Minety Battery Storage Limited SWINDON


Minety Battery Storage Limited is a private limited company located at 3 Newbridge Square, Swindon SN1 1HN. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-09-18, this 6-year-old company is run by 2 directors.
Director Zhiqiang C., appointed on 28 April 2023. Director Song T., appointed on 25 March 2020.
The company is officially classified as "production of electricity" (SIC code: 35110).
The latest confirmation statement was sent on 2022-12-06 and the due date for the next filing is 2023-12-20. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Minety Battery Storage Limited Address / Contact

Office Address 3 Newbridge Square
Town Swindon
Post code SN1 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10967566
Date of Incorporation Mon, 18th Sep 2017
Industry Production of electricity
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Zhiqiang C.

Position: Director

Appointed: 28 April 2023

Song T.

Position: Director

Appointed: 25 March 2020

Jingyu G.

Position: Director

Appointed: 30 March 2019

Resigned: 28 April 2023

Haisong Q.

Position: Director

Appointed: 30 March 2019

Resigned: 25 March 2020

Ian L.

Position: Director

Appointed: 18 September 2017

Resigned: 30 March 2019

Steven M.

Position: Director

Appointed: 18 September 2017

Resigned: 30 March 2019

Juan A.

Position: Director

Appointed: 18 September 2017

Resigned: 30 March 2019

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Power Act Limited from Wanchai, Hong Kong. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Low Carbon Storage Investment Company Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Power Act Limited

Room 1105-07 11/F Harbour Centre,, 25 Harbour Road, Wanchai, Hong Kong

Legal authority Hong Kong
Legal form Limited Company
Country registered Hong Kong
Place registered Hong Kong
Registration number 2774937
Notified on 16 April 2019
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Low Carbon Storage Investment Company Limited

13 Berkeley Street, London, W1J 8DU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09013260
Notified on 18 September 2017
Ceased on 30 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand112 351 7002 796 3212 847 9915 798 554
Current Assets 13 449 2413 293 2304 330 8976 894 062
Debtors  285 513496 9091 482 9061 095 508
Net Assets Liabilities11-5 4491 126 6932 838 8254 579 770
Other Debtors  79 881272 026480 7371 095 508
Total Inventories  812 028   
Property Plant Equipment   15 920 58116 758 88115 541 240
Other
Accrued Liabilities  5 200   
Average Number Employees During Period  2333
Creditors  3 396 70818 087 1188 150 0006 256 552
Financial Liabilities  896 708   
Increase In Loans Owed To Related Parties Due To Loans Advanced  896 708   
Loans Owed To Related Parties  896 708   
Other Remaining Borrowings  2 500 00016 500 0007 750 0007 750 000
Prepayments  205 632   
Total Assets Less Current Liabilities 13 391 2591 126 69311 232 07911 374 450
Total Borrowings  2 500 00016 500 0008 600 0009 846 095
Trade Creditors Trade Payables  52 782   
Work In Progress  812 028   
Accumulated Depreciation Impairment Property Plant Equipment    595 6181 762 991
Amounts Owed By Group Undertakings   224 883  
Amounts Owed To Group Undertakings   397 304  
Bank Borrowings    850 0002 096 095
Bank Borrowings Overdrafts    8 150 0006 256 552
Comprehensive Income Expense   112 2071 311 0843 140 945
Disposals Property Plant Equipment     50 268
Dividends Paid     1 400 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases   44 72540 00040 000
Increase From Depreciation Charge For Year Property Plant Equipment    595 6181 167 373
Issue Equity Instruments   1 019 935401 048 
Net Current Assets Liabilities   -14 793 888-5 526 802-4 166 790
Number Shares Issued Fully Paid    1 400 0001 400 000
Other Creditors   17 664 7728 383 2418 265 949
Other Taxation Social Security Payable   25 042624 458698 808
Par Value Share 1  11
Property Plant Equipment Gross Cost   15 920 58117 354 49917 304 231
Provisions For Liabilities Balance Sheet Subtotal    243 254538 128
Total Additions Including From Business Combinations Property Plant Equipment    1 433 918 
Trade Debtors Trade Receivables    1 002 169 
Number Shares Allotted 1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 3 Newbridge Square Swindon Wiltshire SN1 1HN England to Office 1.13/1.14 Fora Reading Thames Tower, Station Road Reading RG1 1LX on Thursday 8th February 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search