UKBizDB.co.uk

GILFACH RENEWABLE ENERGY LIMITED

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

This company is commonly known as Gilfach Renewable Energy Limited. The company was founded 13 years ago and was given the registration number 07638055. The firm's registered office is in LONDON. You can find them at 338 Euston Road, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GILFACH RENEWABLE ENERGY LIMITED
Company Number:07638055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:338 Euston Road, London, England, NW1 3BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338, Euston Road, London, England, NW1 3BG

Director18 May 2023Active
338, Euston Road, London, England, NW1 3BG

Director18 May 2023Active
Dj Davies Fuels Blaenau Depot, Pantyblodau Road, Blaenau, Ammanford, United Kingdom, SA18 3BX

Director01 June 2011Active
Dj Davies Fuels Blaenau Depot, Pantyblodau Road, Blaenau, Ammanford, United Kingdom, SA18 3BX

Director01 June 2011Active
338, Euston Road, London, England, NW1 3BG

Director23 August 2019Active
Llwyndyrws, Llandyfan, Ammanford, United Kingdom, SA18 2TU

Director17 May 2011Active
Dj Davies Fuels Blaenau Depot, Pantyblodau Road, Blaenau, Ammanford, SA18 3BX

Director19 March 2016Active
Cosheston Hall, Cosheston, Pembroke Dock, Wales, SA72 4TT

Director19 March 2015Active
Cosheston Hall, Cosheston, Pembroke Dock, Wales, SA72 4TT

Director01 May 2012Active
338, Euston Road, London, England, NW1 3BG

Director23 August 2019Active
Dj Davies Fuels Blaenau Depot, Pantyblodau Road, Blaenau, Ammanford, United Kingdom, SA18 3BX

Director01 June 2011Active
10, Beach Road, Penarth, Wales, CF64 1JX

Director01 May 2012Active

People with Significant Control

Wind Renewables Income Holdco Ltd
Notified on:23 August 2019
Status:Active
Country of residence:Jersey
Address:13-14, Esplanade, Jersey, Jersey, JE1 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Thomas John Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:Welsh
Address:Dj Davies Fuels Blaenau Depot, Pantyblodau Road, Ammanford, SA18 3BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Denzil Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:Welsh
Address:Dj Davies Fuels Blaenau Depot, Pantyblodau Road, Ammanford, SA18 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Monica Rose Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:Welsh
Address:Dj Davies Fuels Blaenau Depot, Pantyblodau Road, Ammanford, SA18 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Change account reference date company current extended.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Address

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

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.