UKBizDB.co.uk

OWNPOWER RENEWABLES LTD

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

This company is commonly known as Ownpower Renewables Ltd. The company was founded 11 years ago and was given the registration number 08502433. The firm's registered office is in KNUTSFORD. You can find them at Suite 3, 12 Princess Street, Knutsford, Cheshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:OWNPOWER RENEWABLES LTD
Company Number:08502433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2013
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Suite 3, 12 Princess Street, Knutsford, Cheshire, England, WA16 6DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD

Director24 April 2013Active
2, Crowmire Cottages, Bridge Lane Troutbeck Bridge, Windermere, England, LA23 1HT

Director24 April 2013Active
Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD

Director23 October 2013Active
13, Barn Crescent, Stanmore, United Kingdom, HA7 2RY

Director24 April 2013Active

People with Significant Control

Mr Keith Andrew Boxer
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth John Halliday
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Andreas Wickman
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:Swedish
Country of residence:England
Address:Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Capital

Capital allotment shares.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-08-22Resolution

Resolution.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-25Capital

Capital allotment shares.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.