Teesside Green Energy Park Ltd COLCHESTER


Teesside Green Energy Park Ltd is a private limited company that can be found at Office 71 The Colchester Centre, Hawkins Road, Colchester CO2 8JX. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2021-07-27, this 2-year-old company is run by 2 directors.
Director Daryl P., appointed on 01 January 2024. Director Colin H., appointed on 23 June 2023.
The company is classified as "production of electricity" (SIC code: 35110). According to CH data there was a change of name on 2021-09-28 and their previous name was Teeside Green Energy Park Ltd.
The last confirmation statement was filed on 2023-10-09 and the due date for the following filing is 2024-10-23. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Teesside Green Energy Park Ltd Address / Contact

Office Address Office 71 The Colchester Centre
Office Address2 Hawkins Road
Town Colchester
Post code CO2 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 13532525
Date of Incorporation Tue, 27th Jul 2021
Industry Production of electricity
End of financial Year 31st December
Company age 3 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Daryl P.

Position: Director

Appointed: 01 January 2024

Colin H.

Position: Director

Appointed: 23 June 2023

David J.

Position: Director

Appointed: 27 July 2021

Resigned: 23 June 2023

Michael B.

Position: Director

Appointed: 27 July 2021

Resigned: 23 June 2023

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Greenzone Consulting Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is categorised as "a limited" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Solar 21 Renewable Energy Limited that put Rathcoole, Ireland as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Andrew B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Greenzone Consulting Limited

29-31 Hope Street Hope Street, Douglas, Isle Of Man, IM1 1AR, Isle Of Man

Legal authority Isle Of Man
Legal form Limited
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 009786v
Notified on 28 July 2021
Nature of control: 25-50% shares

Solar 21 Renewable Energy Limited

Rathcoole Premier Office Main St, Rathcoole, Co Dublin, Ireland

Legal authority Irish
Legal form Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 483963
Notified on 27 July 2021
Nature of control: 50,01-75% shares

Andrew B.

Notified on 27 July 2021
Ceased on 28 July 2021
Nature of control: significiant influence or control

Company previous names

Teeside Green Energy Park September 28, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-31
Balance Sheet
Cash Bank On Hand996
Current Assets174 517
Debtors173 521
Net Assets Liabilities-23 157
Other Debtors38 110
Property Plant Equipment704 042
Other
Amounts Owed By Group Undertakings135 411
Amounts Owed To Group Undertakings710 954
Creditors710 954
Net Current Assets Liabilities-16 245
Number Shares Issued But Not Fully Paid100
Other Creditors2 250
Par Value Share1
Property Plant Equipment Gross Cost704 042
Total Additions Including From Business Combinations Property Plant Equipment704 042
Total Assets Less Current Liabilities687 797

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 1st January 2024
filed on: 9th, January 2024
Free Download (2 pages)

Company search