UKBizDB.co.uk

COUNTRYSIDE RENEWABLES (NORTH ANGLESEY) LTD

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

This company is commonly known as Countryside Renewables (north Anglesey) Ltd. The company was founded 10 years ago and was given the registration number 08808755. The firm's registered office is in CHISLEHURST. You can find them at 15 Logs Hill, , Chislehurst, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:COUNTRYSIDE RENEWABLES (NORTH ANGLESEY) LTD
Company Number:08808755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:15 Logs Hill, Chislehurst, England, BR7 5LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary06 May 2021Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director16 May 2022Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director29 January 2021Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary04 July 2019Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary29 January 2021Active
9th Floor, South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1WA

Director30 January 2015Active
15, Logs Hill, Chislehurst, England, BR7 5LN

Director10 December 2013Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director10 December 2013Active
27, Althorp Road, London, England, SW17 7ED

Director08 October 2014Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director29 January 2021Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director22 December 2021Active

People with Significant Control

Edf Energy Renewables Limited
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Alexander House, 1 Mandarin Road, Sunderland, England, DH4 5RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Dunlop
Notified on:07 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Alexander House, 1 Mandarin Road, Sunderland, England, DH4 5RA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person secretary company with name date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Incorporation

Memorandum articles.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Address

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

Download

Copyright © 2024. All rights reserved.