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.
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 | : |
|
Registered Address | : | Maltravers House, Petters Way, Yeovil, England, BA20 1SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Tilton Court, Digby Road, Sherborne, England, DT9 3NL | Director | 10 July 2020 | Active |
Longlands, Longlands Lane, East Coker, Yeovil, England, BA22 9HN | Director | 22 July 2021 | Active |
Longlands, East Coker, Yeovil, England, BA22 9HN | Director | 10 July 2020 | Active |
Maltravers House, Petters Way, Yeovil, England, BA20 1SH | Director | 15 February 2022 | Active |
Longlands, East Coker, Yeovil, England, BA22 9HN | Director | 10 July 2020 | Active |
Matthews Farm, Blagdon Hill, Taunton, England, TA3 7SF | Director | 27 July 2020 | Active |
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP | Director | 03 December 2018 | Active |
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP | Director | 03 December 2018 | Active |
South Somerset District Council, The Council Offices, Brymptom Way, Yeovil, England, BA20 2HT | Director | 10 July 2020 | Active |
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP | Director | 03 December 2018 | Active |
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP | Director | 03 December 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Change account reference date company current shortened. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.