This company is commonly known as Pantymoch Farm Renewables Limited. The company was founded 11 years ago and was given the registration number 08322854. The firm's registered office is in LONDON. You can find them at C/o Low Carbon Limited, 13 Berkeley Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | PANTYMOCH FARM RENEWABLES LIMITED |
---|---|---|
Company Number | : | 08322854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 20 December 2019 | Active |
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 31 August 2023 | Active |
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 15 August 2022 | Active |
Argyll House, 1a All Saints Passage, Wandsworth, London, United Kingdom, SW18 1EP | Secretary | 07 December 2012 | Active |
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU | Secretary | 20 December 2019 | Active |
1 Lumley Street, Lumley Street, London, England, W1K 6TT | Corporate Secretary | 16 June 2015 | Active |
Argyll House, 1a All Saints Passage, Wandsworth, London, United Kingdom, SW18 1EP | Director | 08 December 2012 | Active |
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT | Director | 18 March 2016 | Active |
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 20 February 2018 | Active |
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 20 February 2018 | Active |
Argyll House, 1a All Saints Passage, Wandsworth, London, United Kingdom, SW18 1EP | Director | 08 December 2012 | Active |
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 20 December 2019 | Active |
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT | Director | 20 June 2017 | Active |
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT | Director | 27 May 2015 | Active |
Argyll House, 1a All Saints Passage, Wandsworth, London, United Kingdom, SW18 1EP | Director | 07 December 2012 | Active |
Argyll House, 1a All Saints Passage, Wandsworth, London, SW18 1EP | Director | 01 September 2013 | Active |
Greencoat Solar Assets Ii Limited | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY |
Nature of control | : |
|
Gsii Porter 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Low Carbon Limited, 13 Berkeley Street, London, United Kingdom, W1J 8DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Appoint person director company with name date. | Download |
2024-05-08 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-21 | Accounts | Accounts with accounts type small. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-02-27 | Officers | Change person director company with change date. | Download |
2020-11-17 | Incorporation | Memorandum articles. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.