UKBizDB.co.uk

BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED

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

This company is commonly known as Bernard Matthews Green Energy Weston Limited. The company was founded 15 years ago and was given the registration number 06771127. 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.

Company Information

Name:BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED
Company Number:06771127
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:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Director30 June 2022Active
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Director12 February 2013Active
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

Secretary11 December 2008Active
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Secretary29 April 2013Active
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

Director11 December 2008Active
Berger, House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE

Director23 May 2013Active
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

Director11 December 2008Active
C/O Temporis Capital Llp, Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE

Director12 February 2013Active
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Director29 September 2021Active
Great Witchingham Hall, Great Witchingham, Norwich, England, NR9 5QD

Director03 September 2014Active

People with Significant Control

Tisv 1 Limited
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:7th Floor Wellington House, 125-130 Strand, London, England, WC2R 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

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

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Address

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

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.