Mutamus Energy Services Limited WOKINGHAM


Founded in 2016, Mutamus Energy Services, classified under reg no. 10005986 is an active company. Currently registered at C/o Flb Accountants Llp 1010 Eskdale Road RG41 5TS, Wokingham the company has been in the business for eight years. Its financial year was closed on April 5 and its latest financial statement was filed on Tue, 5th Apr 2022.

The firm has 3 directors, namely Duncan R., Neil F. and James A.. Of them, James A. has been with the company the longest, being appointed on 15 February 2016 and Duncan R. has been with the company for the least time - from 30 September 2020. 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.

Mutamus Energy Services Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10005986
Date of Incorporation Mon, 15th Feb 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 8 years old
Account next due date Fri, 5th Jan 2024 (114 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Duncan R.

Position: Director

Appointed: 30 September 2020

Neil F.

Position: Director

Appointed: 10 July 2020

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 04 June 2020

James A.

Position: Director

Appointed: 15 February 2016

Armin R.

Position: Director

Appointed: 06 March 2020

Resigned: 30 September 2020

Daniel P.

Position: Director

Appointed: 29 March 2019

Resigned: 06 March 2020

Jennifer W.

Position: Secretary

Appointed: 06 March 2017

Resigned: 11 April 2019

Sarah C.

Position: Secretary

Appointed: 06 March 2017

Resigned: 04 June 2020

Roberto C.

Position: Director

Appointed: 06 March 2017

Resigned: 29 March 2019

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is James A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James A.

Notified on 1 January 2017
Ceased on 29 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-05
Balance Sheet
Cash Bank On Hand4 440 3474 322 1942 896 358418 246
Current Assets4 480 7974 409 0784 261 157771 968
Debtors40 45086 8841 364 799353 722
Other Debtors15 5465 45027 1766 940
Other
Audit Fees Expenses  2 0002 250
Amounts Owed By Related Parties  1 332 343341 502
Creditors38 54177 69180 71074 356
Investments Fixed Assets2221
Investments In Group Undertakings Participating Interests  21
Net Current Assets Liabilities4 442 2564 331 3874 180 447697 612
Other Creditors33 50071 65133 15933 248
Profit Loss -110 869-150 940-3 482 836
Total Assets Less Current Liabilities4 442 2584 331 3894 180 449697 613
Trade Creditors Trade Payables5 0005 99947 55141 108
Trade Debtors Trade Receivables5 2805 2805 2805 280
Director Remuneration  5 0005 000
Amounts Owed By Group Undertakings19 62476 1541 332 343 
Investments In Group Undertakings222 
Number Shares Issued Fully Paid 4 987 4594 987 459 
Other Taxation Social Security Payable4141  
Par Value Share 00 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Single Alternative Inspection Location changed from 15 Golden Square London W1F 9JG United Kingdom at an unknown date to Parcels Building 14 Bird Street London W1U 1BU
filed on: 29th, February 2024
Free Download (1 page)

Company search