UKBizDB.co.uk

HAZEL RENEWABLES LIMITED

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

This company is commonly known as Hazel Renewables Limited. The company was founded 12 years ago and was given the registration number 07937663. The firm's registered office is in KINGS LANGLEY. You can find them at Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HAZEL RENEWABLES LIMITED
Company Number:07937663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Secretary29 November 2013Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director19 December 2019Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director07 July 2022Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director08 October 2020Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director14 November 2018Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director28 January 2021Active
C/O Jones Day, 21 Tudor Street, London, United Kingdom, EC4Y 0DJ

Director05 February 2013Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director29 November 2013Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director29 November 2013Active
Jones Day, Tudor Street, London, United Kingdom, EC4Y 0DJ

Director06 February 2012Active
C/O Jones Day, 21 Tudor Street, London, United Kingdom, EC4Y 0DJ

Director05 February 2013Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director06 April 2018Active
Beaufort Court, Egg Farm Lane, Kings Langley, Uk, WD4 8LR

Director29 November 2013Active
21, 21 Tudor Street, London, United Kingdom, EC4Y 0DJ

Director01 February 2013Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director22 November 2018Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director30 November 2015Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director30 November 2015Active
C/O Jones Day, 21 Tudor Street, London, United Kingdom, EC4Y 0DJ

Director04 April 2013Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director27 July 2016Active

People with Significant Control

European Investments Solar Holdings 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 7, One Bartholomew Close, London, England, EC1A 7BL
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 (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
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Second filing of director appointment with name.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-09-25Capital

Legacy.

Download
2019-09-25Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.