ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ce Longstones Turbine Ltd

Ce Longstones Turbine Ltd is an active company incorporated on 30 November 2020 with the registered office located in London, Greater London. Ce Longstones Turbine Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13051110
Private limited company
Age
4 years
Incorporated 30 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
6th Floor 338 Euston Road
London
NW1 3BG
England
Address changed on 15 May 2025 (3 months ago)
Previous address was Unit 2a & 2B Bess Park Road Trenant Industrial Estate Cornwall, Wadebridge PL27 6HB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1963
Director • British • Lives in England • Born in Feb 1976
Director • British • Lives in UK • Born in Oct 1964
Director • British • Lives in England • Born in Oct 1980
Director • English • Lives in UK • Born in Nov 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Awel Newydd Cyf
Elliot Mark Tegerdine and Edward William Mole are mutual people.
Active
Bryn Blaen Wind Farm Limited
Edward William Mole and Elliot Mark Tegerdine are mutual people.
Active
Waycock Road Solar Limited
Edward William Mole and Elliot Mark Tegerdine are mutual people.
Active
Middle Balbeggie Wind Farm Limited
Edward William Mole and Elliot Mark Tegerdine are mutual people.
Active
Elm Trading Limited
Elliot Mark Tegerdine and Edward William Mole are mutual people.
Active
Wse Bradley Road Limited
Edward William Mole and Elliot Mark Tegerdine are mutual people.
Active
Millclose Solar Limited
Edward William Mole and Elliot Mark Tegerdine are mutual people.
Active
West Cornwall Wind Farms Limited
Edward William Mole and Elliot Mark Tegerdine are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£155.78K
Increased by £14.36K (+10%)
Total Liabilities
-£172.4K
Increased by £31K (+22%)
Net Assets
-£16.62K
Decreased by £16.64K (-87563%)
Debt Ratio (%)
111%
Increased by 10.68% (+11%)
Latest Activity
Registered Address Changed
3 Months Ago on 15 May 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Elm Wind Holdings Limited (PSC) Appointed
4 Months Ago on 9 May 2025
Mr Elliot Mark Tegerdine Appointed
4 Months Ago on 9 May 2025
Mr Stephen Richards Daniels Appointed
4 Months Ago on 9 May 2025
Mr Edward William Mole Appointed
4 Months Ago on 9 May 2025
Sean Notley Resigned
4 Months Ago on 9 May 2025
Dean Robson Resigned
4 Months Ago on 9 May 2025
Dean Robson (PSC) Resigned
4 Months Ago on 9 May 2025
Sean Notley (PSC) Resigned
4 Months Ago on 9 May 2025
Get Credit Report
Discover Ce Longstones Turbine Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 13 May 2025
Submitted on 28 May 2025
Notification of Elm Wind Holdings Limited as a person with significant control on 9 May 2025
Submitted on 15 May 2025
Appointment of Mr Edward William Mole as a director on 9 May 2025
Submitted on 15 May 2025
Cessation of Sean Notley as a person with significant control on 9 May 2025
Submitted on 15 May 2025
Appointment of Mr Elliot Mark Tegerdine as a director on 9 May 2025
Submitted on 15 May 2025
Registered office address changed from Unit 2a & 2B Bess Park Road Trenant Industrial Estate Cornwall, Wadebridge PL27 6HB England to 6th Floor Euston Road London NW1 3BG on 15 May 2025
Submitted on 15 May 2025
Cessation of Dean Robson as a person with significant control on 9 May 2025
Submitted on 15 May 2025
Termination of appointment of Dean Robson as a director on 9 May 2025
Submitted on 15 May 2025
Termination of appointment of Sean Notley as a director on 9 May 2025
Submitted on 15 May 2025
Registered office address changed from 6th Floor Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 15 May 2025
Submitted on 15 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year