UKBizDB.co.uk

FAREHAM ENERGY RESERVE LIMITED

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

This company is commonly known as Fareham Energy Reserve Limited. The company was founded 5 years ago and was given the registration number 11707543. The firm's registered office is in YEOVIL. You can find them at Maltravers House, Petters Way, Yeovil, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:FAREHAM ENERGY RESERVE LIMITED
Company Number:11707543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:Maltravers House, Petters Way, Yeovil, England, BA20 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Tilton Court, Digby Road, Sherborne, England, DT9 3NL

Director10 July 2020Active
Longlands, Longlands Lane, East Coker, Yeovil, England, BA22 9HN

Director22 July 2021Active
Longlands, East Coker, Yeovil, England, BA22 9HN

Director10 July 2020Active
Maltravers House, Petters Way, Yeovil, England, BA20 1SH

Director15 February 2022Active
Longlands, East Coker, Yeovil, England, BA22 9HN

Director10 July 2020Active
Matthews Farm, Blagdon Hill, Taunton, England, TA3 7SF

Director27 July 2020Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director03 December 2018Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director03 December 2018Active
South Somerset District Council, The Council Offices, Brymptom Way, Yeovil, England, BA20 2HT

Director10 July 2020Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director03 December 2018Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director03 December 2018Active

People with Significant Control

Ssdc Opium Power Limited
Notified on:10 July 2020
Status:Active
Country of residence:England
Address:Maltravers House, Petters Way, Yeovil, England, BA20 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Balanced Grid Works Limited
Notified on:03 December 2018
Status:Active
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Change account reference date company current shortened.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Resolution

Resolution.

Download
2020-08-03Address

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

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Address

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

Download
2020-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.