UKBizDB.co.uk

ANESCO ENERGY SERVICES ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anesco Energy Services One Limited. The company was founded 11 years ago and was given the registration number 08105007. The firm's registered office is in READING. You can find them at 15 Diddenham Court Lambwood Hill, Grazeley, Reading, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ANESCO ENERGY SERVICES ONE LIMITED
Company Number:08105007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director17 February 2023Active
15 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director31 July 2019Active
The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ

Secretary21 May 2013Active
14-16, 2nd Floor, Bruton Place, London, England, W1J 6LX

Secretary11 November 2013Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary10 February 2016Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director11 November 2013Active
Loddon Reach, Reading Road, Arborfield, Reading, England, RG2 9HU

Director11 November 2013Active
15 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director31 July 2019Active
Loddon Reach, Reading Road, Arborfield, Reading, England, RG2 9HU

Director08 April 2019Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director11 November 2013Active
10, The Green, Easter Park, Reading, United Kingdom, RG7 2PQ

Director14 June 2012Active
10, The Green, Easter Park, Reading, United Kingdom, RG7 2PQ

Director14 June 2012Active

People with Significant Control

Mcewan Solar Holdco (2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-21Accounts

Legacy.

Download
2023-09-21Other

Legacy.

Download
2023-09-21Other

Legacy.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-26Accounts

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Incorporation

Memorandum articles.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Address

Change registered office address company with date old address new address.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.