Background WavePink WaveYellow Wave

VALE GREEN ENERGY LIMITED (07976821)

VALE GREEN ENERGY LIMITED (07976821) is an active UK company. incorporated on 5 March 2012. with registered office in Evesham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. VALE GREEN ENERGY LIMITED has been registered for 14 years. Current directors include BILLE, Andrea Salvatore, BILLE, Marco Andrea, REYNOLDS, Richard Nicholas.

Company Number
07976821
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
Birmingham Road, Evesham, WR11 7TD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BILLE, Andrea Salvatore, BILLE, Marco Andrea, REYNOLDS, Richard Nicholas
SIC Codes
35110, 35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE GREEN ENERGY LIMITED

VALE GREEN ENERGY LIMITED is an active company incorporated on 5 March 2012 with the registered office located in Evesham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. VALE GREEN ENERGY LIMITED was registered 14 years ago.(SIC: 35110, 35210)

Status

active

Active since 14 years ago

Company No

07976821

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Birmingham Road Blackminster Evesham, WR11 7TD,

Previous Addresses

Birmingham Road Blackminster Evesham Worcestershire WR11 5TU United Kingdom
From: 5 March 2012To: 23 April 2013
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Dec 20
Director Joined
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HUDSON, Antonietta Luisa

Active
EveshamWR11 4NB
Secretary
Appointed 09 Apr 2019

BILLE, Andrea Salvatore

Active
Blackminster, EveshamWR11 7TD
Born June 1970
Director
Appointed 05 Mar 2012

BILLE, Marco Andrea

Active
Blackminster, EveshamWR11 7TD
Born August 1981
Director
Appointed 05 Mar 2019

REYNOLDS, Richard Nicholas

Active
Blackminster, EveshamWR11 7TD
Born December 1965
Director
Appointed 07 Jun 2023

BRAHMA, Sri Chakradhar

Resigned
Road, EveshamWR11 7TD
Born January 1985
Director
Appointed 15 Jul 2019
Resigned 15 Dec 2020

Persons with significant control

1

Blackminster, EveshamWR11 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2021
CH03Change of Secretary Details
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Incorporation Company
5 March 2012
NEWINCIncorporation