Hrs Energy Limited

General information

Name:

Hrs Energy Ltd

Office Address:

Boundary House Business Centre Ltd Boundary House W7 2QE London

Number: 09260527

Incorporation date: 2014-10-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the year of the launching of Hrs Energy Limited, a firm which is located at Boundary House Business Centre Ltd, Boundary House in London. This means it's been ten years Hrs Energy has existed in the United Kingdom, as the company was founded on 13th October 2014. Its reg. no. is 09260527 and its zip code is W7 2QE. This company known today as Hrs Energy Limited, was previously known under the name of Hrs Power Systems. The change has taken place in 6th January 2016. This firm's Standard Industrial Classification Code is 74100 which stands for specialised design activities. The company's most recent accounts cover the period up to November 30, 2022 and the latest annual confirmation statement was released on October 13, 2022.

With three job advert since 2018/01/30, Hrs Energy has been active on the employment market. On 2018/02/05, it was seeking candidates for a Senior Project Manager post in West London, and on 2018/01/30, for the vacant post of a Procurement Manager in West London. So far, they have looked for applicants for the Electrical, Control & Instrumentation Technician positions.

That limited company owes its achievements and constant growth to a group of four directors, specifically Christopher W., Andre G., Richard S. and Mark W., who have been managing the firm since February 2020.

  • Previous company's names
  • Hrs Energy Limited 2016-01-06
  • Hrs Power Systems Limited 2014-10-13

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 25 February 2020

Latest update: 15 February 2024

Andre G.

Role: Director

Appointed: 25 February 2020

Latest update: 15 February 2024

Richard S.

Role: Director

Appointed: 25 February 2020

Latest update: 15 February 2024

Mark W.

Role: Director

Appointed: 13 October 2014

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Mark W. owns over 3/4 of company shares. Neil B. owns 1/2 or less of company shares.

Mark W.
Notified on 28 May 2016
Nature of control:
over 3/4 of shares
Neil B.
Notified on 20 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 October 2023
Confirmation statement last made up date 13 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 November 2019

Jobs and Vacancies at Hrs Energy Ltd

Senior Project Manager in West London, posted on Monday 5th February 2018
Region / City West London
Salary From £80000.00 to £100000.00 per year
Job type permanent
Expiration date Monday 19th March 2018
 
Electrical, Control & Instrumentation Technician in Aldbrough, posted on Saturday 3rd February 2018
Region / City Aldbrough
Salary £37000.00 per year
Job type permanent
Expiration date Saturday 17th March 2018
 
Procurement Manager in West London, posted on Tuesday 30th January 2018
Region / City West London
Salary From £50000.00 to £60000.00 per year
Job type permanent
Expiration date Tuesday 13th March 2018
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Wed, 28th Feb 2024. New Address: Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB. Previous address: Boundary House Business Centre Ltd Boundary House London W7 2QE (AD01)
filed on: 28th, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 35110 : Production of electricity
9
Company Age

Similar companies nearby

Closest companies