Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

EQUITIX ESI CHP (WREXHAM) LIMITED

8TH FLOOR, HOLDBORN TOWER, HIGH HOLBORN, LONDON, WC1V 6PL,
Company Registration Number
10000763
Private Limited Company
Active

Company Overview

About Equitix Esi Chp (wrexham) Ltd
EQUITIX ESI CHP (WREXHAM) LIMITED was founded on 2016-02-11 and has its registered office in London. The organisation's status is listed as "Active". Equitix Esi Chp (wrexham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EQUITIX ESI CHP (WREXHAM) LIMITED
 
Legal Registered Office
8TH FLOOR, HOLDBORN TOWER
HIGH HOLBORN
LONDON
WC1V 6PL
 
Filing Information
Company Number 10000763
Company ID Number 10000763
Date formed 2016-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 11/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB237209317  
Last Datalog update: 2024-05-05 13:21:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUITIX ESI CHP (WREXHAM) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MATTHEW CASHIN
Director 2016-02-11
ADAM JAMES HINDS
Director 2016-02-11
PAUL JOHN IRELAND
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SHERVELL
Director 2016-02-11 2017-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MATTHEW CASHIN EQUITIX ESI CHP 2 LIMITED Director 2017-09-28 CURRENT 2017-09-28 Liquidation
BENJAMIN MATTHEW CASHIN GREN WTE (BADDESLEY) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
BENJAMIN MATTHEW CASHIN GREN WTE FINANCE LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BENJAMIN MATTHEW CASHIN GREN WTE LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BENJAMIN MATTHEW CASHIN GAIA HEAT LIMITED Director 2016-08-05 CURRENT 2012-01-06 Active
BENJAMIN MATTHEW CASHIN GAIA HEAT (CRIUS) LIMITED Director 2016-08-05 CURRENT 2014-07-14 Active - Proposal to Strike off
BENJAMIN MATTHEW CASHIN GAIA HEAT PROJECTS LIMITED Director 2016-08-05 CURRENT 2011-07-14 Active - Proposal to Strike off
BENJAMIN MATTHEW CASHIN GAIA HEAT (COEUS) LIMITED Director 2016-08-05 CURRENT 2013-06-12 Active
BENJAMIN MATTHEW CASHIN GAIA HEAT BIOMASS LIMITED Director 2016-08-05 CURRENT 2013-06-18 Active - Proposal to Strike off
BENJAMIN MATTHEW CASHIN BALCAS SPV NO.2 LIMITED Director 2016-06-17 CURRENT 2013-05-15 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS LIMITED Director 2016-01-06 CURRENT 2010-12-09 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS 3 LIMITED Director 2016-01-06 CURRENT 2012-08-30 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS 4 LIMITED Director 2016-01-06 CURRENT 2012-08-31 Active
BENJAMIN MATTHEW CASHIN IGNIS WICK LIMITED Director 2016-01-06 CURRENT 2010-12-14 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS 2 LIMITED Director 2016-01-06 CURRENT 2012-08-30 Active
BENJAMIN MATTHEW CASHIN EQUITIX EEEF BIOMASS 2 LIMITED Director 2015-11-06 CURRENT 2015-10-23 Active
BENJAMIN MATTHEW CASHIN GREN CHP FINANCE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
BENJAMIN MATTHEW CASHIN GREN CHP (SHEFF) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
BENJAMIN MATTHEW CASHIN GREN CHP LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
BENJAMIN MATTHEW CASHIN BOXED ESCO SERVICES LIMITED Director 2014-11-28 CURRENT 2014-08-15 Active
BENJAMIN MATTHEW CASHIN GREN RETROFIT LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
BENJAMIN MATTHEW CASHIN GREN RETROFIT FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
BENJAMIN MATTHEW CASHIN GREN BIOMASS (NORFOLK) LTD Director 2014-02-24 CURRENT 2014-01-09 Active
BENJAMIN MATTHEW CASHIN GG ECO ENERGY LIMITED Director 2013-07-26 CURRENT 2013-06-07 Active
BENJAMIN MATTHEW CASHIN PORT OF TYNE WOOD PELLET LIMITED Director 2013-06-12 CURRENT 2013-04-12 Active
BENJAMIN MATTHEW CASHIN EQUITIX STORAGE AND HANDLING 3 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
BENJAMIN MATTHEW CASHIN ROUNDWOOD ENERGY LIMITED Director 2013-04-26 CURRENT 2012-12-18 Active
