CLENERGY EV LTD

Register to unlock more data on OkredoRegister

CLENERGY EV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10932260

Incorporation date

24/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mill House Erw Hir, Llantrisant, Pontyclun CF72 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2017)
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Memorandum and Articles of Association
dot icon06/08/2025
Replacement filing of SH01 - 09/04/25 Statement of Capital gbp 291.2231
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon25/04/2025
Resolutions
dot icon23/04/2025
Cessation of William John Evan David as a person with significant control on 2025-04-09
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon18/12/2024
Termination of appointment of Craig Alan Mcginn as a director on 2024-12-17
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Termination of appointment of William Thomas Duncan Turner as a director on 2024-06-18
dot icon18/09/2024
Appointment of Craig Alan Mcginn as a director on 2024-06-18
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon16/01/2024
Notification of Sms Energy Services Limited as a person with significant control on 2022-06-15
dot icon27/09/2023
Appointment of Mr William Thomas Duncan Turner as a director on 2023-07-28
dot icon27/09/2023
Termination of appointment of Jeremy Guy Bartlett as a director on 2023-07-21
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon14/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon22/06/2022
Appointment of Mr Jeremy Guy Bartlett as a director on 2022-06-15
dot icon20/06/2022
Resolutions
dot icon20/06/2022
Memorandum and Articles of Association
dot icon20/06/2022
Resolutions
dot icon15/06/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon15/06/2022
Notification of Eps Construction Ltd as a person with significant control on 2020-06-01
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon15/01/2021
Appointment of Mr Jonathan Peter Fleming as a director on 2020-03-01
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Change of details for Mr William John Evan David as a person with significant control on 2019-12-03
dot icon03/12/2019
Cessation of Aleksandra Maria David as a person with significant control on 2019-12-03
dot icon03/12/2019
Termination of appointment of Aleksandra Maria David as a director on 2019-12-03
dot icon27/04/2019
Sub-division of shares on 2019-04-04
dot icon09/04/2019
Notification of William John Evan David as a person with significant control on 2019-04-09
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon12/08/2018
Director's details changed for Ms Aleksandra Maria Pietraszewicz on 2018-08-12
dot icon03/08/2018
Appointment of Mr William John Evan David as a director on 2018-08-03
dot icon03/08/2018
Change of details for Miss Aleksandra Maria Pietraszewicz as a person with significant control on 2018-08-03
dot icon28/09/2017
Termination of appointment of William John Evan David as a director on 2017-08-24
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon25/09/2017
Change of details for Miss Aleksandra Maria Pietraszewicz as a person with significant control on 2017-08-24
dot icon25/09/2017
Cessation of William John Evan David as a person with significant control on 2017-08-24
dot icon25/09/2017
Cessation of William John Evan David as a person with significant control on 2017-08-24
dot icon24/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
165.83K
-
0.00
52.17K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcginn, Craig Alan
Director
18/06/2024 - 17/12/2024
11
Bartlett, Jeremy Guy
Director
15/06/2022 - 21/07/2023
4
Fleming, Jonathan Peter
Director
01/03/2020 - Present
7
David, William John Evan
Director
03/08/2018 - Present
48
Turner, William Thomas Duncan
Director
28/07/2023 - 18/06/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLENERGY EV LTD

CLENERGY EV LTD is an(a) Active company incorporated on 24/08/2017 with the registered office located at The Mill House Erw Hir, Llantrisant, Pontyclun CF72 8BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLENERGY EV LTD?

toggle

CLENERGY EV LTD is currently Active. It was registered on 24/08/2017 .

Where is CLENERGY EV LTD located?

toggle

CLENERGY EV LTD is registered at The Mill House Erw Hir, Llantrisant, Pontyclun CF72 8BY.

What does CLENERGY EV LTD do?

toggle

CLENERGY EV LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLENERGY EV LTD?

toggle

The latest filing was on 20/08/2025: Total exemption full accounts made up to 2024-12-31.