ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aberthaw Energy (Holdings) Limited

Aberthaw Energy (Holdings) Limited is an active company incorporated on 13 December 2022 with the registered office located in Chelmsford, Essex. Aberthaw Energy (Holdings) Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14538683
Private limited company
Age
2 years 10 months
Incorporated 13 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (12 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (18 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
2 Hopkins Mead
Chelmsford
CM2 6SS
England
Address changed on 27 Apr 2023 (2 years 6 months ago)
Previous address was 2 Hopkins Mead Chelmsford CM2 6SS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
9
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in UK • Born in Mar 1976
Director • British • Lives in England • Born in Sep 1979
Director • Managing Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in England • Born in May 1980
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mosedale Energy Limited
Mr Scott Wesley Field, Andrew James William Bower, and 2 more are mutual people.
Active
Mosedale Energy (Holdings) Limited
Mr Scott Wesley Field, Andrew James William Bower, and 2 more are mutual people.
Active
Aberthaw Energy Limited
Mr Scott Wesley Field, Philip Pryor, and 1 more are mutual people.
Active
Future Edas Limited
Mr Scott Wesley Field, Philip Pryor, and 1 more are mutual people.
Active
Ouse Energy (Holdings) Limited
Andrew James William Bower, Philip Pryor, and 1 more are mutual people.
Active
Tupa Energy Limited
Philip Pryor and Terry John Prosser are mutual people.
Active
Ouse Energy Limited
Philip Pryor and Terry John Prosser are mutual people.
Active
Tupa Energy (Holdings) Limited
Philip Pryor and Terry John Prosser are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£168.03K
Decreased by £1 (-0%)
Total Liabilities
-£167.03K
Same as previous period
Net Assets
£999
Decreased by £1 (-0%)
Debt Ratio (%)
99%
Increased by 0% (0%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 11 Mar 2025
Confirmation Submitted
12 Months Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Registered Address Changed
2 Years 6 Months Ago on 27 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 27 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Apr 2023
Mr Terry John Prosser Appointed
2 Years 7 Months Ago on 9 Mar 2023
Accounting Period Shortened
2 Years 10 Months Ago on 7 Jan 2023
Mr Philip Pryor Appointed
2 Years 10 Months Ago on 16 Dec 2022
Get Credit Report
Discover Aberthaw Energy (Holdings) Limited'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 14 July 2025
Submitted on 22 Aug 2025
Statement of capital following an allotment of shares on 19 February 2025
Submitted on 12 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Mar 2025
Confirmation statement made on 7 November 2024 with updates
Submitted on 7 Nov 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 18 Mar 2024
Statement of capital following an allotment of shares on 17 December 2022
Submitted on 23 Jan 2024
Confirmation statement made on 14 December 2023 with updates
Submitted on 23 Jan 2024
Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to 2 Hopkins Mead Chelmsford CM2 6SS on 27 April 2023
Submitted on 27 Apr 2023
Registered office address changed from 189-193 Earls Court Road London SW5 9AN United Kingdom to 2 Hopkins Mead Chelmsford CM2 6SS on 27 April 2023
Submitted on 27 Apr 2023
Confirmation statement made on 14 December 2022 with updates
Submitted on 25 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year