C & G RENEWABLES LIMITED - LONDON
Company Profile | Company Filings |
Overview
C & G RENEWABLES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
C & G RENEWABLES LIMITED was incorporated 13 years ago on 21/01/2011 and has the registered number: 07501593. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
C & G RENEWABLES LIMITED was incorporated 13 years ago on 21/01/2011 and has the registered number: 07501593. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
C & G RENEWABLES LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
6TH FLOOR ST MAGNUS HOUSE
LONDON
EC3R 6HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2024 | 04/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THAMES STREET SERVICES LIMITED | Corporate Director | 2020-04-01 | CURRENT | ||
MR ROBERTO CASUCCIO | Oct 1989 | British,Italian | Director | 2022-10-05 | CURRENT |
MR ROBERTO CASTIGLIONI | Jul 1976 | Italian | Director | 2022-10-05 UNTIL 2022-10-05 | RESIGNED |
MR MATTHEW TINGLE | Mar 1985 | British | Director | 2019-01-22 UNTIL 2021-01-22 | RESIGNED |
DANIELLE LOUISE STROTHERS | Aug 1990 | British | Director | 2021-01-22 UNTIL 2022-10-05 | RESIGNED |
MR CAMERON EWEN SMITH | Oct 1970 | British | Director | 2011-01-21 UNTIL 2012-12-31 | RESIGNED |
JENNIFER ANNE SHILLABEER | Feb 1969 | British | Director | 2011-01-21 UNTIL 2017-04-13 | RESIGNED |
MR GREGORY JAMES LEONARD SHILLABEER | Oct 1968 | British | Director | 2011-01-21 UNTIL 2017-04-13 | RESIGNED |
MR SEAN MOORE | Dec 1988 | British | Director | 2018-02-05 UNTIL 2019-01-22 | RESIGNED |
MR MICHAEL JOHN HUGHES | Feb 1975 | British | Director | 2017-04-13 UNTIL 2018-02-05 | RESIGNED |
MR JOHN RICHMOND HOGARTH | Jul 1954 | British | Director | 2013-05-20 UNTIL 2017-04-13 | RESIGNED |
MRS MARGARET HELEN HOGARTH | Jan 1954 | British | Director | 2013-05-20 UNTIL 2017-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nerth Energy Limited | 2019-08-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bagnall Energy Limited | 2018-09-07 - 2019-08-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Populo Energy Limited | 2017-04-13 - 2018-09-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Gregory James Leonard Shillabeer | 2016-04-06 - 2017-04-13 | 10/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Jennifer Anne Shillabeer | 2016-04-06 - 2017-04-13 | 2/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C & G Renewables Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-01 | 30-09-2022 | £110,588 Cash £-88,203 equity |
C & G Renewables Limited - Limited company accounts 20.1 | 2022-06-30 | 30-09-2021 | £117,651 Cash £-18,106 equity |
C & G Renewables Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-29 | 30-09-2020 | £55,078 Cash £-28,574 equity |
C & G Renewables Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 30-09-2019 | £161,318 Cash £-40,685 equity |
C & G Renewables Limited - Period Ending 2018-09-30 | 2019-02-23 | 30-09-2018 | £146,805 Cash £-30,679 equity |
C & G Renewables Limited - Period Ending 2017-09-30 | 2018-07-11 | 30-09-2017 | £32,058 Cash £-30,128 equity |
C & G Renewables Limited - Limited company - abbreviated - 11.9 | 2016-03-25 | 31-12-2015 | £11,643 Cash £30,990 equity |
C & G Renewables Limited - Limited company - abbreviated - 11.6 | 2015-04-16 | 31-12-2014 | £11,157 Cash £-25,528 equity |