General information

Name:

Energyshift Limited

Office Address:

40 Viburnum Close Ashford TN23 3LB Kent

Number: 04681631

Incorporation date: 2003-02-28

End of financial year: 27 August

Category: Private Limited Company

Contact information

Website

www.energyshift.co.uk

Description

Data updated on:

Energyshift Ltd has been on the British market for at least 21 years. Started with Companies House Reg No. 04681631 in the year 2003, the firm have office at 40 Viburnum Close, Kent TN23 3LB. This business's registered with SIC code 45320 which means Retail trade of motor vehicle parts and accessories. 2022/08/27 is the last time when the company accounts were filed.

At present, this particular firm is controlled by one director: Peter F., who was appointed twenty one years ago. In order to support the directors in their duties, the firm has been utilizing the skills of Wendy F. as a secretary for the last twenty one years.

Peter F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Peter F.

Role: Director

Appointed: 17 April 2003

Latest update: 7 November 2023

Wendy F.

Role: Secretary

Appointed: 17 April 2003

Latest update: 7 November 2023

People with significant control

Peter F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 May 2024
Account last made up date 27 August 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 25 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-27
Date Approval Accounts 25 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-28
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2013-08-28
End Date For Period Covered By Report 2014-08-27
Date Approval Accounts 22 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2014-08-28
End Date For Period Covered By Report 2015-08-27
Date Approval Accounts 23 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-08-28
End Date For Period Covered By Report 2016-08-27
Date Approval Accounts 22 May 2017
Annual Accounts 9 May 2018
Start Date For Period Covered By Report 2016-08-28
End Date For Period Covered By Report 2017-08-27
Date Approval Accounts 9 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-28
End Date For Period Covered By Report 2018-08-27
Annual Accounts
Start Date For Period Covered By Report 2018-08-28
End Date For Period Covered By Report 2019-08-27
Annual Accounts
Start Date For Period Covered By Report 2019-08-28
End Date For Period Covered By Report 2020-08-27
Annual Accounts
Start Date For Period Covered By Report 2020-08-28
End Date For Period Covered By Report 2021-08-27
Annual Accounts
Start Date For Period Covered By Report 2021-08-28
End Date For Period Covered By Report 2022-08-27
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-08-27
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company accounts made up to 27th August 2022 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
21
Company Age

Similar companies nearby

Closest companies