Cash

£119K

-85.6% vs 2023

Net assets

-£42M

-9.2% vs 2023

Employees

0

Average over period

Profit before tax

-£1M

-6.7% vs 2023

Profile

Company number
05073292
Status
Active
Incorporation
2004-03-15
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
50200
Hubs
UK Logistics & Mobility

Net assets

7-year trend · vs UK Logistics & Mobility median

£0£1£12021202120222022202320232024
NFE WINTER UK LTD

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £60,703,349£61,161,535£67,415,566£48,941,497
Operating profit -£3,814,654-£3,450,580-£6,363,342-£7,107,735
Profit before tax -£3,814,102£86,041-£1,173,653-£1,251,783
Net profit -£6,236,237-£2,525,450-£4,126,623-£3,544,602
Cash £21,580£836,639£827,263£119,064
Total assets less current liabilities
Net assets -£31,906,024-£34,431,474-£38,558,097-£42,102,699
Equity -£25,669,787-£31,906,024-£31,906,024-£34,431,474-£34,431,474-£38,558,097-£42,102,699
Average employees 0000
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
James Cowper Kreston Audit
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company ceased trading following the early termination of its existing charter agreement, effective 4 September 2024. As a result, the directors consider it appropriate to commence the liquidation process in due course. Accordingly, these financial statements have been prepared on a basis other than going concern.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
VISTRA COSEC LIMITED Corporate Secretary 2022-03-02
KILCULLEN, Kevin Michael, Mr. Director 2022-08-15 Sep 1976 American
REGAN, Arthur Leonard, Mr. Director 2022-08-15 Nov 1962 American
Show 23 resigned officers
Name Role Appointed Resigned
ROBJOHNS, Graham Secretary 2008-01-09 2013-07-15
SHERRIFF, Nicholas John Secretary 2004-03-15 2008-01-04
TIENZO, Brian Bautista Secretary 2013-07-15 2020-12-11
CORNHILL SERVICES LIMITED Corporate Nominee Secretary 2004-03-15 2004-03-15
ARNELL, Douglas James Director 2011-12-02 2015-03-10
BULBECK, Malcolm Director 2020-12-11 2021-10-07
CHRISTIANSEN, Tom Director 2011-06-30 2012-10-01
EIKREM, Olav Director 2005-02-02 2007-03-23
FLATSETH, Jan Director 2007-03-23 2011-06-30
GUINTA, Christopher Director 2021-10-07 2022-08-15
MACDOUGALL, Cameron Director 2021-10-07 2022-08-15
MCDONALD, Graeme Director 2004-03-15 2011-12-01
MCELMURRAY, Brannen Director 2021-10-07 2022-08-15
MITCHELL-THOMSON, Callum Malcolm Mceacharn, Mr. Director 2020-06-03 2020-11-28
PEILE, Charles Henry Whitaker Director 2004-03-15 2007-11-02
ROBJOHNS, Graham Director 2004-03-15 2020-06-03
ROSS, Iain Gordon Director 2021-01-18 2021-05-11
SKAR, Hugo Director 2012-10-01 2018-05-15
SMITH, Gary Malcolm Director 2015-03-10 2016-12-14
SMITH, Gary Director 2006-04-06 2009-07-24
TIENZO, Brian Bautista Director 2011-06-30 2020-12-11
WALKER, Ian Stewart Director 2005-02-02 2011-06-30
CORNHILL DIRECTORS LIMITED Corporate Nominee Director 2004-03-15 2004-03-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nfe International Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-15 Ceased 2022-08-15
Golar Lng Partners Lp Corporate entity Significant influence 2016-04-06 Ceased 2021-04-14

Filing timeline

Last 20 of 148 total filings

Date Type Category Description
2026-04-28 CH04 officers change corporate secretary company with change date
2026-03-27 CS01 confirmation-statement confirmation statement with no updates
2025-12-02 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-09-30 AA accounts accounts with accounts type full
2025-03-19 CS01 confirmation-statement confirmation statement with no updates
2024-12-19 AA accounts accounts with accounts type full
2024-03-27 CS01 confirmation-statement confirmation statement with updates
2024-03-26 CH01 officers change person director company with change date
2024-03-26 CH01 officers change person director company with change date
2024-03-13 DISS40 gazette gazette filings brought up to date
2024-03-12 GAZ1 gazette gazette notice compulsory
2024-03-07 AA accounts accounts with accounts type full
2023-03-30 AA accounts accounts with accounts type full
2023-03-17 CS01 confirmation-statement confirmation statement with no updates
2023-01-24 AD01 address change registered office address company with date old address new address
2022-10-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-10-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-09-05 PSC08 persons-with-significant-control notification of a person with significant control statement
2022-09-02 PSC07 persons-with-significant-control cessation of a person with significant control
2022-08-25 MR01 mortgage mortgage create with deed with charge number charge creation date

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

-1.66

DISTRESS

Altman Z″

  • Working capital / Total assets -0.194 × 6.56 = -1.27
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.033 × 6.72 = -0.22
  • Book equity / Total liabilities -0.162 × 1.05 = -0.17

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page