Warning: file_put_contents(c/400e29ee40f1f07f22d2e07a6c9dddb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ba516b4f1587a062d634b61e2c9c4ba2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gower Power Solar Storage C.i.c., SA3 2EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOWER POWER SOLAR STORAGE C.I.C.

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

This company is commonly known as Gower Power Solar Storage C.i.c.. The company was founded 6 years ago and was given the registration number 11054346. The firm's registered office is in SWANSEA. You can find them at The Old Hay Barn, Parkmill, Swansea, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:GOWER POWER SOLAR STORAGE C.I.C.
Company Number:11054346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:The Old Hay Barn, Parkmill, Swansea, United Kingdom, SA3 2EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Buildings, Parkmill, Swansea, Wales, SA3 2EH

Director14 September 2022Active
The Old Hay Barn, Parkmill, Swansea, United Kingdom, SA3 2EH

Director08 November 2017Active
Rosebanc, Fairwood, Swansea, Wales, SA2 7JS

Director01 November 2021Active
Dynevor House, Juno Energy, 5-6 De La Beche Street, Swansea, United Kingdom, SA1 3HA

Director08 November 2017Active

People with Significant Control

Gower Regeneration Ltd
Notified on:20 April 2023
Status:Active
Country of residence:United Kingdom
Address:Y Felin Ddwr, Gower Heritage Centre, Swansea, United Kingdom, SA3 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gower Power Co-Op C.I.C
Notified on:08 November 2017
Status:Active
Country of residence:Wales
Address:Sunnyside, Phillips Field, Swansea, Wales, SA3 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr James Alexander Cameron Orme
Notified on:08 November 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Dynevor House, Juno Energy, Swansea, United Kingdom, SA1 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
Mr Anthony Desmond Flanagan
Notified on:08 November 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:The Old Hay Barn, Parkmill, Swansea, United Kingdom, SA3 2EH
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Juno Energy Ltd
Notified on:08 November 2017
Status:Active
Country of residence:Wales
Address:5-6 D, De La Beche Street, Swansea, Wales, SA1 3HA
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
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-08-18Change of name

Certificate change of name company.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-24Incorporation

Memorandum articles.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Capital

Capital allotment shares.

Download
2021-11-01Address

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

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.