BERKELEY BATTERY STORAGE 2 LIMITED

Prennau House Copse Walk Prennau House Copse Walk, Cardiff, CF23 8XH, Wales
StatusACTIVE
Company No.10942601
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

BERKELEY BATTERY STORAGE 2 LIMITED is an active private limited company with number 10942601. It was incorporated 6 years, 8 months, 21 days ago, on 01 September 2017. The company address is Prennau House Copse Walk Prennau House Copse Walk, Cardiff, CF23 8XH, Wales.



Company Fillings

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109426010001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gail Blain

Change date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Blain

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Gavin Urwin

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Alan Henry Foy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-03

Charge number: 109426010001

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gavin Miles

Termination date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Jane Bridgman

Termination date: 2021-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-15

Officer name: Mr Craig Alan Mcginn

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-15

Officer name: Laura Alexandra Hirst Jones

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Care Assets Limited

Notification date: 2021-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Timothy James Mortlock

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Alexandra Hirst Jones

Cessation date: 2021-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-15

Psc name: Immersa Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-15

Psc name: Stephanie Jane Bridgman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Alan Henry Foy

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Gavin Urwin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Old address: Suite 4D Drake House Dursley Gloucestershire GL11 4HH England

New address: Prennau House Copse Walk Pontprennau Cardiff CF23 8XH

Change date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Stephanie Jane Bridgman

Change date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephanie Jane Bridgman

Change date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Alexandra Hirst Jones

Notification date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Vox Energy Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gavin Miles

Change date: 2019-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

New address: Suite 4D Drake House Dursley Gloucestershire GL11 4HH

Old address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mrs Laura Alexandra Hirst Jones

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gavin Miles

Change date: 2018-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Immersa Limited

Change date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gavin Miles

Change date: 2018-03-13

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-18

Psc name: Stephanie Jane Bridgman

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vox Energy Limited

Notification date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mrs Laura Alexandra Hirst Jones

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Immersa Limited

Notification date: 2017-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-18

Psc name: Renewable Power Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Robert Beath

Termination date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephanie Jane Bridgman

Appointment date: 2017-09-18

Documents

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROBRIDGE PROPERTIES LIMITED

206 ENDEAVOUR HOUSE WREST PARK,BEDFORD,MK45 4HS

Number:02071674
Status:ACTIVE
Category:Private Limited Company

AQUA WORKS PLUMBING LTD

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:06341356
Status:ACTIVE
Category:Private Limited Company

BARRA MANAGEMENT LIMITED

21 BARRA CROFT,BIRMINGHAM,B35 6NF

Number:05069457
Status:ACTIVE
Category:Private Limited Company

GLCR CONSULTING LIMITED

1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB

Number:10365737
Status:ACTIVE
Category:Private Limited Company

PALMTREND LIMITED

156A BURNT OAK BROADWAY,MIDDLESEX,HA8 0AX

Number:02027192
Status:ACTIVE
Category:Private Limited Company

PLATINUM AESTHETICS LIMITED

25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD

Number:10020035
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