UKBizDB.co.uk

ROCK ENERGY STORAGE LIMITED

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

This company is commonly known as Rock Energy Storage Limited. The company was founded 8 years ago and was given the registration number 10051244. The firm's registered office is in ANDOVER. You can find them at Brook House, Anna Valley, Andover, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ROCK ENERGY STORAGE LIMITED
Company Number:10051244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:Brook House, Anna Valley, Andover, England, SP11 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director21 December 2020Active
124, City Road, London, England, EC1V 2NX

Director21 December 2020Active
The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director08 March 2016Active
Brook House, Anna Valley, Andover, England, SP11 7NG

Director29 August 2019Active
The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director03 May 2017Active
The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director03 May 2017Active
Brook House, Anna Valley, Andover, England, SP11 7NG

Director03 July 2018Active
The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director03 May 2017Active
Brook House, Anna Valley, Andover, England, SP11 7NG

Director03 July 2018Active

People with Significant Control

Susi (Opco4) Limited
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eelpower (Opco4) Limited
Notified on:03 July 2018
Status:Active
Country of residence:England
Address:Brook House, Anna Valley, Andover, England, SP11 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anesco Asset Management Three Limited
Notified on:03 May 2017
Status:Active
Country of residence:England
Address:Unit 9, The Green, Easter Park, Reading, England, RG7 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ
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 (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 no updates.

Download
2024-05-03Officers

Change person director company with change date.

Download
2024-05-03Officers

Change person director company with change date.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Address

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

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Change account reference date company previous shortened.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Address

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

Download
2021-01-05Address

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

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-24Resolution

Resolution.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.