UKBizDB.co.uk

PENBERTH RENEWABLE POWER LIMITED

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

This company is commonly known as Penberth Renewable Power Limited. The company was founded 8 years ago and was given the registration number 09913980. The firm's registered office is in NORWICH. You can find them at C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PENBERTH RENEWABLE POWER LIMITED
Company Number:09913980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Aston Court, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3AL

Secretary06 May 2021Active
1 Aston Court, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3AL

Director06 May 2021Active
1 Aston Court, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3AL

Director06 May 2021Active
1 Aston Court, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3AL

Director06 May 2021Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN

Corporate Secretary11 December 2015Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN

Director11 December 2015Active
C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director01 February 2019Active
C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director11 December 2015Active
1 Aston Court, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3AL

Director28 January 2020Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Director15 May 2020Active

People with Significant Control

Penberth Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Aston Court, George Road, Bromsgrove, England, B60 3AL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Address

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

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Officers

Appoint corporate director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.