This company is commonly known as Bernard Matthews Green Energy Halesworth Limited. The company was founded 15 years ago and was given the registration number 06771133. The firm's registered office is in LONDON. You can find them at Temporis Capital Limited Berger House, 36-38 Berkeley Square, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED |
---|---|---|
Company Number | : | 06771133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Temporis Capital Limited Berger House, 36-38 Berkeley Square, London, England, W1J 5AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Wellington House, 125 - 130 Strand, London, England, WC2R 0AP | Director | 10 May 2021 | Active |
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP | Director | 23 November 2018 | Active |
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD | Secretary | 11 December 2008 | Active |
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD | Director | 11 December 2008 | Active |
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD | Director | 23 May 2013 | Active |
C/O Temporis Capital Llp, Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE | Director | 24 February 2014 | Active |
Berger House, 36-38 Berkeley Square, London, England, W1J 5AE | Director | 02 July 2014 | Active |
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD | Director | 11 December 2008 | Active |
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP | Director | 17 March 2016 | Active |
C/O Temporis Capital Llp, Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE | Director | 24 February 2014 | Active |
Great Witchingham Hall, Great Witchingham, Norwich, England, NR9 5QD | Director | 18 December 2013 | Active |
Tores 1 Limited | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor Wellington House, 125-130 Strand, London, England, WC2R 0AP |
Nature of control | : |
|
Temporis Operational Renewable Energy Strategy Lp | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | Ground Floor, Windward 1 Regatta Office Park, West Bay Road, Grand Cayman Ky1-1201, Cayman Islands, |
Nature of control | : |
|
Ventus 2 Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berger House, 36-38 Berkeley Square, London, England, W1J 5AE |
Nature of control | : |
|
Ventus Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berger House, 36-38 Berkeley Square, London, England, W1J 5AE |
Nature of control | : |
|
Mainspring Nominee (5) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Old Jewry, London, England, EC2R 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Change account reference date company current extended. | Download |
2023-02-09 | Accounts | Accounts with accounts type small. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Incorporation | Memorandum articles. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-10 | Capital | Capital name of class of shares. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.