UKBizDB.co.uk

RWE RENEWABLES UK ROBIN RIGG EAST LIMITED

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

This company is commonly known as Rwe Renewables Uk Robin Rigg East Limited. The company was founded 26 years ago and was given the registration number 03568724. The firm's registered office is in COVENTRY. You can find them at Greenwood House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RWE RENEWABLES UK ROBIN RIGG EAST LIMITED
Company Number:03568724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Greenwood House Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary01 July 2020Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director23 March 2022Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 July 2020Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director06 December 2023Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary14 February 2001Active
34 Richard Burn Way, Sudbury, CO10 1SY

Secretary26 May 2000Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary19 May 2006Active
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL

Secretary09 April 2003Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary20 May 2011Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary14 January 2005Active
Tiwi, Church Road Stutton, Ipswich, IP9 2SJ

Secretary24 November 2003Active
7 The Gardens, Raydon, Ipswich, IP7 5LU

Secretary29 September 2000Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary20 May 2011Active
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ

Secretary21 May 1998Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary01 August 2008Active
Glan Aber, 44 Portland Road Edgbaston, Birmingham, B16 9HU

Secretary03 May 2005Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Corporate Secretary10 December 2012Active
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB

Director01 March 2017Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director26 May 2000Active
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB

Director10 December 2012Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 October 2015Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director10 December 2012Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Director21 May 1998Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 July 2020Active
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ

Director14 February 2001Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director10 December 2012Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director10 December 2012Active
14 Hanbury Road, Stoke Heath, Bromsgrove, B60 4LR

Director19 December 2006Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director13 November 2020Active
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB

Director18 June 2018Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director01 January 2008Active
3 Hirdemonsway, Dickens Heath, Solihull, B90 1SE

Director24 November 2003Active
Cuckoo House, Bumpstead Road, Hempstead, CB10 2PE

Director09 April 2003Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 October 2015Active
IP12

Director14 February 2001Active

People with Significant Control

Rwe Renewables Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Address

Move registers to registered office company with new address.

Download
2023-03-01Address

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

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-07-21Incorporation

Memorandum articles.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-21Change of constitution

Statement of companys objects.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person secretary company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.