UKBizDB.co.uk

CORE BRYNWHILACH LIMITED

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

This company is commonly known as Core Brynwhilach Limited. The company was founded 11 years ago and was given the registration number 08535347. The firm's registered office is in LONDON. You can find them at Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CORE BRYNWHILACH LIMITED
Company Number:08535347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director15 December 2023Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director15 December 2023Active
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE

Director29 October 2015Active
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE

Director27 June 2014Active
Monkton Reach, Monkton Hill, Chippenham, United Kingdom, SN15 1EE

Director20 May 2013Active
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE

Director30 April 2014Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director03 May 2019Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director03 May 2019Active
Monkton Reach, Monkton Hill, Chippenham, United Kingdom, SN15 1EE

Director20 May 2013Active
Monkton Reach Monkton Hill, Chippenham, United Kingdom, SN15 1EE

Director31 March 2018Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director03 May 2019Active
Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH

Director03 May 2019Active
Monkton Reach, Monkton Hill, Chippenham, United Kingdom, SN15 1EE

Director20 May 2013Active

People with Significant Control

Core Pisces Limited
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:Environmental Finance Limited, W106 Vox Studios, London, United Kingdom, SE11 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Good Energy Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Monkton Reach, Monkton Hill, Chippenham, United Kingdom, SN15 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-07-29Accounts

Accounts with accounts type small.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.