Enerj Smart Ltd LUTON


Founded in 2017, Enerj Smart, classified under reg no. 10575127 is an active company. Currently registered at 11d Cosgrove Way LU1 1XL, Luton the company has been in the business for 7 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 21st March 2018 Enerj Smart Ltd is no longer carrying the name Gurujee Uk.

The firm has one director. Jitendra S., appointed on 10 February 2021. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Prashant S., Jitendra S. and others listed below. There were no ex secretaries.

Enerj Smart Ltd Address / Contact

Office Address 11d Cosgrove Way
Town Luton
Post code LU1 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10575127
Date of Incorporation Fri, 20th Jan 2017
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jitendra S.

Position: Director

Appointed: 10 February 2021

Prashant S.

Position: Director

Appointed: 15 April 2019

Resigned: 10 February 2021

Jitendra S.

Position: Director

Appointed: 20 January 2017

Resigned: 15 April 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As we discovered, there is Jitendra S. This PSC and has 25-50% shares. Another one in the PSC register is Prashant S. This PSC owns 25-50% shares. Then there is Prashant S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Jitendra S.

Notified on 16 February 2021
Nature of control: 25-50% shares

Prashant S.

Notified on 1 February 2018
Nature of control: 25-50% shares

Prashant S.

Notified on 5 February 2018
Nature of control: 25-50% shares

Ashish P.

Notified on 5 February 2018
Ceased on 1 April 2019
Nature of control: 25-50% shares

Jitendra S.

Notified on 20 January 2017
Ceased on 7 April 2018
Nature of control: 25-50% shares

Ashish P.

Notified on 1 February 2018
Ceased on 7 April 2018
Nature of control: 25-50% shares

Company previous names

Gurujee Uk March 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  97 035289 300182 976372 849
Current Assets72 563346 952416 408823 9501 020 4141 543 286
Debtors  303 639359 425487 193545 437
Net Assets Liabilities  190 734360 629585 360746 123
Other Debtors  14 06621 8142 88831 706
Total Inventories  15 734175 225350 245625 000
Property Plant Equipment    862 974 
Other
Accumulated Amortisation Impairment Intangible Assets     105
Average Number Employees During Period111433
Bank Borrowings Overdrafts   200 000652 937316 093
Creditors67 666260 381225 674200 000652 9371 661 082
Fixed Assets    862 974863 919
Increase From Amortisation Charge For Year Intangible Assets     105
Intangible Assets     945
Intangible Assets Gross Cost     1 050
Net Current Assets Liabilities4 89786 571190 734560 629375 323-117 796
Number Shares Issued Fully Paid    100100
Other Creditors  12 46140 85370 660148 049
Other Taxation Social Security Payable  24 70240 34951 48137 990
Par Value Share    11
Property Plant Equipment Gross Cost    862 974 
Total Additions Including From Business Combinations Intangible Assets     1 050
Total Assets Less Current Liabilities4 89786 571190 734560 6291 238 297746 123
Trade Creditors Trade Payables  188 511182 119456 1341 158 950
Trade Debtors Trade Receivables  289 573337 611484 305513 731
Total Additions Including From Business Combinations Property Plant Equipment    862 974 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 29th January 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search