Anesco Battery Solutions Limited READING


Founded in 2013, Anesco Battery Solutions, classified under reg no. 08612106 is an active company. Currently registered at The Green RG7 2PQ, Reading the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 5th November 2014 Anesco Battery Solutions Limited is no longer carrying the name Anesco Rooftop Solar.

The company has one director. Hildagarde M., appointed on 4 January 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jeremy C. who worked with the the company until 3 January 2017.

Anesco Battery Solutions Limited Address / Contact

Office Address The Green
Office Address2 Easter Park
Town Reading
Post code RG7 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08612106
Date of Incorporation Tue, 16th Jul 2013
Industry Production of electricity
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Hildagarde M.

Position: Director

Appointed: 04 January 2023

Mark B.

Position: Director

Appointed: 27 July 2020

Resigned: 01 February 2024

Alex W.

Position: Director

Appointed: 28 April 2020

Resigned: 27 July 2020

Mark F.

Position: Director

Appointed: 03 March 2020

Resigned: 04 January 2023

Christopher M.

Position: Director

Appointed: 17 January 2017

Resigned: 02 March 2020

Stephen S.

Position: Director

Appointed: 05 December 2016

Resigned: 20 February 2020

Catherine E.

Position: Director

Appointed: 01 December 2016

Resigned: 05 May 2017

Delvin L.

Position: Director

Appointed: 31 May 2016

Resigned: 30 June 2016

Jeremy C.

Position: Director

Appointed: 31 May 2016

Resigned: 03 January 2017

Kevin M.

Position: Director

Appointed: 31 May 2016

Resigned: 28 April 2020

Timothy P.

Position: Director

Appointed: 04 November 2014

Resigned: 31 May 2016

Adrian P.

Position: Director

Appointed: 16 July 2013

Resigned: 31 May 2016

Jeremy C.

Position: Secretary

Appointed: 16 July 2013

Resigned: 03 January 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Anesco Bidco 2 Limited from Reading, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anesco Asset Managment Limited that put Reading, England as the address. This PSC has a legal form of "a 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.

Anesco Bidco 2 Limited

Unit 9 The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09290606
Notified on 14 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anesco Asset Managment Limited

Unit 9, The Green Easter Park, Benyon Road, Silchester, Reading, RG7 2PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies At Companie House
Registration number 07597560
Notified on 6 April 2016
Ceased on 14 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Anesco Rooftop Solar November 5, 2014

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director's appointment was terminated on Thursday 1st February 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements