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.
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 | : |
|
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 |
---|---|---|---|
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP | Director | 30 June 2022 | Active |
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP | Director | 12 February 2013 | Active |
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD | Secretary | 11 December 2008 | Active |
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP | Secretary | 29 April 2013 | Active |
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD | Director | 11 December 2008 | Active |
Berger, House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE | Director | 23 May 2013 | Active |
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD | Director | 11 December 2008 | Active |
C/O Temporis Capital Llp, Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE | Director | 12 February 2013 | Active |
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP | Director | 29 September 2021 | Active |
Great Witchingham Hall, Great Witchingham, Norwich, England, NR9 5QD | Director | 03 September 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.