UKBizDB.co.uk

GLAN CONWY ENERGY LIMITED

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

This company is commonly known as Glan Conwy Energy Limited. The company was founded 8 years ago and was given the registration number 09631043. The firm's registered office is in BANGOR. You can find them at The Estate Office, Port Penrhyn, Bangor, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GLAN CONWY ENERGY LIMITED
Company Number:09631043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Estate Office, Port Penrhyn, Bangor, United Kingdom, LL57 4HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Hill Street, London, England, W1J 5LS

Director28 July 2021Active
The Estate Office, Port Penrhyn, Bangor, United Kingdom, LL57 4HN

Director10 May 2022Active
31, Hill Street, London, England, W1J 5LS

Director10 May 2022Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director09 June 2015Active
The Estate Office, Port Penrhyn, Bangor, United Kingdom, LL57 4HN

Director09 June 2015Active
31, Hill Street, London, England, W1J 5LS

Director09 June 2015Active
The Estate Office, Port Penrhyn, Bangor, United Kingdom, LL57 4HN

Director31 December 2017Active

People with Significant Control

Miss Fiona Ann Smith
Notified on:22 July 2022
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:31 Hill Street, London, England, W1J 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Philip Mcneill Armstrong
Notified on:28 July 2021
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:31, Hill Street, London, England, W1J 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Roper Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Port Penrhyn, United Kingdom, LL57 4HN
Nature of control:
  • Voting rights 75 to 100 percent
Mr Andrew Hugh Penny
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Port Penrhyn, Bangor, United Kingdom, LL57 4HN
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-10Dissolution

Dissolution application strike off company.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.