UKBizDB.co.uk

CLENERGY EV LTD

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

This company is commonly known as Clenergy Ev Ltd. The company was founded 6 years ago and was given the registration number 10932260. The firm's registered office is in PONTYCLUN. You can find them at The Mill House Erw Hir, Llantrisant, Pontyclun, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CLENERGY EV LTD
Company Number:10932260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2017
End of financial year:31 December 2022
Jurisdiction:Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Mill House Erw Hir, Llantrisant, Pontyclun, Wales, CF72 8BY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, Erw Hir, Llantrisant, Pontyclun, Wales, CF72 8BY

Director03 August 2018Active
The Mill House, Erw Hir, Llantrisant, Pontyclun, Wales, CF72 8BY

Director01 March 2020Active
Clenergy Ev Ltd, Sony Technology Centre, Pencoed, United Kingdom, CF35 5HZ

Director28 July 2023Active
Prennau House, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH

Director15 June 2022Active
The Mill House, Erw Hir, Llantrisant, Pontyclun, United Kingdom, CF72 8BY

Director24 August 2017Active
Pant-Y-Llewydd, St Mary Hill, Bridgend, United Kingdom, CF35 5DY

Director24 August 2017Active

People with Significant Control

Sms Energy Services Limited
Notified on:15 June 2022
Status:Active
Country of residence:Wales
Address:Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff, Wales, CF23 8XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eps Construction Ltd
Notified on:01 June 2020
Status:Active
Country of residence:Wales
Address:Eps Construction Ltd, Prydwen Road, Swansea, Wales, SA5 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Evan David
Notified on:09 April 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:Wales
Address:The Mill House, Erw Hir, Pontyclun, Wales, CF72 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Aleksandra Maria David
Notified on:24 August 2017
Status:Active
Date of birth:October 1975
Nationality:Polish
Country of residence:United Kingdom
Address:The Mill House, Erw Hir, Pontyclun, United Kingdom, CF72 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William John Evan David
Notified on:24 August 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Pant-Y-Llewydd, St Mary Hill, Bridgend, United Kingdom, CF35 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-04-27Capital

Capital alter shares subdivision.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.