ENERGY RECOVERY INVESTMENTS LIMITED - TREDEGAR
Company Profile | Company Filings |
Overview
ENERGY RECOVERY INVESTMENTS LIMITED is a Private Limited Company from TREDEGAR WALES and has the status: Active.
ENERGY RECOVERY INVESTMENTS LIMITED was incorporated 16 years ago on 11/02/2008 and has the registered number: 06500153. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ENERGY RECOVERY INVESTMENTS LIMITED was incorporated 16 years ago on 11/02/2008 and has the registered number: 06500153. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ENERGY RECOVERY INVESTMENTS LIMITED - TREDEGAR
This company is listed in the following categories:
08990 - Other mining and quarrying n.e.c.
08990 - Other mining and quarrying 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
GREEN STEEL WORKS CAPITAL VALLEY ECO PARK
TREDEGAR
NP22 5PT
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN GRENVILLE WILLIAMS | Feb 1957 | British | Director | 2008-02-11 | CURRENT |
MR ANDREW SEAN MORGAN | May 1969 | British | Director | 2022-09-15 | CURRENT |
MR DANIEL SMERALD | Mar 1937 | American | Director | 2008-02-11 UNTIL 2022-09-14 | RESIGNED |
KARL LLEWELLYN PICTON-JONES | May 1962 | British | Director | 2008-02-11 UNTIL 2013-06-19 | RESIGNED |
REVEREND TREVOR MORGAN | Mar 1945 | British | Director | 2008-05-01 UNTIL 2013-06-19 | RESIGNED |
MR MORGAN RHIDIAN DAVIES | Jun 1960 | British | Director | 2008-02-11 UNTIL 2013-06-19 | RESIGNED |
COLIN IVOR COOKE | Dec 1939 | British | Director | 2008-08-28 UNTIL 2010-08-04 | RESIGNED |
MR STEPHEN GRENVILLE WILLIAMS | Feb 1957 | British | Secretary | 2008-02-11 UNTIL 2008-04-09 | RESIGNED |
KENNETH JOHN THOMAS | Oct 1949 | British | Secretary | 2008-04-09 UNTIL 2009-03-25 | RESIGNED |
KARL LLEWELLYN PICTON JONES | Secretary | 2009-03-25 UNTIL 2013-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ppm Holdings Limited | 2022-09-14 | Newport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Stephen Grenville Williams | 2017-02-11 - 2022-09-14 | 2/1957 | Cardiff | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ENERGY_RECOVERY_INVESTMEN - Accounts | 2023-12-21 | 31-12-2022 | £9,034 Cash £114,112 equity |
Energy Recovery Investments Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-24 | 31-12-2021 | £9,642 Cash £40,506 equity |
Energy Recovery Investments Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-18 | 31-12-2020 | £12,872 Cash £77,451 equity |
Energy Recovery Investments Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £23,263 Cash £361,829 equity |
Energy Recovery Investments Limited - Accounts to registrar - small 17.2 | 2017-09-27 | 31-12-2016 | £31,895 Cash £372,273 equity |
Energy Recovery Investments Limited - Limited company - abbreviated - 11.0.0 | 2014-09-30 | 31-12-2013 | £728,575 Cash £1,528,682 equity |