayments     20 83721 19922 35122 67525 841
Property Plant Equipment Gross Cost  29 2977 03815 800132 669214 175262 882271 364303 805
Provisions For Liabilities Balance Sheet Subtotal   6 077  4 20413 9189 1868 929
Taxation Social Security Payable  13 6464 5316 14014 90129 97934 57273 69571 399
Total Assets Less Current Liabilities-30 109-337 833191 093185 519166 581231 667289 768317 807447 639567 701
Total Borrowings  147 836       
Trade Creditors Trade Payables  16 72224130195 13830 86849 48741 31835 780
Trade Debtors Trade Receivables  137 55627 44350 331421 531135 475161 742238 199274 079
Creditors Due After One Year185 080 147 836       
Creditors Due Within One Year401 791775 74160 541       
Fixed Assets34 92219 092545       
Intangible Fixed Assets Aggregate Amortisation Impairment19 94027 65930 875       
Intangible Fixed Assets Amortisation Charged In Period 7 7193 216       
Intangible Fixed Assets Cost Or Valuation30 87530 87530 875       
Number Shares Allotted 110 000110 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid110 000110 000110 000       
Tangible Fixed Assets Additions 15 0192 792       
Tangible Fixed Assets Cost Or Valuation97 812112 83129 296       
Tangible Fixed Assets Depreciation73 82596 95528 751       
Tangible Fixed Assets Depreciation Charged In Period 23 13010 626       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  78 830       
Tangible Fixed Assets Disposals  86 327       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
2024/03/27 - the day director's appointment was terminated
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements