First Renewable Epsilon Limited

General information

Name:

First Renewable Epsilon Ltd

Office Address:

Overross House Ross Park HR9 7US Ross-on-wye

Number: 09732294

Incorporation date: 2015-08-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

First Renewable Epsilon came into being in 2015 as a company enlisted under no 09732294, located at HR9 7US Ross-on-wye at Overross House. The firm has been in business for nine years and its current state is active. The company's SIC and NACE codes are 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. First Renewable Epsilon Ltd released its account information for the financial period up to 2022-12-31. The company's most recent confirmation statement was submitted on 2023-08-12.

There seems to be a group of two directors supervising the limited company at present, namely Nicholas D. and James S. who have been performing the directors obligations for six years.

Financial data based on annual reports

Company staff

Nicholas D.

Role: Director

Appointed: 15 January 2018

Latest update: 20 March 2024

James S.

Role: Director

Appointed: 15 January 2018

Latest update: 20 March 2024

People with significant control

The companies with significant control over this firm are as follows: Sirius Ecodev Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in County Durham at Mill Road, Langley Moor, DH7 8HJ and was registered as a PSC under the reg no 10643742. Ecodev Group Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Ross-On-Wye at The Factory, Whitchurch, HR9 6DF, Herefordshire. Sirius Renewables Energy Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Durham at Littleburn Industrial Estate, Langley Moor, DH7 8HJ.

Sirius Ecodev Group Limited
Address: Russel House Mill Road, Langley Moor, County Durham, DH7 8HJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10643742
Notified on 15 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ecodev Group Ltd
Address: The Factory The Factory, Whitchurch, Ross-On-Wye, Herefordshire, HR9 6DF, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Notified on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sirius Renewables Energy Ltd
Address: Russel House Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, England
Legal authority Companies Act
Legal form Limited Company
Notified on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
First Renewable (Uk) Limited
Address: 5a Tournament Court, Edgehill Drive, Warwick, CV34 6LG, England
Legal authority Uk Legislation
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08955761
Notified on 12 August 2016
Ceased on 15 January 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts
Start Date For Period Covered By Report 13 August 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 13 August 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 13 August 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 13 August 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 13 August 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 13 August 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 13 August 2015
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
8
Company Age

Closest Companies - by postcode