ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Epg Netley Solar North Limited

Epg Netley Solar North Limited is an active company incorporated on 19 November 2013 with the registered office located in London, Greater London. Epg Netley Solar North Limited was registered 11 years ago.
Status
Active
Active since 5 years ago
Company No
08781534
Private limited company
Age
11 years
Incorporated 19 November 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Fuse Energy, Level39 One Canada Square
Canary Wharf
London
E14 5AB
England
Address changed on 1 Mar 2024 (1 year 6 months ago)
Previous address was 30 Churchill Place London E14 5RE England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Asset Manager • British • Lives in UK • Born in Oct 1987
Director • Irish • Lives in England • Born in May 1996
Fuse Energy Supply Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Netley North Gridco Limited
Charles James Robert ORR and Andreas Pieris Kyriacou are mutual people.
Active
Gsii Trefullock Solar Limited
Andreas Pieris Kyriacou is a mutual person.
Active
TGC Solar Slade Limited
Andreas Pieris Kyriacou is a mutual person.
Active
Wilsom Solar Farm Limited
Andreas Pieris Kyriacou is a mutual person.
Active
KS SPV 18 Limited
Andreas Pieris Kyriacou is a mutual person.
Active
Westover Farm Solar Park Limited
Andreas Pieris Kyriacou is a mutual person.
Active
Redbridge Road Solar Park Limited
Andreas Pieris Kyriacou is a mutual person.
Active
Stonebarrow Farm Solar Park Limited
Andreas Pieris Kyriacou is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.73K
Decreased by £780 (-22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.47M
Increased by £256.11K (+8%)
Total Liabilities
-£8.47K
Decreased by £3.22M (-100%)
Net Assets
£3.46M
Increased by £3.48M (-22032%)
Debt Ratio (%)
0%
Decreased by 100.25% (-100%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Mr Charles James Robert Orr Details Changed
1 Year 4 Months Ago on 6 May 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Charles James Robert Orr Details Changed
2 Years 3 Months Ago on 24 May 2023
Registered Address Changed
2 Years 3 Months Ago on 24 May 2023
Registered Address Changed
2 Years 3 Months Ago on 16 May 2023
Fuse Energy Supply Limited (PSC) Appointed
2 Years 3 Months Ago on 16 May 2023
Get Credit Report
Discover Epg Netley Solar North Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 31 October 2024 with no updates
Submitted on 3 Dec 2024
Admin Removed The AP01 was administratively removed from the public register on 01/08/2024 as it was not properly delivered
Submitted on 1 Aug 2024
Admin Removed The TM01 was administratively removed from the public register on 01/08/2024 as it was not properly delivered
Submitted on 1 Aug 2024
Director's details changed for Mr Charles James Robert Orr on 6 May 2024
Submitted on 2 Jul 2024
Registered office address changed from 30 Churchill Place London E14 5RE England to Fuse Energy, Level39 One Canada Square Canary Wharf London E14 5AB on 1 March 2024
Submitted on 1 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Dec 2023
Confirmation statement made on 31 October 2023 with updates
Submitted on 5 Dec 2023
Registered office address changed from 30 Churchill Place London E14 5EU England to 30 Churchill Place London E14 5RE on 24 May 2023
Submitted on 24 May 2023
Director's details changed for Charles James Robert Orr on 24 May 2023
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year