AW1 ENERGY STORAGE LIMITED
Production of electricity
AW1 ENERGY STORAGE LIMITED
Production of electricity
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Uskmouth Sustainable Energy Park West Nash Road Nash Newport NP18 2BZ Wales
Credit Report
Discover AW1 ENERGY STORAGE LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
-£29.00
Total Liabilities
£248.00
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 4 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Gerard Taaffe | Director | Active |
| Graham Matthew Reid | Director | Active |
| Jeffrey David Roy | Director | Active |
| Simon Matthew Hirst | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Aw1 Storage Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Enso Green Holdings Limited
Ceased 6 Aug 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 12 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(20 pages) |
| 12 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(42 pages) |
| 12 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(23 pages) |
| 8 Aug 2025 | Officers | Change to director Mr David Gerard Taaffe on 2025-08-06 | View(2 pages) |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 15 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 12 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 12 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 12 Aug 2025
Change to director Mr David Gerard Taaffe on 2025-08-06
6 months ago on 8 Aug 2025