Community Energy Scheme Stoke Limited WARE


Community Energy Scheme Stoke Limited is a private limited company situated at Unit 8 Peerglow Centre, Marsh Lane, Ware SG12 9QL. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-04-11, this 6-year-old company is run by 4 directors.
Director Julie C., appointed on 28 November 2019. Director Raas B., appointed on 19 November 2019. Director Pieter S., appointed on 14 August 2018.
The company is officially classified as "production of electricity" (SIC code: 35110). According to Companies House database there was a name change on 2020-03-02 and their previous name was Rac001 Limited.
The latest confirmation statement was sent on 2023-04-10 and the date for the following filing is 2024-04-24. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Community Energy Scheme Stoke Limited Address / Contact

Office Address Unit 8 Peerglow Centre
Office Address2 Marsh Lane
Town Ware
Post code SG12 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11304944
Date of Incorporation Wed, 11th Apr 2018
Industry Production of electricity
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Julie C.

Position: Director

Appointed: 28 November 2019

Raas B.

Position: Director

Appointed: 19 November 2019

Pieter S.

Position: Director

Appointed: 14 August 2018

David E.

Position: Director

Appointed: 11 April 2018

Frederik D.

Position: Director

Appointed: 07 May 2019

Resigned: 07 October 2019

Frederik D.

Position: Director

Appointed: 17 September 2018

Resigned: 01 April 2019

Nuno T.

Position: Director

Appointed: 14 August 2018

Resigned: 27 November 2019

Reinout A.

Position: Director

Appointed: 14 August 2018

Resigned: 07 May 2019

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Solarplicity Rac Limited from Ware, England. 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 David E. This PSC owns 75,01-100% shares.

Solarplicity Rac Limited

Unit 8 Peerglow Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 10613447
Notified on 24 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David E.

Notified on 11 April 2018
Ceased on 24 May 2018
Nature of control: 75,01-100% shares

Company previous names

Rac001 March 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand112 81612 545228 975
Current Assets433 5332 604 8972 403 827
Debtors320 7172 592 3522 174 852
Net Assets Liabilities-79 637-622 736-1 107 524
Other Debtors 90 94725 729
Property Plant Equipment9 069 2929 757 29210 416 984
Other
Accrued Liabilities Deferred Income 321 759277 896
Accumulated Depreciation Impairment Property Plant Equipment117 766628 3011 178 227
Additions Other Than Through Business Combinations Property Plant Equipment  1 209 618
Administrative Expenses 950 6301 121 735
Amounts Owed To Group Undertakings 6 151 4836 402 379
Comprehensive Income Expense -543 099-484 788
Cost Sales 151 188247 017
Creditors8 563 5096 151 4836 726 518
Depreciation Expense Property Plant Equipment 510 535549 926
Further Item Creditors Component Total Creditors  324 139
Gross Profit Loss 906 4041 079 019
Increase From Depreciation Charge For Year Property Plant Equipment117 766 549 926
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 498 873442 072
Interest Payable Similar Charges Finance Costs 498 873442 072
Loans From Group Undertakings 6 256 7226 512 898
Net Current Assets Liabilities-585 420-4 228 545-4 797 990
Operating Profit Loss -44 226-42 716
Other Remaining Borrowings 6 256 7226 512 898
Prepayments Accrued Income 2 123 7771 499 126
Profit Loss -543 099-484 788
Profit Loss On Ordinary Activities Before Tax -543 099-484 788
Property Plant Equipment Gross Cost9 187 05810 385 59311 595 211
Tax Expense Credit Applicable Tax Rate -103 189-92 110
Tax Increase Decrease From Effect Capital Allowances Depreciation -15 324-12 819
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 118 513104 929
Total Assets Less Current Liabilities8 483 8725 528 7475 618 994
Total Borrowings 6 256 7226 512 898
Trade Creditors Trade Payables 254 961411 023
Trade Debtors Trade Receivables 377 628649 997
Turnover Revenue 1 057 5921 326 036
Total Additions Including From Business Combinations Property Plant Equipment9 187 058  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/12/20.
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements