UKBizDB.co.uk

BWSC EAST ANGLIA HOLDING LIMITED

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

This company is commonly known as Bwsc East Anglia Holding Limited. The company was founded 11 years ago and was given the registration number 08484429. The firm's registered office is in ROTHERHAM. You can find them at C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BWSC EAST ANGLIA HOLDING LIMITED
Company Number:08484429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary27 April 2021Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director27 April 2021Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director14 December 2022Active
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, England, IP12 1BL

Director27 April 2021Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Secretary12 April 2013Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary18 November 2014Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director11 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Bwsc A/S Gydevang 35, Alleroed 35, Denmark,

Director21 November 2014Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director11 April 2013Active
20-22, Bedford Row, London, WC1R 4JS

Director12 April 2013Active
Gydevang 35, Alleroed 3450, Denmark,

Director21 November 2014Active
C/O Bwsc Generation Services Uk Ltd, Unit 3 The Point, Lions Way, Sleaford, United Kingdom, NG34 8GG

Director15 January 2021Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Syrenvaenget 18, Farum 3520, Denmark,

Director29 April 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director27 April 2021Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Gydevang 35, Alleroed 3450, Denmark,

Director16 April 2018Active
Vision House, Oak Tree Court, Mulberry Drive Cardiff Gate Business Park, Cardiff, CF23 8RS

Director21 November 2014Active
Bwsc A/S, Gydevang 35, 3450 Allerod, Denmark,

Director15 January 2021Active
Cip K/S Langelinie Alle 41, Copenhagen 2100, Denmark,

Director21 November 2014Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director11 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director12 April 2013Active
Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RS

Director11 April 2013Active

People with Significant Control

Eucalyptus Energy Limited
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bwsc Power Corporation Limited
Notified on:06 April 2016
Status:Active
Address:C/O Ci Biomass Management Ltd, Amp Technology Centre, Catcliffe, S60 5WG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.