UKBizDB.co.uk

HAFOD RENEWABLE ENERGY LTD

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

This company is commonly known as Hafod Renewable Energy Ltd. The company was founded 13 years ago and was given the registration number 07361156. The firm's registered office is in ST ASAPH. You can find them at Unit 10 Pen Isa'r Waen, Tremeirchion, St Asaph, Denbighshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HAFOD RENEWABLE ENERGY LTD
Company Number:07361156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2010
End of financial year:04 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 Pen Isa'r Waen, Tremeirchion, St Asaph, Denbighshire, United Kingdom, LL17 0AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Allday House, Warrington Road, United Kingdom, WA3 6GR

Director05 May 2023Active
1st Floor Allday House, Warrington Road, United Kingdom, WA3 6GR

Director10 May 2023Active
1st Floor Allday House, Warrington Road, United Kingdom, WA3 6GR

Director05 May 2023Active
1st Floor Allday House, Warrington Road, United Kingdom, WA3 6GR

Director10 May 2023Active
1st Floor Allday House, Warrington Road, United Kingdom, WA3 6GR

Director30 May 2023Active
Unit 10, Pen Isa'R Waen, Tremeirchion, St Asaph, United Kingdom, LL17 0AY

Director31 August 2010Active
Unit 10, Pen Isa'R Waen, Tremeirchion, St Asaph, United Kingdom, LL17 0AY

Director31 August 2010Active

People with Significant Control

Certas Energy Uk Limited
Notified on:05 May 2023
Status:Active
Country of residence:United Kingdom
Address:1st Floor Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Edward Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Pen Isa'R Waen, St Asaph, United Kingdom, LL17 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Edward Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Pen Isa'R Waen, St Asaph, United Kingdom, LL17 0AY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-12Accounts

Change account reference date company previous shortened.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-05-25Capital

Capital name of class of shares.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Address

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

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.