Community Energy Scheme Uk Limited WARE


Founded in 2017, Community Energy Scheme Uk, classified under reg no. 10613447 is an active company. Currently registered at 8 Peerglow Centre, Marsh Lane SG12 9QL, Ware the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 2, 2020 Community Energy Scheme Uk Limited is no longer carrying the name Solarplicity Rac.

The company has 4 directors, namely Julie C., Raas B. and Pieter S. and others. Of them, David E. has been with the company the longest, being appointed on 10 February 2017 and Julie C. has been with the company for the least time - from 28 November 2019. As of 11 May 2024, there were 5 ex directors - Frederik D., Frederik D. and others listed below. There were no ex secretaries.

Community Energy Scheme Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 10613447
Date of Incorporation Fri, 10th Feb 2017
Industry Production of electricity
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Julie C.

Position: Director

Appointed: 28 November 2019

Raas B.

Position: Director

Appointed: 19 November 2019

Pieter S.

Position: Director

Appointed: 27 September 2017

David E.

Position: Director

Appointed: 10 February 2017

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: 02 July 2018

Resigned: 27 November 2019

Tom W.

Position: Director

Appointed: 27 September 2017

Resigned: 10 May 2018

Reinout A.

Position: Director

Appointed: 27 September 2017

Resigned: 07 May 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Abn Amro Bank Nv from Amsterdam, Netherlands. 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 Solarplicity Uk Holdings Limited that entered Ware, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Abn Amro Bank Nv

10 Gustav Mahlerlaan 10, Amsterdam, 1082PP, Netherlands

Legal authority Dutch
Legal form Limited Company
Country registered Netherlands
Place registered Chamber Of Commerce
Registration number 34334259
Notified on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Solarplicity Uk Holdings Limited

8 Peerglow Centre, Marsh Lane, Ware, SG12 9QL, PO Box SG12 9QL, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited
Country registered Great Britain
Place registered Companies House
Registration number 09788954
Notified on 10 February 2017
Ceased on 27 September 2017
Nature of control: 75,01-100% shares

Company previous names

Solarplicity Rac March 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand30 2952 516 073174 73889 673
Current Assets30 93511 209 53312 797 75613 221 832
Debtors6408 693 46012 623 01813 132 159
Net Assets Liabilities-163 7962 770 4016 411 0466 142 290
Other Debtors  2 0824 151
Other
Accrued Liabilities Deferred Income   16 700
Accumulated Amortisation Impairment Intangible Assets 120 000300 000480 000
Administrative Expenses  85 480210 609
Amortisation Expense Intangible Assets  180 000180 000
Amounts Owed By Group Undertakings 8 563 5106 151 4836 402 379
Comprehensive Income Expense  -97 856-268 756
Creditors194 73110 049 5607 866 0708 366 288
Fixed Assets  1 500 0031 320 003
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -84 
Increase From Amortisation Charge For Year Intangible Assets 120 000 180 000
Intangible Assets 1 680 0001 500 0001 320 000
Intangible Assets Gross Cost 1 800 0001 800 000 
Interest Income From Group Undertakings Participating Interests  498 873442 072
Interest Paid To Group Undertakings  511 249500 219
Interest Payable Similar Charges Finance Costs  511 249500 219
Investments Fixed Assets  33
Investments In Subsidiaries  33
Issue Equity Instruments  3 738 501 
Loans From Group Undertakings  7 866 0708 366 288
Net Current Assets Liabilities-163 79611 139 96112 777 11313 188 575
Other Creditors  33
Other Interest Receivable Similar Income Finance Income  498 873442 072
Other Remaining Borrowings  7 866 0708 366 288
Percentage Class Share Held In Subsidiary   100
Profit Loss  -97 856-268 756
Profit Loss On Ordinary Activities Before Tax  -97 856-268 756
Tax Expense Credit Applicable Tax Rate  -18 593-51 064
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  18 59351 064
Total Assets Less Current Liabilities-163 79612 819 96114 277 11614 508 578
Total Borrowings  7 866 0708 366 288
Trade Creditors Trade Payables  20 64016 554
Trade Debtors Trade Receivables  1 7141 714
Total Additions Including From Business Combinations Intangible Assets 1 800 000  

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates February 23, 2024
filed on: 23rd, February 2024
Free Download (4 pages)

Company search

Advertisements