Blaenau Gwent Solar Limited LONDON


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.

Blaenau Gwent Solar Limited Address / Contact

Office Address 4th Floor
Office Address2 1 Tudor Street
Town London
Post code EC4Y 0AH
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Ross G.

Position: Director

Appointed: 21 August 2023

Anna S.

Position: Secretary

Appointed: 21 August 2023

Mhairi R.

Position: Director

Appointed: 21 August 2023

James P.

Position: Director

Appointed: 31 October 2022

David R.

Position: Secretary

Appointed: 04 November 2022

Resigned: 21 August 2023

Heather W.

Position: Director

Appointed: 31 October 2022

Resigned: 21 August 2023

Lowri M.

Position: Secretary

Appointed: 31 October 2022

Resigned: 31 October 2022

Yusuf P.

Position: Director

Appointed: 31 October 2022

Resigned: 01 May 2023

Gordon M.

Position: Director

Appointed: 24 April 2020

Resigned: 15 September 2022

Dermot K.

Position: Director

Appointed: 01 February 2019

Resigned: 31 October 2022

David M.

Position: Director

Appointed: 01 January 2019

Resigned: 31 October 2022

Ronan K.

Position: Director

Appointed: 25 May 2017

Resigned: 31 October 2022

Joseph W.

Position: Director

Appointed: 25 May 2017

Resigned: 31 October 2022

Tony K.

Position: Director

Appointed: 25 May 2017

Resigned: 31 October 2022

Colm M.

Position: Director

Appointed: 25 May 2017

Resigned: 25 October 2019

People with significant control

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

Company previous names

Eeb14 December 15, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand100100100
Current Assets15 100540 100723 850
Debtors15 000540 000723 750
Other Debtors15 000540 000723 750
Other
Accrued Liabilities   
Amounts Owed To Group Undertakings599 900949 9001 308 650
Average Number Employees During Period 2 0212
Bank Borrowings Overdrafts  1 308 650
Cash Cash Equivalents  100
Creditors599 9001 124 9001 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

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 15th March 2024
filed on: 18th, March 2024
Free Download (1 page)

Company search