UKBizDB.co.uk

PARTNERSHIPS FOR RENEWABLES LIMITED

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

This company is commonly known as Partnerships For Renewables Limited. The company was founded 16 years ago and was given the registration number 06526742. The firm's registered office is in HITCHIN. You can find them at 2 Hunting Gate, , Hitchin, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PARTNERSHIPS FOR RENEWABLES LIMITED
Company Number:06526742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:2 Hunting Gate, Hitchin, England, SG4 0TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Edison Way, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NG

Director29 January 2016Active
"Five Farthings", Mansel Road, London, SW19 4AA

Secretary07 March 2008Active
4th Floor, Dorset House, 27-45 Stamford Street, London, England, SE1 9NT

Secretary30 June 2010Active
4th Floor, Dorset House, 27-45 Stamford Street, London, England, SE1 9NT

Director07 March 2008Active
71 Bute Gardens, London, W6 7DX

Director07 March 2008Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director21 February 2017Active
2, Hunting Gate, Hitchin, England, SG4 0TJ

Director23 February 2011Active
2, Hunting Gate, Hitchin, England, SG4 0TJ

Director17 March 2008Active
2, Hunting Gate, Hitchin, England, SG4 0TJ

Director29 January 2016Active
4th Floor, Dorset House, 27-45 Stamford Street, London, England, SE1 9NT

Director19 November 2010Active
4th Floor, Dorset House, 27-45 Stamford Street, London, SE1 9NT

Director28 October 2015Active
Great Brooks, The Green Leigh, Tonbridge, TN11 8QR

Director07 March 2008Active

People with Significant Control

Mr Simon Owen Vince
Notified on:04 August 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Unit 1, Edison Way, Great Yarmouth, England, NR31 0NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Partnerships For Renewables Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

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

Download
2021-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Resolution

Resolution.

Download
2017-08-08Resolution

Resolution.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.