UKBizDB.co.uk

NEWTONWOOD ENERGY STORAGE LIMITED

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

This company is commonly known as Newtonwood Energy Storage Limited. The company was founded 6 years ago and was given the registration number 11257609. The firm's registered office is in READING. You can find them at Unit 9, The Green Easter Park, Benyon Road, Reading, Berkshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NEWTONWOOD ENERGY STORAGE LIMITED
Company Number:11257609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Unit 9, The Green Easter Park, Benyon Road, Reading, Berkshire, United Kingdom, RG7 2PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 48 St. Vincent Street, Glasgow, Scotland, G2 5TS

Secretary09 March 2021Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

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

Director09 March 2021Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director27 July 2020Active
Second Floor, 48 St. Vincent Street, Glasgow, Scotland, G2 5TS

Director09 March 2021Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director03 March 2020Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ

Director15 March 2018Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ

Director15 March 2018Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ

Director15 March 2018Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director31 March 2021Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ

Director28 April 2020Active

People with Significant Control

Care Assets Limited
Notified on:09 March 2021
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
Anesco Asset Management Three Limited
Notified on:15 March 2018
Status:Active
Country of residence:United Kingdom
Address:Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Change account reference date company previous shortened.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-12-02Officers

Second filing of director termination with name.

Download
2021-12-02Officers

Second filing of director termination with name.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-06Accounts

Legacy.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-29Other

Legacy.

Download
2021-03-29Other

Legacy.

Download
2021-03-15Officers

Second filing of director appointment with name.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.