Background WavePink WaveYellow Wave

F&S ENERGY (EOT) LIMITED (15921036)

F&S ENERGY (EOT) LIMITED (15921036) is an active UK company. incorporated on 28 August 2024. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. F&S ENERGY (EOT) LIMITED has been registered for 1 year. Current directors include FUNNELL, Steven Nicholas, GRANT, Nigel Cameron, LYSAGHT, Debbie and 2 others.

Company Number
15921036
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 2024
Age
1 years
Address
87-91 Springfield Road, Chelmsford, CM2 6JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FUNNELL, Steven Nicholas, GRANT, Nigel Cameron, LYSAGHT, Debbie, SALI, Imtiaaz, WRIGHT, Tyson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F&S ENERGY (EOT) LIMITED

F&S ENERGY (EOT) LIMITED is an active company incorporated on 28 August 2024 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. F&S ENERGY (EOT) LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

15921036

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 28 August 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 28 August 2024 - 31 March 2025(8 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

87-91 Springfield Road Chelmsford, CM2 6JL,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FUNNELL, Steven Nicholas

Active
Hall Street, ChelmsfordCM2 6JL
Born October 1970
Director
Appointed 03 Apr 2025

GRANT, Nigel Cameron

Active
ChelmsfordCM2 6JL
Born December 1961
Director
Appointed 03 Apr 2025

LYSAGHT, Debbie

Active
ChelmsfordCM2 6JL
Born December 1967
Director
Appointed 07 Mar 2025

SALI, Imtiaaz

Active
ChelmsfordCM2 6JL
Born December 1981
Director
Appointed 03 Apr 2025

WRIGHT, Tyson

Active
ChelmsfordCM2 6JL
Born December 1967
Director
Appointed 03 Apr 2025

SHINNICK, John Michael

Resigned
Springfield Road, ChelmsfordCM2 6JL
Born August 1956
Director
Appointed 28 Aug 2024
Resigned 07 Mar 2025

Persons with significant control

6

5 Active
1 Ceased

Mr Steven Nicholas Funnell

Active
Hall Street, ChelmsfordCM2 6JL
Born October 1970

Nature of Control

Significant influence or control
Notified 03 Apr 2025

Nigel Cameron Grant

Active
ChelmsfordCM2 6JL
Born December 1961

Nature of Control

Significant influence or control
Notified 03 Apr 2025

Mr Tyson Wright

Active
ChelmsfordCM2 6JL
Born December 1967

Nature of Control

Significant influence or control
Notified 03 Apr 2025

Mr Imtiaaz Sali

Active
ChelmsfordCM2 6JL
Born December 1981

Nature of Control

Significant influence or control
Notified 03 Apr 2025

Debbie Lysaght

Active
ChelmsfordCM2 6JL
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2025

John Michael Shinnick

Ceased
Springfield Road, ChelmsfordCM2 6JL
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Incorporation Company
28 August 2024
NEWINCIncorporation