Active
Company Information for ASHGREEN ENERGYFARM LIMITED
ALEXANDER HOUSE 1 MANDARIN ROAD, RAINTON BRIDGE BUSINESS PARK, HOUGHTON LE SPRING, SUNDERLAND, DH4 5RA,
|
Company Registration Number
10487668
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ASHGREEN ENERGYFARM LIMITED | ||||
Legal Registered Office | ||||
ALEXANDER HOUSE 1 MANDARIN ROAD RAINTON BRIDGE BUSINESS PARK HOUGHTON LE SPRING SUNDERLAND DH4 5RA | ||||
Previous Names | ||||
|
Company Number | 10487668 | |
---|---|---|
Company ID Number | 10487668 | |
Date formed | 2016-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 19/12/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 15:58:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN KILDUFF |
||
TONY KILDUFF |
||
BEN PRATT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSE22 LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
CSE23 LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
CSE24 LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off | |
DEEPSEARCH LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
SUNDON BATTERY STORAGE LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
CSE20 LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
WARLEY BATTERY STORAGE LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
CS18 LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
CS17 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CS16 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CLEARSTONE SERVICES LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CS13 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
CS15 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
BELAFONTE INVESTMENTS LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
GOLD CREST JTB LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
CSE26 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE27 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE28 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE34 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE29 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE30 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
TUCKEY FARM SOLAR LIMITED | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
EEB 19 LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
EEB 21 LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active - Proposal to Strike off | |
THURLASTON SOLAR LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
CSONEB LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
TJB BRISTOL LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
CSE24 LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off | |
SUNDON BATTERY STORAGE LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
CSE20 LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
WARLEY BATTERY STORAGE LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
EEB15 LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
CS18 LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
CS17 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CS16 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CLEARSTONE SERVICES LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CS13 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
CS15 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
CLEARSTONE ENERGY LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
EEB13 LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
EEB12 LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
BRIDGESCENE LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
ELGIN ENERGY ES CO LIMITED | Director | 2011-10-03 | CURRENT | 2010-03-03 | Active | |
GOLD CREST JTB LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
CSE26 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE27 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE28 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE34 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE29 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSE30 LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CSONEC LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
CSONEB LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
CSONEA LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
TJB BRISTOL LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
CLEARSTONE ONE LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
CSE22 LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
CSE23 LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
MUDFISH LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
CSE24 LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off | |
SUNDON BATTERY STORAGE LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
CSE20 LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
WARLEY BATTERY STORAGE LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
CS18 LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
CS17 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CS16 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CLEARSTONE SERVICES LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CS13 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
CS15 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
ANNAPURNA INVESTMENTS LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
CLEARSTONE ENERGY LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
Previous accounting period shortened from 29/03/23 TO 31/12/22 | ||
DIRECTOR APPOINTED MR MATTHIEU THOMAS HUE | ||
Resolutions passed:<ul><li>Resolution Change of registered company name 15/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Change of registered company name 15/02/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Company name changed yare power LIMITED\certificate issued on 17/02/23 | ||
DIRECTOR APPOINTED MR HASSAAN MAJID | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT LAMBIE | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN | ||
Appointment of Ms Melanie Shanker as company secretary on 2023-02-15 | ||
REGISTERED OFFICE CHANGED ON 16/02/23 FROM Connect House 133-137 Alexandra Road London SW19 7JY England | ||
Notification of Edf Energy Renewables Limited as a person with significant control on 2023-02-15 | ||
CESSATION OF BROCKWELL GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES | |
AA01 | Current accounting period extended from 29/09/20 TO 29/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM 1 Fore St Avenue Barbican London EC2Y 9DT England | |
RES15 | CHANGE OF COMPANY NAME 25/12/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN KILDUFF | |
AP01 | DIRECTOR APPOINTED PAUL NEWMAN | |
PSC02 | Notification of Brockwell Gas Limited as a person with significant control on 2020-02-17 | |
PSC07 | CESSATION OF CLEARSTONE ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Tony Kilduff on 2020-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Justin Kilduff on 2019-11-27 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/19 FROM 42 Redchurch Street London E2 7DP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
CH01 | Director's details changed for Justin Kilduff on 2018-11-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/18 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE England | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/18 TO 30/09/17 | |
AA01 | Current accounting period extended from 30/11/17 TO 31/03/18 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHGREEN ENERGYFARM LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ASHGREEN ENERGYFARM LIMITED are:
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. |