UKBizDB.co.uk

RURELEC PLC

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

This company is commonly known as Rurelec Plc. The company was founded 20 years ago and was given the registration number 04812855. The firm's registered office is in LONDON. You can find them at 5 St. John's Lane, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RURELEC PLC
Company Number:04812855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35120 - Transmission of electricity

Office Address & Contact

Registered Address:5 St. John's Lane, London, England, EC1M 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, St. John's Lane, London, England, EC1M 4BH

Secretary01 July 2017Active
5, St. John's Lane, London, England, EC1M 4BH

Director16 November 2016Active
5, St. John's Lane, London, England, EC1M 4BH

Director26 July 2021Active
The White House, Duncton, Petworth, GU28 0JZ

Secretary03 July 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 June 2003Active
55, Baker Street, 7th Floor North Tower, London, England, W1U 8EW

Director01 October 2008Active
53 Bury Walk, London, SW3 6QH

Director14 September 2005Active
5th Floor, Prince Consort House, 27-29 Albert Embankment, London, United Kingdom, SE1 7TJ

Director10 May 2011Active
Ivy House 2, Priory Street, Corsham, SN13 0AR

Director03 July 2003Active
55, Baker Street, 7th Floor North Tower, London, England, W1U 8EW

Director16 October 2013Active
Flat 7 Old Library, 125 Battersea High Street, London, SW11 3HY

Director01 October 2003Active
Oakley Hall, Market Drayton, TF9 4AG

Director05 March 2007Active
11, Bassett Road, London, England, W10 6LA

Director09 April 2015Active
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN

Director19 July 2015Active
Rua Eduardo Pires 160, Alto Da Parede, Madorna 2775-068 Parede,, Portugal,

Director17 June 2004Active
Setley Orchard, Tile Barn Lane, Brockenhurst, England, SO42 7UE

Director07 July 2009Active
18, Soho Square, London, England, W1D 3QL

Director19 July 2015Active
5, St. John's Lane, London, England, EC1M 4BH

Director16 October 2013Active
52 Woodwarde Road, London, SE22 8UJ

Director01 October 2003Active
Orchard House The Street, Eastling, Faversham, ME13 0AZ

Director17 June 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 June 2003Active

People with Significant Control

Sterling Trust Limited
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:7400, Daresbury Park, Warrington, England, WA4 4BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-07Auditors

Auditors resignation company.

Download
2024-02-29Auditors

Auditors resignation company.

Download
2023-12-22Accounts

Change account reference date company current extended.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-17Accounts

Accounts with accounts type group.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-06Accounts

Accounts with accounts type group.

Download
2021-11-06Resolution

Resolution.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-08Address

Change sail address company with old address new address.

Download
2021-04-08Address

Change sail address company with old address new address.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-08-26Capital

Capital statement capital company with date currency figure.

Download
2020-08-26Capital

Certificate capital reduction issued capital share premium.

Download
2020-08-26Capital

Legacy.

Download
2020-07-31Capital

Capital alter shares subdivision.

Download
2020-07-31Capital

Capital name of class of shares.

Download
2020-07-23Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.