This company is commonly known as Rsj One Energy Limited. The company was founded 11 years ago and was given the registration number 08305380. The firm's registered office is in PLYMOUTH. You can find them at 51 North Hill, , Plymouth, . This company's SIC code is 35110 - Production of electricity.
Name | : | RSJ ONE ENERGY LIMITED |
---|---|---|
Company Number | : | 08305380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 North Hill, Plymouth, PL4 8HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 12 November 2021 | Active |
6-16, Huntsworth Mews, London, United Kingdom, NW1 6DD | Director | 21 October 2021 | Active |
6-16, Huntsworth Mews, London, United Kingdom, NW1 6DD | Director | 21 October 2021 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT | Director | 23 November 2012 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT | Director | 20 August 2013 | Active |
14, High Cross, Truro, United Kingdom, TR1 2AJ | Director | 23 November 2012 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT | Director | 23 November 2012 | Active |
Resonance British Wind South West Limited | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Queens Road, Aberdeen, Scotland, AB15 4YL |
Nature of control | : |
|
Mr Simon Edward Coles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Thomas Westcott, Plym House, 3 Longbridge Road, Plymouth, United Kingdom, PL6 8LT |
Nature of control | : |
|
Mr Joseph David Winton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Thomas Westcott, Plym House, 3 Longbridge Road, Plymouth, United Kingdom, PL6 8LT |
Nature of control | : |
|
Mr Robert William John Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Thomas Westcott, Plym House, 3 Longbridge Road, Plymouth, United Kingdom, PL6 8LT |
Nature of control | : |
|
Mr Mark Thomas Felstead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Thomas Westcott, Plym House, 3 Longbridge Road, Plymouth, United Kingdom, PL6 8LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-06-10 | Accounts | Accounts with accounts type small. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge part. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge part. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge part. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge part. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge part. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge part. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge part. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge part. | Download |
2021-11-24 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.