This company is commonly known as Cookes Renewable Energy Limited. The company was founded 13 years ago and was given the registration number 07353017. The firm's registered office is in NORWICH. You can find them at C/o Aston Shaw The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 43210 - Electrical installation.
Name | : | COOKES RENEWABLE ENERGY LIMITED |
---|---|---|
Company Number | : | 07353017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aston Shaw The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY | Director | 03 September 2010 | Active |
Unit 5, Elvin Way, Sweetbriar Road Industrial Estate, Norwich, NR3 2BB | Director | 03 September 2010 | Active |
C/O Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY | Director | 03 September 2010 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 23 August 2010 | Active |
Performance House, 2 Barrow Close, Sweet Briar Road Industrial Estate, Norwich, England, NR3 2AT | Director | 03 September 2010 | Active |
Mr Kristian Jon Daynes | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aston Shaw, The Union Building, Norwich, England, NR1 1BY |
Nature of control | : |
|
Mr Scott Gary Robert Newton | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aston Shaw, The Union Building, Norwich, England, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Address | Change registered office address company with date old address new address. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Officers | Termination director company with name termination date. | Download |
2015-06-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.