UKBizDB.co.uk

DUTTON & HADDY - RENEWABLE ENERGY SERVICES & TECHNOLOGIES LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:7a Dartmouth Road, Paignton, Devon, England, TQ4 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director01 June 2016Active
60, Barnfield Road, Paigtnon, England, TQ3 2JU

Director01 October 2020Active
Unit 4, Brunel Buildings, Brunel Road, Newton Abbot, United Kingdom, TQ12 4PB

Director24 March 2011Active
Unit 4, Brunel Buildings, Brunel Road, Newton Abbot, United Kingdom, TQ12 4PB

Director24 March 2011Active
Unit 4, Brunel Buildings, Brunel Road, Newton Abbot, United Kingdom, TQ12 4PB

Director24 March 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-13Address

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

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Second filing of director appointment with name.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Address

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

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Resolution

Resolution.

Download
2019-12-15Capital

Capital cancellation shares.

Download
2019-12-15Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.