Energy Recovery Investments Limited

General information

Name:

Energy Recovery Investments Ltd

Office Address:

Green Steel Works Capital Valley Eco Park Rhymney NP22 5PT Tredegar

Number: 06500153

Incorporation date: 2008-02-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Energy Recovery Investments Limited can be found at Tredegar at Green Steel Works Capital Valley Eco Park. You can find the firm by its post code - NP22 5PT. Energy Recovery Investments's launching dates back to 2008. The firm is registered under the number 06500153 and its status at the time is active. The firm's declared SIC number is 8990 - Other mining and quarrying n.e.c.. 31st December 2021 is the last time the company accounts were reported.

Current directors registered by the following firm are as follow: Andrew M. selected to lead the company two years ago and Stephen W. selected to lead the company sixteen years ago.

The companies that control this firm are: Ppm Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newport at Mission Court, NP20 2DW and was registered as a PSC under the registration number 14345419.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 15 September 2022

Latest update: 22 January 2024

Stephen W.

Role: Director

Appointed: 11 February 2008

Latest update: 22 January 2024

People with significant control

Ppm Holdings Limited
Address: Lanyon House Mission Court, Newport, NP20 2DW, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 14345419
Notified on 14 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen W.
Notified on 11 February 2017
Ceased on 14 September 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

8/9 Willowbrook Estate Llandogo Road St Mellons

Post code:

CF3 0EF

City / Town:

Cardiff

Accountant/Auditor,
2013

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 8990 : Other mining and quarrying n.e.c.
16
Company Age

Closest Companies - by postcode