EWC3 BERWICK LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
EWC3 BERWICK LIMITED is a Private Limited Company from NOTTINGHAM UNITED KINGDOM and has the status: Active.
EWC3 BERWICK LIMITED was incorporated 11 years ago on 19/09/2012 and has the registered number: 08219926. The accounts status is SMALL and accounts are next due on 30/09/2024.
EWC3 BERWICK LIMITED was incorporated 11 years ago on 19/09/2012 and has the registered number: 08219926. The accounts status is SMALL and accounts are next due on 30/09/2024.
EWC3 BERWICK LIMITED - NOTTINGHAM
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT G1 ASH TREE COURT
NOTTINGHAM
NG8 6PY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BERWICK COMMUNITY ENERGY LIMITED (until 08/02/2019)
BERWICK COMMUNITY ENERGY LIMITED (until 08/02/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS SAMUEL CUNNINGHAM | May 1975 | British | Director | 2018-09-11 | CURRENT |
MR BENJAMIN MICHAEL BURGESS | Jul 1982 | British | Director | 2021-04-27 | CURRENT |
MR MICHAEL GEORGE DUGGAN | Secretary | 2022-10-05 | CURRENT | ||
BAXI PARTNERSHIP LIMITED | Corporate Director | 2012-09-19 UNTIL 2018-09-11 | RESIGNED | ||
ADVANCE RENEWABLES LIMITED | Corporate Director | 2012-09-19 UNTIL 2018-09-11 | RESIGNED | ||
MR DAVID GEOFFREY WORTHINGTON | Aug 1977 | British | Director | 2012-09-19 UNTIL 2014-10-24 | RESIGNED |
MR STUART JOHN MEARS | Jan 1977 | British | Director | 2012-09-19 UNTIL 2018-09-11 | RESIGNED |
MR ALASTAIR EWAN SCOTT | Apr 1966 | British | Director | 2014-10-24 UNTIL 2015-08-31 | RESIGNED |
MR ROGER SIEGFRIED ALEXANDER KRAEMER | Jun 1968 | German | Director | 2019-02-06 UNTIL 2021-04-27 | RESIGNED |
MR EWAN STUART HALL | May 1975 | British | Director | 2016-06-01 UNTIL 2018-09-11 | RESIGNED |
MR JEREMY GRAHAM DYER | Jan 1963 | British | Director | 2018-09-11 UNTIL 2022-10-05 | RESIGNED |
MR ROSS COOPER | Dec 1978 | British | Director | 2018-09-11 UNTIL 2019-02-06 | RESIGNED |
MR ADAM DAVEY WALKER | Oct 1965 | British | Director | 2018-09-11 UNTIL 2022-10-05 | RESIGNED |
MS KEZIA SAMANTHA YORK | Secretary | 2020-08-13 UNTIL 2022-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cape Re 3 Limited | 2018-09-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Baxi Partnership Limited | 2016-04-06 - 2018-09-11 | London | Ownership of shares 25 to 50 percent | |
Advance Renewables Ltd | 2016-04-06 - 2018-09-11 | Gerrards Cross Buckinghamshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Berwick Community Energy Limited - Period Ending 2017-09-30 | 2018-03-08 | 30-09-2017 | £457,184 Cash £-282,016 equity |
Berwick Community Energy Limited - Period Ending 2016-09-30 | 2017-04-11 | 30-09-2016 | £435,371 Cash £-342,936 equity |
Berwick Community Energy Limited - Period Ending 2015-09-30 | 2016-06-02 | 30-09-2015 | £382,412 Cash £-322,041 equity |
Berwick Community Energy Limited - Period Ending 2014-09-30 | 2015-08-29 | 30-09-2014 | £198,162 Cash £-378,798 equity |