UKBizDB.co.uk

GREAT WESTERN ENERGY LTD

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

This company is commonly known as Great Western Energy Ltd. The company was founded 9 years ago and was given the registration number 09514812. The firm's registered office is in PORT TALBOT. You can find them at Baglan Bay Innovation Centre Central Avenue, Baglan, Port Talbot, West Glamorgan. This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:GREAT WESTERN ENERGY LTD
Company Number:09514812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:Baglan Bay Innovation Centre Central Avenue, Baglan, Port Talbot, West Glamorgan, Wales, SA12 7AX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baglan Bay Innovation Centre, Central Avenue, Baglan, Port Talbot, Wales, SA12 7AX

Director15 June 2015Active
45, St Andrews Close, Mayals, Swansea, United Kingdom, SA3 5DZ

Director27 March 2015Active
Baglan Bay Innovation Centre, Central Avenue, Baglan, Port Talbot, Wales, SA12 7AX

Director27 March 2015Active
Castle Buildings, 23 Church Place, Neath, United Kingdom, SA11 3LP

Director27 March 2015Active
Baglan Bay Innovation Centre, Central Avenue, Baglan, Port Talbot, Wales, SA12 7AX

Director08 March 2016Active
45, St Andrews Close, Mayals, Swansea, United Kingdom, SA3 5DZ

Director27 March 2015Active

People with Significant Control

Mr Andrew Daniel Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:Wales
Address:Baglan Bay Innovation Centre, Central Avenue, Port Talbot, Wales, SA12 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Riki Mahanta
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:Wales
Address:Baglan Bay Innovation Centre, Central Avenue, Port Talbot, Wales, SA12 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richie Aaron Baruah
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:Wales
Address:Baglan Bay Innovation Centre, Central Avenue, Port Talbot, Wales, SA12 7AX
Nature of control:
  • Ownership of shares 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 (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
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Gazette

Gazette filings brought up to date.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-28Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-08-10Address

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

Download
2016-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Change of name

Certificate change of name company.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-07-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.