This company is commonly known as Cranbrook Renewables Limited. The company was founded 9 years ago and was given the registration number 09356983. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | CRANBROOK RENEWABLES LIMITED |
---|---|---|
Company Number | : | 09356983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cricket Barn, Nomansland, Tiverton, England, EX16 8NP | Director | 07 March 2022 | Active |
The Cricket Barn, Nomansland, Tiverton, England, EX16 8NP | Director | 14 October 2020 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 05 July 2018 | Active |
The Cricket Barn, Nomansland, Tiverton, England, EX16 8NP | Director | 30 March 2015 | Active |
5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL | Director | 30 March 2015 | Active |
The Cricket Barn, Nomansland, Tiverton, England, EX16 8NP | Director | 30 March 2015 | Active |
4, Onslow Road, Hersham, Walton-On-Thames, England, KT12 5BB | Director | 16 December 2014 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 30 March 2015 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 07 November 2019 | Active |
Uk Biogas Limited | ||
Notified on | : | 07 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cricket Barn, Nomansland, Tiverton, England, EX16 8NP |
Nature of control | : |
|
Cole Agri-Trading Limited | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cricket Barn, Nomansland, Tiverton, England, EX16 8NP |
Nature of control | : |
|
Nomansland Biogas Limited | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Cranbrook A Shares Holdings Limited | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Floor, St. Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Tt Nominees Limited | ||
Notified on | : | 16 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Stanhope House, London, England, W1K 1PR |
Nature of control | : |
|
Gfle Edgeworthy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cleave Farm, Templeton, Tiverton, United Kingdom, EX16 8BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-30 | Gazette | Gazette filings brought up to date. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-15 | Incorporation | Memorandum articles. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.