This company is commonly known as Dutton & Haddy - Renewable Energy Services & Technologies Ltd. The company was founded 13 years ago and was given the registration number 07577101. The firm's registered office is in PAIGNTON. You can find them at 7a Dartmouth Road, , Paignton, Devon. This company's SIC code is 43290 - Other construction installation.
Name | : | DUTTON & HADDY - RENEWABLE ENERGY SERVICES & TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 07577101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Dartmouth Road, Paignton, Devon, England, TQ4 5AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND | Director | 01 June 2016 | Active |
60, Barnfield Road, Paigtnon, England, TQ3 2JU | Director | 01 October 2020 | Active |
Unit 4, Brunel Buildings, Brunel Road, Newton Abbot, United Kingdom, TQ12 4PB | Director | 24 March 2011 | Active |
Unit 4, Brunel Buildings, Brunel Road, Newton Abbot, United Kingdom, TQ12 4PB | Director | 24 March 2011 | Active |
Unit 4, Brunel Buildings, Brunel Road, Newton Abbot, United Kingdom, TQ12 4PB | Director | 24 March 2011 | Active |
Mr Adrian Paul Simon Dutton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage Point House, Silverhills Road, Newton Abbot, England, TQ12 5ND |
Nature of control | : |
|
Mr Michael John Clare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, England, TQ12 4PB |
Nature of control | : |
|
Mr Paul Simon Dutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, England, TQ12 4PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Officers | Second filing of director appointment with name. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Resolution | Resolution. | Download |
2019-12-15 | Capital | Capital cancellation shares. | Download |
2019-12-15 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.