Company NameEnergy Facilities UK Limited
DirectorsAlexander Mackenzie Geddes and Steven Arthur Bourn
Company StatusActive
Company Number08320147
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander Mackenzie Geddes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maple Park
Essex Road
Hoddesdon
EN11 0EX
Director NameMr Steven Arthur Bourn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Park Essex Road
Hoddesdon
Hertfordshire
EN11 0EX
Director NameMr Jordan Alexander Begg
Date of BirthMay 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleFacilities Services
Country of ResidenceEngland
Correspondence Address110 First Floor Station Road
North Chingford
London
E4 6AG
Secretary NameMrs Zoe Willsdon
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameJamie Stephen Willsdon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Maple Park
Essex Road
Hoddesdon
EN11 0EX
Director NameMr William Anthony Coleman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 December 2015)
RoleFacilities Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Park Essex Road
Hoddesdon
Hertfordshire
EN11 0EX
Director NameMrs Caroline Christine Difrancesco
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Park Essex Road
Hoddesdon
Hertfordshire
EN11 0EX
Director NameMr John Patrick Byrne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maple Park
Essex Road
Hoddesdon
Herts
EN11 0EX

Contact

Websiteenergy-facilities.co.uk
Telephone01992 467766
Telephone regionLea Valley

Location

Registered Address190 Billet Road
London
E17 5DX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.5k at £1Jamie Stephen Willsdon
5.00%
Ordinary
2.5k at £1Jordan Alexander Begg
5.00%
Ordinary
20k at £1Alexander Mackenzie Geddes
40.00%
Ordinary
20k at £1Winifred Isabella Geddes
40.00%
Ordinary
5k at £1William Anthony Coleman
10.00%
Ordinary

Financials

Year2014
Net Worth£70,660
Cash£194,175
Current Liabilities£287,909

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

4 March 2021Termination of appointment of John Patrick Byrne as a director on 3 March 2021 (1 page)
2 March 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
2 March 2021Statement of capital following an allotment of shares on 18 November 2020
  • GBP 1,115,000
(3 pages)
7 August 2020Second filing of a statement of capital following an allotment of shares on 3 July 2019
  • GBP 1,100,000
(7 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (6 pages)
30 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 July 2019Notification of Ef (Power) Limited as a person with significant control on 25 June 2019 (2 pages)
10 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 1,100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2020
(3 pages)
31 January 2019Confirmation statement made on 15 December 2018 with updates (5 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
19 December 2018Termination of appointment of Caroline Christine Difrancesco as a director on 11 December 2018 (1 page)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
11 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 1,000,000.00
(4 pages)
30 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 1,000,000.00
(4 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Alexander Mackenzie Geddes as a person with significant control on 20 December 2016 (2 pages)
14 August 2017Notification of Alexander Mackenzie Geddes as a person with significant control on 20 December 2016 (2 pages)
20 June 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 300,000
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 300,000
(4 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 250,000.00
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 250,000.00
(4 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 February 2016Appointment of John Patrick Byrne as a director on 21 December 2015 (2 pages)
11 February 2016Appointment of John Patrick Byrne as a director on 21 December 2015 (2 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(6 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(6 pages)
10 December 2015Termination of appointment of William Anthony Coleman as a director on 2 December 2015 (1 page)
10 December 2015Termination of appointment of William Anthony Coleman as a director on 2 December 2015 (1 page)
1 September 2015Appointment of Mr William Anthony Coleman as a director on 1 July 2015 (3 pages)
1 September 2015Appointment of Steven Bourn as a director on 1 July 2015 (3 pages)
1 September 2015Appointment of Caroline Difrancesco as a director on 1 July 2015 (3 pages)
1 September 2015Appointment of Caroline Difrancesco as a director on 1 July 2015 (3 pages)
1 September 2015Appointment of Mr William Anthony Coleman as a director on 1 July 2015 (3 pages)
1 September 2015Appointment of Caroline Difrancesco as a director on 1 July 2015 (3 pages)
1 September 2015Appointment of Steven Bourn as a director on 1 July 2015 (3 pages)
1 September 2015Appointment of Mr William Anthony Coleman as a director on 1 July 2015 (3 pages)
1 September 2015Appointment of Steven Bourn as a director on 1 July 2015 (3 pages)
15 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(4 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
18 July 2014Termination of appointment of Jamie Stephen Willsdon as a director on 1 July 2014 (2 pages)
18 July 2014Termination of appointment of Jamie Stephen Willsdon as a director on 1 July 2014 (2 pages)
18 July 2014Termination of appointment of Jamie Stephen Willsdon as a director on 1 July 2014 (2 pages)
30 June 2014Consolidation of shares on 7 December 2012 (5 pages)
30 June 2014Consolidation of shares on 7 December 2012 (5 pages)
30 June 2014Consolidation of shares on 7 December 2012 (5 pages)
28 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/12/2012
(6 pages)
28 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/12/2012
(6 pages)
19 May 2014Resolutions
  • RES13 ‐ Approve & ratify consolidation of shares and allotment of shares 26/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2014Resolutions
  • RES13 ‐ Approve & ratify consolidation of shares and allotment of shares 26/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(5 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(5 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(5 pages)
17 December 2013Termination of appointment of Zoe Willsdon as a secretary (1 page)
17 December 2013Termination of appointment of Zoe Willsdon as a secretary (1 page)
11 December 2013Registered office address changed from 110 First Floor Station Road North Chingford London E4 6AG on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 110 First Floor Station Road North Chingford London E4 6AG on 11 December 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Appointment of Mr Alexander Mackenzie Geddes as a director (2 pages)
16 July 2013Appointment of Mr Alexander Mackenzie Geddes as a director (2 pages)
16 July 2013Appointment of Jamie Stephen Willsdon as a director (3 pages)
16 July 2013Appointment of Jamie Stephen Willsdon as a director (3 pages)
8 July 2013Termination of appointment of Jordan Begg as a director (1 page)
8 July 2013Termination of appointment of Jordan Begg as a director (1 page)
13 March 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re allot shares & shareholders details 07/12/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 50,000
  • ANNOTATION A second filed SH01 was registered on 28/05/2014
(5 pages)
13 March 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re allot shares & shareholders details 07/12/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2013Cancellation of shares. Statement of capital on 13 March 2013
  • GBP 50,000
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 50,000
  • ANNOTATION A second filed SH01 was registered on 28/05/2014
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 50,000
  • ANNOTATION A second filed SH01 was registered on 28/05/2014
(5 pages)
13 March 2013Cancellation of shares. Statement of capital on 13 March 2013
  • GBP 50,000
(4 pages)
5 January 2013Termination of appointment of William Coleman as a director (2 pages)
5 January 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (3 pages)
5 January 2013Registered office address changed from 89 Chingdale Road London E4 6HZ England on 5 January 2013 (2 pages)
5 January 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (3 pages)
5 January 2013Termination of appointment of William Coleman as a director (2 pages)
5 January 2013Registered office address changed from 89 Chingdale Road London E4 6HZ England on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 89 Chingdale Road London E4 6HZ England on 5 January 2013 (2 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)