UKBizDB.co.uk

100PERCENTRENEWABLEUK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 100percentrenewableuk Ltd. The company was founded 4 years ago and was given the registration number 12425660. The firm's registered office is in BIRMINGHAM. You can find them at 70 Christopher Road, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:100PERCENTRENEWABLEUK LTD
Company Number:12425660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:70 Christopher Road, Birmingham, England, B29 6QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craigenseat, Crossroads, Keith, Scotland, AB55 6LQ

Director27 January 2020Active
365, Aylestone Road, Leicester, England, LE2 8TA

Director27 January 2020Active
115, Riversdale Road, London, England, N5 2SU

Director02 June 2020Active
19, Gloucester Close, Nuneaton, England, CV11 6FU

Director27 January 2020Active
Hillview, Quenchwell, Carnon Downs, Truro, England, TR3 6LN

Director30 November 2021Active
288, Creynolds Lane, Cheswick Green, Solihull, England, B90 4ET

Director27 January 2020Active
19, Gloucester Close, Nuneaton, England, CV11 6FU

Director27 January 2020Active

People with Significant Control

Mr Herbert Eppel
Notified on:27 January 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:365, Aylestone Road, Leicester, England, LE2 8TA
Nature of control:
  • Right to appoint and remove directors
Mr Keith Anthony Kondakor
Notified on:27 January 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:19, Gloucester Close, Nuneaton, England, CV11 6FU
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Carroll
Notified on:27 January 2020
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Scotland
Address:Craigenseat, Crossroads, Keith, Scotland, AB55 6LQ
Nature of control:
  • Right to appoint and remove directors
Mr David Toke
Notified on:27 January 2020
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:70, Christopher Road, Birmingham, England, B29 6QJ
Nature of control:
  • Right to appoint and remove directors
Ms Michele Kondakor
Notified on:27 January 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:19, Gloucester Close, Nuneaton, England, CV11 6FU
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.