Founded in 2017, Evercreech Renewable Energy, classified under reg no. 10584231 is an active company. Currently registered at Ropemaker Place EC2Y 9HD, London the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
At present there are 2 directors in the the company, namely Jenny D. and James T.. In addition one secretary - Helen E. - is with the firm. As of 29 March 2024, there were 2 ex directors - Paul T., Ravinder J. and others listed below. There were no ex secretaries.
Office Address | Ropemaker Place |
Office Address2 | 28 Ropemaker Street |
Town | London |
Post code | EC2Y 9HD |
Country of origin | United Kingdom |
Registration Number | 10584231 |
Date of Incorporation | Wed, 25th Jan 2017 |
Industry | Other professional, scientific and technical activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Sun, 31st Dec 2023 (89 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 14th May 2024 (2024-05-14) |
Last confirmation statement dated | Sun, 30th Apr 2023 |
The list of PSCs who own or control the company consists of 5 names. As we discovered, there is Evercreech Bidco Limited from Altrincham, England. This PSC is categorised as "a private 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 Evercreech Biogas Bidco Limited that entered Middlesbrough, England 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. Moving on, there is Evercreech Biogas Bidco 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 by shares", 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.
Evercreech Bidco Limited
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Registrar Of Companies For England And Wales |
Registration number | 13182125 |
Notified on | 28 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Evercreech Biogas Bidco Limited
Swallow & Co 10 Bridge Road, Stokesley, Middlesbrough, TS9 5AA, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England & Wales |
Place registered | Registrar Of Companies For England And Wales |
Registration number | 12479003 |
Notified on | 28 April 2021 |
Ceased on | 28 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Evercreech Biogas Bidco Limited
Swallow & Co 10 Bridge Road, Stokesley, Middlesbrough, TS9 5AA, England
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 12479003 |
Notified on | 28 February 2019 |
Ceased on | 28 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Qila Biogas Limited
First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 9922318 |
Notified on | 19 April 2017 |
Ceased on | 28 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ravinder J.
Notified on | 25 January 2017 |
Ceased on | 19 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 |
Balance Sheet | ||
Debtors | 1 | 1 |
Other Debtors | 1 | 1 |
Property Plant Equipment | 1 793 399 | 1 823 335 |
Other | ||
Average Number Employees During Period | 2 | 2 |
Bank Borrowings Overdrafts | 2 107 010 | 2 295 844 |
Creditors | 2 377 474 | 2 604 646 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 52 500 | 52 500 |
Net Current Assets Liabilities | -2 377 473 | -2 604 645 |
Other Creditors | 84 165 | 122 503 |
Property Plant Equipment Gross Cost | 1 793 399 | 1 823 335 |
Total Additions Including From Business Combinations Property Plant Equipment | 29 936 | |
Total Assets Less Current Liabilities | -584 074 | -781 310 |
Trade Creditors Trade Payables | 186 299 | 186 299 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates April 30, 2023 filed on: 30th, April 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy