GOWER GAS & RENEWABLES LIMITED

6 Penrice Court 6 Penrice Court, Swansea, SA6 8QW, Wales
StatusACTIVE
Company No.09827714
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

GOWER GAS & RENEWABLES LIMITED is an active private limited company with number 09827714. It was incorporated 8 years, 6 months, 12 days ago, on 16 October 2015. The company address is 6 Penrice Court 6 Penrice Court, Swansea, SA6 8QW, Wales.



Company Fillings

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-31

Psc name: Ms Julie Eleanor Jones

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hywel John Vickers

Change date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Ms Julie Eleanor Jones

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Hywel John Vickers

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energy repairs and spares LIMITED\certificate issued on 12/12/22

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energy spares LTD\certificate issued on 06/10/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: Cedar House Phoenix Business Park Lion Way Swansea Abertawe SA7 9FZ Wales

New address: 6 Penrice Court Swansea Enterprise Park Swansea SA6 8QW

Change date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Eleanor Jones

Change date: 2022-05-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Hywel John Vickers

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Mr Hywel John Vickers

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Ms Julie Eleanor Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

New address: Cedar House Phoenix Business Park Lion Way Swansea Abertawe SA7 9FZ

Old address: C/O Cadre Advisory Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

New address: C/O Cadre Advisory Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA

Old address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Eleanor Jones

Change date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hywel John Vickers

Change date: 2018-05-08

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julie Eleanor Jones

Change date: 2018-05-08

Documents

View document PDF

Change person director company

Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hywel John Vickers

Change date: 2018-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Old address: C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales

Change date: 2018-05-08

New address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDA COURIER LTD

2 BARTON COURT,MANSFIELD,NG18 4LT

Number:11419609
Status:ACTIVE
Category:Private Limited Company

GRASSROOTS GARDENS LTD

89 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW

Number:09733911
Status:ACTIVE
Category:Private Limited Company

HOTEL VAN DYK LIMITED

HOTEL VAN DYK WORKSOP ROAD,CHESTERFIELD,S43 4TD

Number:07922515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOCATION CONSULT LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09116935
Status:ACTIVE
Category:Private Limited Company

POLUX LIMITED

ELLIOTT STREET,ROCHDALE,OL12 0LH

Number:00867381
Status:ACTIVE
Category:Private Limited Company

REDROOFS LAND LIMITED

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11465971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source