UKBizDB.co.uk

RURAL & COUNTRY ENERGY LTD

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

This company is commonly known as Rural & Country Energy Ltd. The company was founded 9 years ago and was given the registration number 09513626. The firm's registered office is in CHESTER. You can find them at Brickyard Farm Workshops The Hill, Aldford, Chester, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RURAL & COUNTRY ENERGY LTD
Company Number:09513626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Brickyard Farm Workshops The Hill, Aldford, Chester, Cheshire, England, CH3 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm House Farm Buildings, Saighton, Chester, United Kingdom, CH3 6EN

Director22 November 2022Active
Elm House Farm Buildings, Saighton, Chester, United Kingdom, CH3 6EN

Director02 February 2021Active
Elm House Farm Buildings, Saighton, Chester, United Kingdom, CH3 6EN

Director22 November 2022Active
1 Abbots Quay, Monks Ferry, Birkenhead, United Kingdom, CH41 5LH

Director27 March 2015Active

People with Significant Control

Mr Michael Lee Lowes
Notified on:04 February 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Elm House Farm Buildings, Saighton, Chester, United Kingdom, CH3 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Stewart
Notified on:04 February 2022
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Elm House Farm Buildings, Saighton, Chester, United Kingdom, CH3 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Henry Stewart
Notified on:01 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Brickyard Farm Workshops, The Hill, Chester, England, CH3 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence William Roberts
Notified on:01 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Brickyard Farm Workshops, The Hill, Chester, England, CH3 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Address

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

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-03Capital

Capital name of class of shares.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.