NEWARK ENERGY STORAGE LTD - LONDON
Company Profile | Company Filings |
Overview
NEWARK ENERGY STORAGE LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NEWARK ENERGY STORAGE LTD was incorporated 6 years ago on 06/06/2018 and has the registered number: 11400329. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NEWARK ENERGY STORAGE LTD was incorporated 6 years ago on 06/06/2018 and has the registered number: 11400329. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NEWARK ENERGY STORAGE LTD - LONDON
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities 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
3RD FLOOR,
LONDON
W1S 2ES
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHARCO 134 LIMITED (until 02/11/2018)
CHARCO 134 LIMITED (until 02/11/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH STEPHEN GAINS | Jan 1977 | British | Director | 2022-03-16 | CURRENT |
MR STEPHEN PATRICK THORNTON | Jun 1957 | British | Director | 2018-10-30 | CURRENT |
DR DAVID JAMES WILLIAMS | Feb 1959 | British | Director | 2022-03-16 | CURRENT |
MR PETER CHARLES WALKER | Apr 1960 | British | Director | 2018-10-30 | CURRENT |
BAYSHILL SECRETARIES LIMITED | Corporate Secretary | 2018-06-06 UNTIL 2018-10-30 | RESIGNED | ||
RICHARD WILLIAM FISHER NORTON | Oct 1959 | British | Director | 2018-06-06 UNTIL 2018-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eos Investco (Interco 1) Ltd | 2022-03-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Energy Optimisation Solutions Limited | 2020-06-29 - 2022-03-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Peter Charles Walker | 2018-10-30 - 2020-06-29 | 4/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Patrick Thornton | 2018-10-30 - 2020-06-29 | 6/1957 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Bayshill Management Limited | 2018-06-06 - 2018-10-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Bayshill Secretaries Limited | 2018-06-06 - 2018-10-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Newark Energy Storage Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-03 | 31-12-2022 | £12,842 Cash £-105,391 equity |
NEWARK_ENERGY_STORAGE_LTD - Accounts | 2023-01-28 | 30-06-2022 | £-105,782 equity |
NEWARK_ENERGY_STORAGE_LIM - Accounts | 2021-11-23 | 30-06-2021 | £-59,686 equity |
NEWARK_ENERGY_STORAGE_LIM - Accounts | 2021-02-16 | 30-06-2020 | £-208,930 equity |
Accounts Submission | 2020-03-10 | 30-06-2019 |