Y PELLETS LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
Y PELLETS LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
Y PELLETS LIMITED was incorporated 8 years ago on 27/02/2016 and has the registered number: 10030155. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
Y PELLETS LIMITED was incorporated 8 years ago on 27/02/2016 and has the registered number: 10030155. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
Y PELLETS LIMITED - CHELMSFORD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4, WHITELANDS BUSINESS CENTRE TERLING ROAD
CHELMSFORD
CM3 2AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ZORA ENERGY RENEWABLES LIMITED (until 28/01/2021)
ZORA ENERGY RENEWABLES LIMITED (until 28/01/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SILVIO SPIESS | Jun 1965 | Austrian | Director | 2021-02-10 | CURRENT |
MR NEIL CHRISTOPHER HOLLAND | Apr 1970 | British | Director | 2016-10-14 | CURRENT |
MR EDWARD BARNABY RUSSELL SIMPSON | Mar 1973 | British | Director | 2016-10-14 UNTIL 2018-11-30 | RESIGNED |
MR GEOFFREY SANKEY | Jun 1951 | British | Director | 2016-02-27 UNTIL 2020-12-16 | RESIGNED |
MR JONATHAN ROBIN BOSS | Jul 1969 | British | Director | 2018-11-30 UNTIL 2020-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Innasol Group Ltd | 2020-12-16 | Chelmsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Arc Applied Sciences Ltd | 2016-10-14 - 2020-12-16 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Downing Three Vct Plc | 2016-10-14 - 2020-12-16 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Y Pellets Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-26 | 31-12-2023 | £415,440 Cash £347,344 equity |
Y Pellets Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-27 | 31-12-2022 | £802,434 Cash £214,735 equity |
Y Pellets Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-27 | 31-12-2021 | £257,875 Cash £429,873 equity |
Y Pellets Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-23 | 28-02-2021 | £767,858 Cash £384,372 equity |
Zora Energy Renewables Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-20 | 29-02-2020 | £242,305 Cash £156,692 equity |