Thames Energy Limited BASILDON


Founded in 1988, Thames Energy, classified under reg no. 02260066 is an active company. Currently registered at 18 Hemmells SS15 6ED, Basildon the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 6th May 2003 Thames Energy Limited is no longer carrying the name Waltham Forest Energy Services.

The company has 4 directors, namely Yogen P., Sivasubramaniam A. and Nina W. and others. Of them, Dean C. has been with the company the longest, being appointed on 3 January 2008 and Yogen P. has been with the company for the least time - from 4 June 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thames Energy Limited Address / Contact

Office Address 18 Hemmells
Town Basildon
Post code SS15 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02260066
Date of Incorporation Thu, 19th May 1988
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Yogen P.

Position: Director

Appointed: 04 June 2009

Sivasubramaniam A.

Position: Director

Appointed: 10 June 2008

Nina W.

Position: Director

Appointed: 10 June 2008

Dean C.

Position: Director

Appointed: 03 January 2008

David J.

Position: Director

Appointed: 03 January 2008

Resigned: 10 June 2008

Darius W.

Position: Director

Appointed: 20 November 1995

Resigned: 20 December 2007

Yogen P.

Position: Director

Appointed: 20 November 1995

Resigned: 27 March 2001

Denis T.

Position: Director

Appointed: 20 November 1995

Resigned: 10 September 2008

Denis T.

Position: Secretary

Appointed: 20 November 1995

Resigned: 10 September 2008

Michael B.

Position: Director

Appointed: 17 October 1991

Resigned: 20 November 1995

Michael B.

Position: Secretary

Appointed: 17 October 1991

Resigned: 20 November 1995

Malcolm C.

Position: Director

Appointed: 01 August 1991

Resigned: 20 November 1995

Christopher L.

Position: Director

Appointed: 01 August 1991

Resigned: 17 October 1991

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is London Energy Supplies and Services Limited from Basildon, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

London Energy Supplies And Services Limited

18 Hemmells, Basildon, SS15 6ED, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02997802
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Waltham Forest Energy Services May 6, 2003
Thames Energy December 12, 2002
Waltham Forest Energy Services December 6, 2002

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 Worth222 925226 788214 889       
Balance Sheet
Cash Bank In Hand57 66850 06522 645       
Cash Bank On Hand  22 64514 38129 37867 38040 480178 429109 087147 609
Current Assets272 269248 568259 876233 348252 697271 712396 950390 990329 558501 853
Debtors205 487188 732226 598207 943212 625192 384340 744202 246205 156335 285
Net Assets Liabilities  214 889180 254179 616213 282242 279263 222247 836298 251
Net Assets Liabilities Including Pension Asset Liability222 925226 788214 889       
Other Debtors  175 729175 409174 546175 085174 271173 841175 077174 485
Property Plant Equipment  5 9994 3373 0762 3565 3776 0513 5981 825
Stocks Inventory9 1149 77110 633       
Tangible Fixed Assets9 30310 0285 999       
Total Inventories  10 63311 02410 69411 94815 72610 31515 31518 959
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve222 825226 688214 789       
Shareholder Funds222 925226 788214 889       
Other
Accumulated Depreciation Impairment Property Plant Equipment  246 196246 973248 234248 954246 283249 021248 074249 847
Average Number Employees During Period   8887777
Creditors  50 33156 77675 50260 338159 60043 78815 53110 987
Creditors Due Within One Year57 46330 35750 331       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 285  4 250 2 720 
Disposals Property Plant Equipment   4 285  4 250 3 400 
Increase From Depreciation Charge For Year Property Plant Equipment   3 0621 2617201 5792 7381 7731 773
Net Current Assets Liabilities214 806218 211209 545176 572177 195211 374237 350301 337260 217307 861
Number Shares Allotted 100100       
Other Creditors  6 7082 1742 4773 3945 4738 0923 8306 412
Other Taxation Social Security Payable  19 93115 94218 23521 0019 02622 65021 65649 629
Par Value Share 11       
Property Plant Equipment Gross Cost  252 195251 310251 310251 310251 660255 072251 672 
Provisions For Liabilities Balance Sheet Subtotal  655655655448448378448448
Provisions For Liabilities Charges1 1841 451655       
Secured Debts2 249         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 4 680        
Tangible Fixed Assets Cost Or Valuation247 515252 195        
Tangible Fixed Assets Depreciation238 212242 167246 196       
Tangible Fixed Assets Depreciation Charged In Period 3 9554 029       
Total Additions Including From Business Combinations Property Plant Equipment   3 400  4 6003 412  
Total Assets Less Current Liabilities224 109228 239215 544180 909180 271213 730242 727307 388263 815309 686
Trade Creditors Trade Payables  23 69238 66054 79035 943145 10152 69938 849132 945
Trade Debtors Trade Receivables  50 86932 53438 07917 299166 47328 40530 079160 800
Bank Borrowings Overdrafts       43 78815 53110 987

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (9 pages)

Company search

Advertisements