UKBizDB.co.uk

PANTYMOCH FARM RENEWABLES LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 December 2019Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director31 August 2023Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director15 August 2022Active
Argyll House, 1a All Saints Passage, Wandsworth, London, United Kingdom, SW18 1EP

Secretary07 December 2012Active
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU

Secretary20 December 2019Active
1 Lumley Street, Lumley Street, London, England, W1K 6TT

Corporate Secretary16 June 2015Active
Argyll House, 1a All Saints Passage, Wandsworth, London, United Kingdom, SW18 1EP

Director08 December 2012Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Director18 March 2016Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 February 2018Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 February 2018Active
Argyll House, 1a All Saints Passage, Wandsworth, London, United Kingdom, SW18 1EP

Director08 December 2012Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 December 2019Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Director20 June 2017Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Director27 May 2015Active
Argyll House, 1a All Saints Passage, Wandsworth, London, United Kingdom, SW18 1EP

Director07 December 2012Active
Argyll House, 1a All Saints Passage, Wandsworth, London, SW18 1EP

Director01 September 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-05-09Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-02-27Officers

Change person director company with change date.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-11-17Resolution

Resolution.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.