GOWER GAS & RENEWABLES LIMITED
Status | ACTIVE |
Company No. | 09827714 |
Category | Private Limited Company |
Incorporated | 16 Oct 2015 |
Age | 8 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
Some Companies
2 BARTON COURT,MANSFIELD,NG18 4LT
Number: | 11419609 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW
Number: | 09733911 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOTEL VAN DYK WORKSOP ROAD,CHESTERFIELD,S43 4TD
Number: | 07922515 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09116935 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIOTT STREET,ROCHDALE,OL12 0LH
Number: | 00867381 |
Status: | ACTIVE |
Category: | Private Limited Company |
30/34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 11465971 |
Status: | ACTIVE |
Category: | Private Limited Company |