Anaergia Limited ST NEOTS


Founded in 2008, Anaergia, classified under reg no. 06711038 is an active company. Currently registered at Unit 4 Spencer Court Howard Road PE19 8ET, St Neots the company has been in the business for 16 years. Its financial year was closed on December 29 and its latest financial statement was filed on 2021/12/31. Since 2015/07/07 Anaergia Limited is no longer carrying the name Uts Biogas.

The firm has one director. Hani E., appointed on 30 January 2017. There are currently no secretaries appointed. 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.

Anaergia Limited Address / Contact

Office Address Unit 4 Spencer Court Howard Road
Office Address2 Eaton Socon
Town St Neots
Post code PE19 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06711038
Date of Incorporation Tue, 30th Sep 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 29th December
Company age 16 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Hani E.

Position: Director

Appointed: 30 January 2017

Samuel S.

Position: Secretary

Appointed: 01 August 2017

Resigned: 10 November 2023

Diana B.

Position: Director

Appointed: 30 January 2017

Resigned: 10 November 2023

Samuel S.

Position: Director

Appointed: 30 January 2017

Resigned: 10 November 2023

Armin S.

Position: Secretary

Appointed: 30 January 2017

Resigned: 31 July 2017

Micheal B.

Position: Director

Appointed: 01 October 2012

Resigned: 31 January 2017

Ludwig D.

Position: Director

Appointed: 01 October 2012

Resigned: 23 February 2015

Michael B.

Position: Secretary

Appointed: 01 October 2012

Resigned: 31 January 2017

Thomas B.

Position: Secretary

Appointed: 07 July 2012

Resigned: 01 October 2012

John N.

Position: Secretary

Appointed: 23 January 2012

Resigned: 07 July 2012

John N.

Position: Director

Appointed: 23 January 2012

Resigned: 07 July 2012

Thomas B.

Position: Director

Appointed: 30 September 2010

Resigned: 28 February 2014

Armin S.

Position: Director

Appointed: 30 September 2010

Resigned: 31 August 2017

Siegfried M.

Position: Director

Appointed: 30 September 2008

Resigned: 01 December 2008

Ludwig D.

Position: Director

Appointed: 30 September 2008

Resigned: 30 September 2010

Malcolm H.

Position: Secretary

Appointed: 30 September 2008

Resigned: 23 January 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Andrew B. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Anaergia Europe Gmbh that entered Munchen, Germany as the address. This PSC has a legal form of "a gesellschaft mit beschrankter haftung", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Andrew B.

Notified on 29 November 2023
Nature of control: 75,01-100% voting rights

Anaergia Europe Gmbh

85399 Zeppelinstr, Hallbergmoos, Munchen, Bavaria, Germany

Legal authority Limited Liability Companies Act
Legal form Gesellschaft Mit Beschrankter Haftung
Country registered Germany
Place registered District Court Munchen
Registration number Hrb 170203
Notified on 6 April 2016
Ceased on 30 September 2023
Nature of control: 75,01-100% shares

Company previous names

Uts Biogas July 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand85 620908 508276 720
Current Assets1 023 8833 298 2913 546 821
Debtors816 1572 332 7483 213 066
Net Assets Liabilities-7 301 351-7 819 546-8 731 692
Other Debtors186 1583 930128 930
Property Plant Equipment15 1135 85040 215
Total Inventories122 10657 03557 035
Other
Accrued Liabilities Deferred Income58 660172 289764 312
Accumulated Depreciation Impairment Property Plant Equipment120 514130 389118 247
Additions Other Than Through Business Combinations Property Plant Equipment 61243 438
Amounts Owed By Group Undertakings96 073229 840119 919
Amounts Owed To Group Undertakings6 291 6887 236 6519 587 957
Amounts Recoverable On Contracts282 663793 3351 674 107
Average Number Employees During Period81218
Creditors6 291 6887 236 6519 587 957
Increase From Depreciation Charge For Year Property Plant Equipment 9 8759 073
Net Current Assets Liabilities-978 350-571 832832 963
Other Creditors 38 652-2 258
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 215
Other Disposals Property Plant Equipment  21 215
Other Taxation Social Security Payable30 515395 230111 359
Payments Received On Account32 6731 046 022374 875
Prepayments Accrued Income22 21557 16430 329
Property Plant Equipment Gross Cost135 627136 239158 462
Provisions For Liabilities Balance Sheet Subtotal46 42616 91316 913
Total Assets Less Current Liabilities-963 237-565 982873 178
Trade Creditors Trade Payables373 479473 263516 372
Trade Debtors Trade Receivables229 0481 248 4791 259 781

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change of registered address from Unit 4 Spencer Court Howard Road Eaton Socon St Neots Cambs PE19 8ET on 2023/11/29 to Unit 24 Lyndon Business Park 62 Farrier Road Lincoln LN6 3RU
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements