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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 48 St. Vincent Street, Glasgow, Scotland, G2 5TS | Secretary | 09 March 2021 | Active |
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH | Director | 01 December 2022 | Active |
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH | Director | 09 March 2021 | Active |
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH | Director | 27 July 2020 | Active |
Second Floor, 48 St. Vincent Street, Glasgow, Scotland, G2 5TS | Director | 09 March 2021 | Active |
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH | Director | 03 March 2020 | Active |
Unit 9, The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ | Director | 15 March 2018 | Active |
Unit 9, The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ | Director | 15 March 2018 | Active |
Unit 9, The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ | Director | 15 March 2018 | Active |
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH | Director | 31 March 2021 | Active |
Unit 9, The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ | Director | 28 April 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Officers | Second filing of director termination with name. | Download |
2021-12-02 | Officers | Second filing of director termination with name. | Download |
2021-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-06 | Accounts | Legacy. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Other | Legacy. | Download |
2021-03-29 | Other | Legacy. | Download |
2021-03-15 | Officers | Second filing of director appointment with name. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.