UKBizDB.co.uk

STOWEN CLEAN ENERGY LIMITED

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

This company is commonly known as Stowen Clean Energy Limited. The company was founded 7 years ago and was given the registration number 10393818. The firm's registered office is in GREAT YARMOUTH. You can find them at Unit One James Watt Close, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:STOWEN CLEAN ENERGY LIMITED
Company Number:10393818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Unit One James Watt Close, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, United Kingdom, NR31 0NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit One, James Watt Close, Gapton Hall Industrial Estate, Great Yarmouth, United Kingdom, NR31 0NX

Director26 September 2016Active
Aspen Lea, Corton Long Lane, Lowestoft, United Kingdom, NR32 5HB

Director26 September 2016Active
Unit One, James Watt Close, Gapton Hall Industrial Estate, Great Yarmouth, United Kingdom, NR31 0NX

Director01 November 2021Active
Unit One, James Watt Close, Gapton Hall Industrial Estate, Great Yarmouth, United Kingdom, NR31 0NX

Director30 September 2021Active
Unit One, James Watt Close, Gapton Hall Industrial Estate, Great Yarmouth, United Kingdom, NR31 0NX

Director30 September 2021Active
Unit One, James Watt Close, Gapton Hall Industrial Estate, Great Yarmouth, United Kingdom, NR31 0NX

Director26 September 2016Active

People with Significant Control

Windlogix Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:15th Floor, 33, Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kieron Jamie Ford
Notified on:26 September 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit One, James Watt Close, Great Yarmouth, United Kingdom, NR31 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mathew Owen
Notified on:26 September 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit One, James Watt Close, Great Yarmouth, United Kingdom, NR31 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Stewart
Notified on:26 September 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Aspen Lea, Corton Long Lane, Lowestoft, United Kingdom, NR32 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-29Persons with significant control

Change to a person with significant control.

Download
2023-10-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2023-02-01Resolution

Resolution.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.