Thorpe Energy Limited TAMWORTH


Founded in 2009, Thorpe Energy, classified under reg no. 06812103 is an active company. Currently registered at The Estate Office B79 0LH, Tamworth the company has been in the business for 15 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely William D., Hugh I.. Of them, William D., Hugh I. have been with the company the longest, being appointed on 9 March 2009. Currenlty, the company lists one former director, whose name is Richard U. and who left the the company on 9 March 2009. In addition, there is one former secretary - David L. who worked with the the company until 28 February 2017.

Thorpe Energy Limited Address / Contact

Office Address The Estate Office
Office Address2 Thorpe Constantine
Town Tamworth
Post code B79 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06812103
Date of Incorporation Fri, 6th Feb 2009
Industry Steam and air conditioning supply
End of financial Year 30th March
Company age 15 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

William D.

Position: Director

Appointed: 09 March 2009

Hugh I.

Position: Director

Appointed: 09 March 2009

David L.

Position: Secretary

Appointed: 25 June 2009

Resigned: 28 February 2017

Meaujo Incorporations Limited

Position: Corporate Director

Appointed: 06 February 2009

Resigned: 09 March 2009

Philsec Limited

Position: Corporate Secretary

Appointed: 06 February 2009

Resigned: 09 March 2009

Richard U.

Position: Director

Appointed: 06 February 2009

Resigned: 09 March 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Elizabeth I. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Hugh I. This PSC .

Elizabeth I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Hugh I.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-254 070-276 928       
Balance Sheet
Cash Bank In Hand 2 948       
Cash Bank On Hand 2 948       
Current Assets7 9759 71211 99712 69777 65037 77539 21542 36146 780
Debtors4 1703 99110 37911 95777 27536 22536 24039 88145 530
Net Assets Liabilities -276 928-323 727-398 242-274 540-302 982-319 899-330 709-363 074
Net Assets Liabilities Including Pension Asset Liability-254 070-276 928       
Other Debtors  4 59058364 28914 44335 27839 88126 370
Property Plant Equipment 296 031271 894249 613227 333207 483193 634164 916 
Stocks Inventory3 8052 773       
Tangible Fixed Assets316 404296 031       
Total Inventories 2 7731 6187403751 5502 9752 4801 250
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve-254 080-276 938       
Shareholder Funds-254 070-276 928       
Other
Accrued Liabilities Deferred Income 3 0533 425      
Accumulated Depreciation Impairment Property Plant Equipment 149 581173 718195 999218 279240 688263 547285 755308 289
Bank Borrowings 249 598327 874307 351286 712265 458292 188266 779239 786
Bank Borrowings Overdrafts 249 598307 474286 351266 192244 458272 149240 890211 868
Bank Overdrafts  18 88873 225109 588114 785108 097109 993112 379
Creditors 381 299354 948506 882357 862292 226310 015274 854310 306
Creditors Due After One Year502 032546 258       
Creditors Due Within One Year76 41736 413       
Government Grants Payable 51 70147 474      
Increase From Depreciation Charge For Year Property Plant Equipment  24 13722 28122 28022 40922 85922 20822 534
Net Current Assets Liabilities-68 442-191 660-240 673-140 973-144 011-218 239-203 518-220 771-263 526
Number Shares Allotted 10       
Other Creditors  47 474220 53191 67047 76837 86633 96466 181
Other Remaining Borrowings 170 773169 959      
Other Taxation Social Security Payable    182   1 880
Par Value Share 1       
Prepayments 1 4141 408      
Property Plant Equipment Gross Cost 445 612445 612445 612445 612448 171450 671450 671 
Recoverable Value-added Tax 4823 182      
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 1 908       
Tangible Fixed Assets Cost Or Valuation443 704445 612       
Tangible Fixed Assets Depreciation127 300149 581       
Tangible Fixed Assets Depreciation Charged In Period 22 281       
Total Assets Less Current Liabilities247 962104 37131 221108 64083 322-10 756-9 884-55 855-121 144
Total Borrowings  346 762380 576396 300380 243400 285376 772352 165
Trade Creditors Trade Payables 3 73636 09633 65558 09962 71349 61555 325101 948
Trade Debtors Trade Receivables 2 0955 78911 37412 98621 782962 19 160
Total Additions Including From Business Combinations Property Plant Equipment     2 5599 010  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements