C & G Renewables Limited

General information

Name:

C & G Renewables Ltd

Office Address:

6th Floor St Magnus House 3 Lower Thames Street EC3R 6HD London

Number: 07501593

Incorporation date: 2011-01-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in London with reg. no. 07501593. This firm was started in the year 2011. The office of the firm is situated at 6th Floor St Magnus House 3 Lower Thames Street. The postal code for this address is EC3R 6HD. The company's declared SIC number is 35110 and their NACE code stands for Production of electricity. The company's most recent accounts cover the period up to 2022-09-30 and the most recent confirmation statement was submitted on 2023-01-21.

Presently, the company is administered by 1 managing director: Roberto C., who was chosen to lead the company on 2022-10-05. This company had been guided by Roberto C. up until October 2022. What is more another director, including Danielle S. quit in 2022. At least one limited company has been appointed director, specifically Thames Street Services Limited.

Financial data based on annual reports

Company staff

Roberto C.

Role: Director

Appointed: 05 October 2022

Latest update: 12 January 2024

Role: Corporate Director

Appointed: 01 April 2020

Address: St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Latest update: 12 January 2024

People with significant control

The companies that control this firm are: Nerth Energy Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St Magnus House, 3 Lower Thames Street, EC3R 6HD and was registered as a PSC under the registration number 12014257.

Nerth Energy Limited
Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12014257
Notified on 14 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bagnall Energy Limited
Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England
Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number 08349679
Notified on 7 September 2018
Ceased on 14 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Populo Energy Limited
Address: 6th Floor, St Magnus House 3 Lower Thames Street, London, EC3R 6HD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10264378
Notified on 13 April 2017
Ceased on 7 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jennifer S.
Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gregory S.
Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 2 October 2012
Start Date For Period Covered By Report 2011-01-21
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 2 October 2012
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 11 March 2014
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 April 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

1c Swinegate Court East 3 Swinegate

Post code:

YO1 8AJ

City / Town:

York

HQ address,
2014

Address:

1c Swinegate Court East 3 Swinegate

Post code:

YO1 8AJ

City / Town:

York

HQ address,
2015

Address:

1c Swinegate Court East 3 Swinegate

Post code:

YO1 8AJ

City / Town:

York

Accountant/Auditor,
2015 - 2013

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
13
Company Age

Similar companies nearby

Closest companies