Energy Shipping Ltd - Limited company - abbreviated - 11.6

Energy Shipping Ltd - Limited company - abbreviated - 11.6


03155601 1.1.14 31.12.14 31.12.14 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure031556012013-12-31031556012014-12-31031556012014-01-012014-12-31031556012012-12-31031556012013-01-012013-12-31031556012013-12-3103155601ns12:England2014-01-012014-12-3103155601ns14:PoundSterling2014-01-012014-12-3103155601ns7:Director12014-01-012014-12-3103155601ns7:OrdinaryShareClass12014-01-012014-12-3103155601ns7:CompanySecretary2014-01-012014-12-3103155601ns7:RegisteredOffice2014-01-012014-12-3103155601ns7:EntityAccountantsOrAuditors2014-01-012014-12-3103155601ns7:EntityBankers2014-01-012014-12-3103155601ns5:PlantMachinery2014-01-012014-12-3103155601ns7:OrdinaryShareClass12014-12-3103155601ns7:OrdinaryShareClass12013-12-31
REGISTERED NUMBER: 03155601 (England and Wales)












ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31 DECEMBER 2014

FOR

ENERGY SHIPPING LTD

ENERGY SHIPPING LTD (REGISTERED NUMBER: 03155601)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 DECEMBER 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

ENERGY SHIPPING LTD

COMPANY INFORMATION
FOR THE YEAR ENDED 31 DECEMBER 2014







DIRECTOR: Mr N J Dean



SECRETARY: Mrs N Stern



REGISTERED OFFICE: 23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE



REGISTERED NUMBER: 03155601 (England and Wales)



ACCOUNTANTS: Smith-Milne & Co. Limited
23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE



BANKERS: HSBC
196 Oxford Street
London
W1D 1NT

ENERGY SHIPPING LTD (REGISTERED NUMBER: 03155601)

ABBREVIATED BALANCE SHEET
31 DECEMBER 2014

2014 2013
Notes £    £   
FIXED ASSETS
Tangible assets 2 (18 ) -

CURRENT ASSETS
Debtors 149,400 249,034
Cash at bank 72,804 13,009
222,204 262,043
CREDITORS
Amounts falling due within one year (47,549 ) (160,058 )
NET CURRENT ASSETS 174,655 101,985
TOTAL ASSETS LESS CURRENT
LIABILITIES

174,637

101,985

CAPITAL AND RESERVES
Called up share capital 3 100 100
Profit and loss account 174,537 101,885
SHAREHOLDERS' FUNDS 174,637 101,985

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 December 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 30 September 2015 and were signed by:





Mr N J Dean - Director


ENERGY SHIPPING LTD (REGISTERED NUMBER: 03155601)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 DECEMBER 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery etc - 33% on cost and 20% on reducing balance

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Foreign currencies
Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance
sheet date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the
date of transaction. Exchange differences are taken into account in arriving at the operating result.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 January 2014
and 31 December 2014 10,185
DEPRECIATION
At 1 January 2014 10,185
Charge for year 18
At 31 December 2014 10,203
NET BOOK VALUE
At 31 December 2014 (18 )
At 31 December 2013 -

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
100 Ordinary £1 100 100

4. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

At the balance sheet date, Company owed the company director, Mr Nigel Dean, £49,994. This is none interest
bearing and repayable in demand.