EOS RENEWABLES LIMITED

Active Bridgend

Other professional, scientific and technical activities n.e.c.

2 employees website.com
Environment, agriculture and waste Other professional, scientific and technical activities n.e.c.
E

EOS RENEWABLES LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 15 Jul 2010 Active Bridgend, Wales 2 employees website.com
Environment, agriculture and waste Other professional, scientific and technical activities n.e.c.
Accounts Submitted 28 Apr 2025 Next due 28 Apr 2026 9 days remaining
Confirmation Submitted 16 Jul 2025 Next due 26 Jul 2026 3 months remaining
Net assets £-48K £250 2024 year on year
Total assets £0
Total Liabilities £48K £250 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

1000b Central Park Western Avenue Bridgend CF31 3RT Wales

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EOS RENEWABLES LIMITED (07315991), an active environment, agriculture and waste company based in Bridgend, Wales. Incorporated 15 Jul 2010. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

-£48.05k

Decreased by £250.00 (-1%)

Total Liabilities

£48.05k

Increased by £250.00 (+1%)

Turnover

N/A

Employees

2

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 329 Shares £329 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jul 2013129£129£129
1 Oct 2011200£200£1

Officers

Officers

2 active 1 resigned
Status
Andrew Rhys CrossmanDirectorBritishWales621 Oct 2011Active
Iestyn Rhys MorganDirectorBritishUnited Kingdom5715 Jul 2010Active

Shareholders

Shareholders (4)

Eps Construction Ltd
30.1%
Andrew Rhys Crossman
23.3%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mr Robin David Williams

United Kingdom

Active
Notified 16 Jul 2016
Residence Wales
DOB February 1964
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm
  • Significant Influence Or Control

Andrew Rhys Crossman

British

Active
Notified 15 Jul 2016
Residence United Kingdom
DOB May 1963
Nature of Control
  • Right To Appoint And Remove Directors,right To Appoint And Remove Directors As Firm,significant Influence Or Control,significant Influence Or Control As Firm

Iestyn Rhys Morgan

British

Active
Notified 16 Jul 2016
Residence United Kingdom
DOB May 1968
Nature of Control
  • Right To Appoint And Remove Directors As Firm,significant Influence Or Control,significant Influence Or Control As Firm

Andrew John Williams

United Kingdom

Active
Notified 16 Jul 2016
Residence Wales
DOB November 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Firm,significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-12 with no updates
16 Jul 2025OfficersChange to director Mr Andrew Rhys Crossman on 2025-07-16
20 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
28 Apr 2025AccountsAnnual accounts made up to 2024-07-31
15 Jul 2024Confirmation StatementConfirmation statement made on 2024-07-12 with no updates
16 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-12 with no updates

16 Jul 2025 Officers

Change to director Mr Andrew Rhys Crossman on 2025-07-16

20 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Apr 2025 Accounts

Annual accounts made up to 2024-07-31

15 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-07-12 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-12 with no updates

9 months ago on 16 Jul 2025

Change to director Mr Andrew Rhys Crossman on 2025-07-16

9 months ago on 16 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 20 May 2025

Annual accounts made up to 2024-07-31

11 months ago on 28 Apr 2025

Confirmation statement made on 2024-07-12 with no updates

1 years ago on 15 Jul 2024