Nature Energy Uk Limited LONDON


Founded in 2000, Nature Energy Uk, classified under reg no. 03993558 is an active company. Currently registered at 823 Salisbury House EC2M 5QQ, London the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-10-08 Nature Energy Uk Limited is no longer carrying the name Xergi.

The company has 2 directors, namely Jakob B., Ole H.. Of them, Ole H. has been with the company the longest, being appointed on 10 December 2018 and Jakob B. has been with the company for the least time - from 13 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martin W. who worked with the the company until 18 May 2001.

Nature Energy Uk Limited Address / Contact

Office Address 823 Salisbury House
Office Address2 29 Finsbury Circus
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03993558
Date of Incorporation Mon, 15th May 2000
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Jakob B.

Position: Director

Appointed: 13 January 2023

Ole H.

Position: Director

Appointed: 10 December 2018

Henrik N.

Position: Director

Appointed: 12 April 2019

Resigned: 12 January 2023

William T.

Position: Director

Appointed: 19 November 2013

Resigned: 12 April 2019

Jorgen B.

Position: Director

Appointed: 02 June 2008

Resigned: 10 December 2018

Colin B.

Position: Director

Appointed: 15 November 2004

Resigned: 06 September 2023

John N.

Position: Director

Appointed: 14 February 2002

Resigned: 01 July 2005

Joergen D.

Position: Director

Appointed: 24 August 2001

Resigned: 02 June 2008

Compsec K&r Limited

Position: Corporate Secretary

Appointed: 18 May 2001

Resigned: 31 December 2019

Birger A.

Position: Director

Appointed: 22 June 2000

Resigned: 14 February 2002

Frank R.

Position: Director

Appointed: 22 June 2000

Resigned: 19 November 2013

Knud-Erik B.

Position: Director

Appointed: 20 June 2000

Resigned: 29 October 2001

Martin W.

Position: Secretary

Appointed: 15 May 2000

Resigned: 18 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2000

Resigned: 15 May 2000

Anthony B.

Position: Director

Appointed: 15 May 2000

Resigned: 19 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 2000

Resigned: 15 May 2000

Company previous names

Xergi October 8, 2020
Ddh Contractors Uk January 19, 2005
Hme Contractors Uk March 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand123 888446 418512 101
Current Assets1 007 690556 560602 606
Debtors590 544110 14290 505
Net Assets Liabilities853 537556 560 
Other Debtors2 000 757
Property Plant Equipment8 889  
Total Inventories293 258  
Other
Accrued Liabilities Deferred Income26 321  
Accumulated Depreciation Impairment Property Plant Equipment22 876  
Administrative Expenses381 229256 303-39 101
Amounts Owed By Group Undertakings339 62764 86266 172
Average Number Employees During Period116 
Comprehensive Income Expense-250 615-296 97743 769
Corporation Tax Recoverable17 21917 219 
Cost Sales551 775448 1385 503
Creditors98 042 2 277
Current Tax For Period-17 219  
Depreciation Expense Property Plant Equipment3 6841 533 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 409 
Disposals Property Plant Equipment 31 765 
Further Item Interest Expense Component Total Interest Expense3 7029 228 
Further Item Interest Income Component Total Interest Income15 7693 3498 807
Further Operating Expense Item Component Total Operating Expenses8 0006 5006 450
Gross Profit Loss103 513-34 484-5 503
Increase From Depreciation Charge For Year Property Plant Equipment 1 533 
Interest Expense On Bank Overdrafts 311 
Interest Income On Bank Deposits  55
Interest Payable Similar Charges Finance Costs6 8879 539 
Net Current Assets Liabilities909 648556 560600 329
Number Shares Issued Fully Paid 10 00010 000
Operating Profit Loss-277 716-290 78733 598
Other Deferred Tax Expense Credit-1 000  
Other Interest Receivable Similar Income Finance Income15 7693 34910 171
Other Taxation Social Security Payable8 291  
Par Value Share 11
Profit Loss-250 615-296 97743 769
Profit Loss On Ordinary Activities Before Tax-268 834-296 97743 769
Property Plant Equipment Gross Cost31 765  
Provisions65 000  
Provisions For Liabilities Balance Sheet Subtotal65 000  
Recoverable Value-added Tax12 91991823 576
Tax Tax Credit On Profit Or Loss On Ordinary Activities-18 219  
Total Assets Less Current Liabilities918 537556 560600 329
Trade Creditors Trade Payables63 430 2 277
Trade Debtors Trade Receivables197 08827 143 
Turnover Revenue655 288413 654 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 22nd, September 2023
Free Download (16 pages)

Company search

Advertisements