Chelmsford
CM2 0HG
Director Name | Mr Imtiaaz Sali |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Utilities |
Country of Residence | England |
Correspondence Address | Oliver House Hall Street Chelmsford CM2 0HG |
Website | www.fs-energy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 690151 |
Telephone region | Chelmsford |
Registered Address | 87-91 Springfield Road Chelmsford Essex CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Imtiaaz Sali 50.00% Ordinary |
---|---|
1 at £1 | Steven Funnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,907 |
Cash | £702,011 |
Current Liabilities | £652,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
22 June 2021 | Delivered on: 23 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2021 | Delivered on: 15 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 March 2021 (20 pages) |
5 October 2021 | Satisfaction of charge 075248410001 in full (1 page) |
5 October 2021 | Satisfaction of charge 075248410002 in full (1 page) |
23 June 2021 | Registration of charge 075248410002, created on 22 June 2021 (30 pages) |
15 June 2021 | Registration of charge 075248410001, created on 15 June 2021 (40 pages) |
3 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
19 March 2019 | Registered office address changed from 23 Hall Street Chelmsford CM2 0HG to 87-91 Springfield Road Chelmsford Essex CM2 6JL on 19 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Director's details changed for Steven Nicholas Funnell on 1 October 2014 (2 pages) |
24 September 2015 | Director's details changed for Imtiaaz Sali on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Steven Nicholas Funnell on 1 October 2014 (2 pages) |
24 September 2015 | Director's details changed for Steven Nicholas Funnell on 1 October 2014 (2 pages) |
24 September 2015 | Director's details changed for Imtiaaz Sali on 23 September 2015 (2 pages) |
19 March 2015 | Registered office address changed from 23 Oliver House Hall Street Chelmsford Essex CM2 0HG to 23 Hall Street Chelmsford CM2 0HG on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from 23 Oliver House Hall Street Chelmsford Essex CM2 0HG to 23 Hall Street Chelmsford CM2 0HG on 19 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
23 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
3 May 2011 | Registered office address changed from 111 Hillside Grove Chelmsford Essex CM2 9DD on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 111 Hillside Grove Chelmsford Essex CM2 9DD on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 111 Hillside Grove Chelmsford Essex CM2 9DD on 3 May 2011 (1 page) |
18 February 2011 | Company name changed f&s energy trading company LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed f&s energy trading company LIMITED\certificate issued on 18/02/11
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|