Blaenau Gwent Solar Limited is a private limited company registered at 4Th Floor, 1 Tudor Street, London EC4Y 0AH. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-05-25, this 6-year-old company is run by 3 directors and 1 secretary.
Director Ross G., appointed on 21 August 2023. Director Mhairi R., appointed on 21 August 2023. Director James P., appointed on 31 October 2022.
As far as secretaries are concerned, we can name: Anna S., appointed on 21 August 2023.
The company is officially classified as "production of electricity" (Standard Industrial Classification code: 35110). According to Companies House records there was a change of name on 2022-12-15 and their previous name was Eeb14 Limited.
The last confirmation statement was sent on 2023-05-24 and the due date for the subsequent filing is 2024-06-07. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Office Address | 4th Floor |
Office Address2 | 1 Tudor Street |
Town | London |
Post code | EC4Y 0AH |
Country of origin | United Kingdom |
Registration Number | 10789266 |
Date of Incorporation | Thu, 25th May 2017 |
Industry | Production of electricity |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 (160 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 7th Jun 2024 (2024-06-07) |
Last confirmation statement dated | Wed, 24th May 2023 |
The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Scottishpower Renewables (Uk) Limited from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a private 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 one in the persons with significant control register is Ee2018 Limited that put Weybridge, England as the official 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. Then there is Elgin Energy Holdings Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited", 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.
Scottishpower Renewables (Uk) Limited
The Soloist 1 Lanyon Place, Belfast, BT1 3LP, Northern Ireland
Legal authority | Northern Ireland |
Legal form | Private Limited Company |
Country registered | Northern Ireland |
Place registered | Companies House |
Registration number | Ni028425 |
Notified on | 31 October 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ee2018 Limited
The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE, England
Legal authority | English |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 11406527 |
Notified on | 5 October 2018 |
Ceased on | 31 October 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Elgin Energy Holdings Limited
The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE, England
Legal authority | English |
Legal form | Limited |
Country registered | England |
Place registered | Companies House |
Registration number | 07181686 |
Notified on | 25 May 2017 |
Ceased on | 5 October 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Eeb14 | December 15, 2022 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||
Cash Bank On Hand | 100 | 100 | 100 |
Current Assets | 15 100 | 540 100 | 723 850 |
Debtors | 15 000 | 540 000 | 723 750 |
Other Debtors | 15 000 | 540 000 | 723 750 |
Other | |||
Accrued Liabilities | |||
Amounts Owed To Group Undertakings | 599 900 | 949 900 | 1 308 650 |
Average Number Employees During Period | 2 021 | 2 | |
Bank Borrowings Overdrafts | 1 308 650 | ||
Cash Cash Equivalents | 100 | ||
Creditors | 599 900 | 1 124 900 | 1 308 650 |
Fixed Assets | 599 900 | ||
Interest Paid To Group Undertakings | |||
Interest Payable Similar Charges Finance Costs | |||
Loans From Group Undertakings | 1 308 650 | ||
Net Current Assets Liabilities | -584 800 | -584 800 | -584 800 |
Number Shares Issued Fully Paid | 100 | ||
Other Creditors | 175 000 | ||
Prepayments | 708 750 | ||
Profit Loss | |||
Profit Loss On Ordinary Activities Before Tax | |||
Property Plant Equipment Gross Cost | 599 900 | ||
Property Plant Equipment Including Right-of-use Assets | 599 900 | ||
Tax Expense Credit Applicable Tax Rate | |||
Trade Creditors Trade Payables | |||
Trade Debtors Trade Receivables | 708 750 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on Friday 15th March 2024 filed on: 18th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy