UKBizDB.co.uk

EAST ANGLIA GRID STORAGE ONE LIMITED

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

This company is commonly known as East Anglia Grid Storage One Limited. The company was founded 6 years ago and was given the registration number 11110483. The firm's registered office is in CARDIFF. You can find them at Prennau House Copse Walk, Pontprennau, Cardiff, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:EAST ANGLIA GRID STORAGE ONE LIMITED
Company Number:11110483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Secretary16 October 2020Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director01 December 2022Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director16 October 2020Active
3, Portwall Lane, Bristol, United Kingdom, BS1 6NB

Director13 December 2017Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director16 October 2020Active
3, Portwall Lane, Bristol, United Kingdom, BS1 6NB

Director13 December 2017Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director09 August 2019Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director09 August 2019Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director16 October 2020Active
3, Portwall Lane, Bristol, United Kingdom, BS1 6NB

Director13 December 2017Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director31 March 2021Active

People with Significant Control

Burwell Power Limited
Notified on:09 August 2019
Status:Active
Country of residence:Wales
Address:Prennau House, Copse Walk, Cardiff, Wales, CF23 8XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Tuffs
Notified on:13 December 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:3, Portwall Lane, Bristol, United Kingdom, BS1 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Andrew Coulson
Notified on:13 December 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:3, Portwall Lane, Bristol, United Kingdom, BS1 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin John Moore
Notified on:13 December 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:3, Portwall Lane, Bristol, United Kingdom, BS1 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Accounts

Change account reference date company previous shortened.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Appoint person secretary company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Address

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

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.