UKBizDB.co.uk

FARM RENEWABLE ENVIRONMENTAL ENERGY LIMITED

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

This company is commonly known as Farm Renewable Environmental Energy Limited. The company was founded 17 years ago and was given the registration number 06233713. The firm's registered office is in WREXHAM. You can find them at Lodge Farm, Commonwood, Holt, Wrexham, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:FARM RENEWABLE ENVIRONMENTAL ENERGY LIMITED
Company Number:06233713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Lodge Farm, Commonwood, Holt, Wrexham, LL13 9TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smithy Lodge, Borras Road, Commonwood, Holt, Wrexham, LL13 9JB

Secretary01 March 2008Active
Smithy Lodge, Borras Road, Commonwood, Holt, Wrexham, LL13 9JB

Director01 March 2008Active
Lodge Farm, Commonwood, Holt, Wrexham, LL13 9TE

Director19 July 2023Active
Lodge Farm Commonwood Holt, Wrexham, LL13 9TE

Director01 May 2007Active
Lodge Farm, Commonwood, Holt, Wrexham, LL13 9TE

Secretary01 May 2007Active
Lodge Farm, Commonwood, Holt, Wrexham, LL13 9TE

Director01 May 2007Active
The Nurtons, Linley, Bishops Castle, SY9 5HW

Director01 March 2008Active
Lodge Farm, Commonwood, Holt, Wrexham, LL13 9TE

Director01 May 2007Active

People with Significant Control

Mr Richard James Tomlinson
Notified on:01 March 2019
Status:Active
Date of birth:January 1963
Nationality:British
Address:Lodge Farm, Commonwood, Wrexham, LL13 9TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Frederick Tomlinson
Notified on:01 May 2017
Status:Active
Date of birth:May 1965
Nationality:British
Address:Lodge Farm, Commonwood, Wrexham, LL13 9TE
Nature of control:
  • Significant influence or control
Mr Christopher Stuart Morris
Notified on:01 May 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:Wales
Address:Smithy Lodge, Borras Road, Commonwood, Wrexham, Wales, LL13 9JB
Nature of control:
  • Significant influence or control
Mr Christopher Stuart Morris
Notified on:01 May 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:Lodge Farm, Commonwood, Wrexham, LL13 9TE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-18Capital

Capital return purchase own shares.

Download
2024-04-12Capital

Capital cancellation shares.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Capital

Capital cancellation shares.

Download
2021-02-24Capital

Capital cancellation shares.

Download
2021-02-08Capital

Capital return purchase own shares.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Accounts

Change account reference date company previous shortened.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.