ALL ENERGETICS LIMITED

Active Macclesfield

Wholesale of furniture, carpets and lighting equipment

0 employees website.com
Wholesale of furniture, carpets and lighting equipment
A

ALL ENERGETICS LIMITED

Wholesale of furniture, carpets and lighting equipment

Founded 26 Sept 2011 Active Macclesfield, United Kingdom 0 employees website.com
Wholesale of furniture, carpets and lighting equipment
Accounts Submitted 10 Jan 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 27 May 2025 Next due 29 Apr 2026 6 days overdue
Net assets £-5 £15 2024 year on year
Total assets £495 £485 2024 year on year
Total Liabilities £500
Charges None No charges registered

Contact & Details

Contact

Registered Address

Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom

Full company profile for ALL ENERGETICS LIMITED (07787248), an active company based in Macclesfield, United Kingdom. Incorporated 26 Sept 2011. Wholesale of furniture, carpets and lighting equipment. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£495.00

Increased by £485.00 (+4850%)

Net Assets

-£5.00

Decreased by £15.00 (-150%)

Total Liabilities

£500.00

Turnover

N/A

Employees

N/A

Debt Ratio

101%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
David John HurstDirectorBritishUnited Kingdom4212 Apr 2024Active
Robert Quentin AbelDirectorBritishEngland6526 Sept 2011Active

Shareholders

Shareholders (2)

Robert Quentin Abel
70.0%
7
David Hurst
30.0%
3

Persons with Significant Control

Persons with Significant Control (2)

2 Active

David John Hurst

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1983
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Councillor Robert Quentin Abel

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1961
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 May 2025Confirmation StatementConfirmation statement made on 15 Apr 2025 with no updates
10 Jan 2025AccountsAnnual accounts made up to 30 Sept 2024
19 Nov 2024Persons With Significant ControlChange to Councillor Quentin Abel as a person with significant control on 19 Nov 2024
19 Nov 2024AddressChange Registered Office Address Company With Date Old Address New Address
19 Nov 2024Persons With Significant ControlDavid John Hurst notified as a person with significant control
27 May 2025 Confirmation Statement

Confirmation statement made on 15 Apr 2025 with no updates

10 Jan 2025 Accounts

Annual accounts made up to 30 Sept 2024

19 Nov 2024 Persons With Significant Control

Change to Councillor Quentin Abel as a person with significant control on 19 Nov 2024

19 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

19 Nov 2024 Persons With Significant Control

David John Hurst notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 15 Apr 2025 with no updates

11 months ago on 27 May 2025

Annual accounts made up to 30 Sept 2024

1 years ago on 10 Jan 2025

Change to Councillor Quentin Abel as a person with significant control on 19 Nov 2024

1 years ago on 19 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 19 Nov 2024

David John Hurst notified as a person with significant control

1 years ago on 19 Nov 2024