BENJAMIN MATTHEW CASHIN GREN FINANCE LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BENJAMIN MATTHEW CASHIN GREN TRUSTEE LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BENJAMIN MATTHEW CASHIN GREN BIOMASS LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BENJAMIN MATTHEW CASHIN EQUITIX ENERGY EFFICIENCY EPS GP 1 LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
BENJAMIN MATTHEW CASHIN EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
BENJAMIN MATTHEW CASHIN EQUITIX ENERGY EFFICIENT GP 1 LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
BENJAMIN MATTHEW CASHIN BRAELAWN LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ADAM JAMES HINDS FITNESSWITHBENEFITS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Dissolved 2018-04-10
ADAM JAMES HINDS GREN CHP (NOTTINGHAM) LIMITED Director 2015-06-25 CURRENT 2015-06-23 Active
ADAM JAMES HINDS GREN RETROFIT (LIGHTNING) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
PAUL JOHN IRELAND UK GREEN INVESTMENT FCG LIMITED Director 2017-08-18 CURRENT 2015-10-23 Active
PAUL JOHN IRELAND RECIRC CALEDONIA LTD Director 2017-06-08 CURRENT 2014-11-28 Active
PAUL JOHN IRELAND BALCAS SPV NO.2 LIMITED Director 2017-03-20 CURRENT 2013-05-15 Active
PAUL JOHN IRELAND GREN BIOMASS (NORFOLK) LTD Director 2017-03-10 CURRENT 2014-01-09 Active
PAUL JOHN IRELAND ROUNDWOOD ENERGY LIMITED Director 2017-03-08 CURRENT 2012-12-18 Active
PAUL JOHN IRELAND IGNIS BIOMASS LIMITED Director 2017-03-06 CURRENT 2010-12-09 Active
PAUL JOHN IRELAND IGNIS WICK LIMITED Director 2017-03-06 CURRENT 2010-12-14 Active
PAUL JOHN IRELAND GG ECO ENERGY LIMITED Director 2017-02-24 CURRENT 2013-06-07 Active
PAUL JOHN IRELAND GREN RETROFIT (LIGHTNING) LIMITED Director 2017-02-22 CURRENT 2015-03-23 Active
PAUL JOHN IRELAND GREN WTE (BADDESLEY) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
PAUL JOHN IRELAND GREN CHP (NOTTINGHAM) LIMITED Director 2017-02-22 CURRENT 2015-06-23 Active
PAUL JOHN IRELAND GAIA HEAT LIMITED Director 2017-02-21 CURRENT 2012-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10REGISTERED OFFICE CHANGED ON 10/05/24 FROM 8th Floor, Holdborn Tower High Holborn London WC1V 6PL England
2024-05-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-09Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-28DISS40Compulsory strike-off action has been discontinued
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM 8th Floor, Holdborn Tower 137-144 High Holborn London WC1V 6PL England
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Euston Tower Level 21 286 Euston Road London NW1 3DP England
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 3rd Floor, South Building Aldersgate Street London EC1A 4HD England
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-24AP01DIRECTOR APPOINTED MR EGAN DOUGLAS ARCHER
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEW CASHIN
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MR PAUL JOHN IRELAND
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL
2016-05-17RES12Resolution of varying share rights or name
2016-05-17RES01ADOPT ARTICLES 29/04/2016
2016-05-17SH08Change of share class name or designation
2016-05-04ANNOTATIONClarification
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 100007630001
2016-02-11AA01Current accounting period extended from 28/02/17 TO 31/03/17
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to EQUITIX ESI CHP (WREXHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUITIX ESI CHP (WREXHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EQUITIX ESI CHP (WREXHAM) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EQUITIX ESI CHP (WREXHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITIX ESI CHP (WREXHAM) LIMITED
Trademarks
We have not found any records of EQUITIX ESI CHP (WREXHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITIX ESI CHP (WREXHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as EQUITIX ESI CHP (WREXHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUITIX ESI CHP (WREXHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUITIX ESI CHP (WREXHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUITIX ESI CHP (WREXHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.