ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esf Energy Limited

Esf Energy Limited is an active company incorporated on 16 September 2014 with the registered office located in Christchurch, Hampshire. Esf Energy Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09219966
Private limited company
Age
10 years
Incorporated 16 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
The Nurseries Burnt House Lane
Bransgore
Christchurch
BH23 8AL
United Kingdom
Address changed on 29 Oct 2021 (3 years ago)
Previous address was 1-2 Clarendon Court over Wallop Stockbridge SO20 8HU
Telephone
01962 886061
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
PSC • Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in England • Born in Oct 1944
Director • Environmental Consultant • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Nov 1979
Mr David Anthony Da Cunha
PSC • British • Lives in England • Born in Oct 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esf Carnbroe Limited
Miles Mark Edward Hilton Dearden, Steven Michael Butler, and 2 more are mutual people.
Active
Esf Lostock Limited
Miles Mark Edward Hilton Dearden, David Anthony Da Cunha, and 1 more are mutual people.
Active
Esf Corby Limited
Miles Mark Edward Hilton Dearden, David Anthony Da Cunha, and 1 more are mutual people.
Active
Fuller Clarendon Limited
David Anthony Da Cunha is a mutual person.
Active
T H Property Limited
Allan Higgs is a mutual person.
Active
Ebb Tide Investments Limited
David Anthony Da Cunha is a mutual person.
Active
TPSL Management Services Limited
Allan Higgs is a mutual person.
Active
Ariadne Property Limited
Miles Mark Edward Hilton Dearden is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£62
Decreased by £8.24K (-99%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£414.62K
Increased by £15.11K (+4%)
Total Liabilities
-£456.04K
Increased by £20.94K (+5%)
Net Assets
-£41.42K
Decreased by £5.82K (+16%)
Debt Ratio (%)
110%
Increased by 1.08% (+1%)
Latest Activity
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 24 May 2024
Mr Steven Michael Butler (PSC) Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Mr Steven Michael Butler (PSC) Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Mr Miles Mark Edward Hilton Dearden Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Mr Miles Mark Edward Hilton Dearden Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Notification of PSC Statement
1 Year 6 Months Ago on 14 Feb 2024
Mr Allan Higgs (PSC) Details Changed
1 Year 10 Months Ago on 18 Oct 2023
Mr David Anthony Da Cunha (PSC) Details Changed
1 Year 10 Months Ago on 18 Oct 2023
Mr Steven Michael Butler (PSC) Details Changed
1 Year 10 Months Ago on 18 Oct 2023
Get Credit Report
Discover Esf Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 October 2024 with updates
Submitted on 25 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 24 May 2024
Change of details for Mr David Anthony Da Cunha as a person with significant control on 18 October 2023
Submitted on 15 Feb 2024
Change of details for Mr Steven Michael Butler as a person with significant control on 14 February 2024
Submitted on 15 Feb 2024
Change of details for Mr Allan Higgs as a person with significant control on 18 October 2023
Submitted on 15 Feb 2024
Notification of a person with significant control statement
Submitted on 14 Feb 2024
Director's details changed for Mr David Anthony Da Cunha on 14 February 2024
Submitted on 14 Feb 2024
Director's details changed for Mr Steven Michael Butler on 14 February 2024
Submitted on 14 Feb 2024
Withdrawal of a person with significant control statement on 14 February 2024
Submitted on 14 Feb 2024
Change of details for Mr David Anthony Da Cunha as a person with significant control on 18 October 2023
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year