UKBizDB.co.uk

RSJ ONE ENERGY LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:51 North Hill, Plymouth, PL4 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary12 November 2021Active
6-16, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director21 October 2021Active
6-16, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director21 October 2021Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director23 November 2012Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director20 August 2013Active
14, High Cross, Truro, United Kingdom, TR1 2AJ

Director23 November 2012Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director23 November 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Address

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

Download
2022-09-13Address

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

Download
2021-12-01Mortgage

Mortgage satisfy charge part.

Download
2021-12-01Mortgage

Mortgage satisfy charge part.

Download
2021-12-01Mortgage

Mortgage satisfy charge part.

Download
2021-12-01Mortgage

Mortgage satisfy charge part.

Download
2021-12-01Mortgage

Mortgage satisfy charge part.

Download
2021-12-01Mortgage

Mortgage satisfy charge part.

Download
2021-12-01Mortgage

Mortgage satisfy charge part.

Download
2021-12-01Mortgage

Mortgage satisfy charge part.

Download
2021-11-24Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.