Company NameF & S Energy Limited
DirectorsSteven Nicholas Funnell and Imtiaaz Sali
Company StatusActive
Company Number07524841
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Previous NameF&S Energy Trading Company Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Steven Nicholas Funnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleUtilities
Country of ResidenceEngland
Correspondence AddressOliver House Hall Street
Chelmsford
CM2 0HG
Director NameMr Imtiaaz Sali
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleUtilities
Country of ResidenceEngland
Correspondence AddressOliver House Hall Street
Chelmsford
CM2 0HG

Contact

Websitewww.fs-energy.co.uk/
Email address[email protected]
Telephone01245 690151
Telephone regionChelmsford

Location

Registered Address87-91 Springfield Road
Chelmsford
Essex
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Imtiaaz Sali
50.00%
Ordinary
1 at £1Steven Funnell
50.00%
Ordinary

Financials

Year2014
Net Worth£522,907
Cash£702,011
Current Liabilities£652,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

22 June 2021Delivered on: 23 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 June 2021Delivered on: 15 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (21 pages)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (20 pages)
5 October 2021Satisfaction of charge 075248410001 in full (1 page)
5 October 2021Satisfaction of charge 075248410002 in full (1 page)
23 June 2021Registration of charge 075248410002, created on 22 June 2021 (30 pages)
15 June 2021Registration of charge 075248410001, created on 15 June 2021 (40 pages)
3 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 March 2020 (18 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (17 pages)
19 March 2019Registered 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 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
24 December 2018Full accounts made up to 31 March 2018 (19 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (21 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Director's details changed for Steven Nicholas Funnell on 1 October 2014 (2 pages)
24 September 2015Director's details changed for Imtiaaz Sali on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Steven Nicholas Funnell on 1 October 2014 (2 pages)
24 September 2015Director's details changed for Steven Nicholas Funnell on 1 October 2014 (2 pages)
24 September 2015Director's details changed for Imtiaaz Sali on 23 September 2015 (2 pages)
19 March 2015Registered 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 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
23 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
3 May 2011Registered office address changed from 111 Hillside Grove Chelmsford Essex CM2 9DD on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 111 Hillside Grove Chelmsford Essex CM2 9DD on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 111 Hillside Grove Chelmsford Essex CM2 9DD on 3 May 2011 (1 page)
18 February 2011Company name changed f&s energy trading company LIMITED\certificate issued on 18/02/11
  • CONNOT ‐
(3 pages)
18 February 2011Company name changed f&s energy trading company LIMITED\certificate issued on 18/02/11
  • CONNOT ‐
(3 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)