UKBizDB.co.uk

SEREN ENERGY LTD

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

This company is commonly known as Seren Energy Ltd. The company was founded 20 years ago and was given the registration number 04783605. The firm's registered office is in SWANSEA. You can find them at 78 Terrace Row, Terrace Road, Swansea, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:SEREN ENERGY LTD
Company Number:04783605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:78 Terrace Row, Terrace Road, Swansea, Wales, SA1 6HU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Kilfield Road, Bishopston, Swansea, Wales, SA3 3DN

Director01 March 2020Active
38, Kilfield Road, Bishopston, Swansea, Wales, SA3 3DN

Director01 March 2020Active
Ty Mwnt, 1 Berllan Aur, Boncath, Pembrokeshire, Wales, SA37 0AB

Director18 August 2020Active
38, Kilfield Road, Bishopston, Swansea, Wales, SA3 3DN

Director25 April 2007Active
2 Seymour Road, Bath, BA1 6DY

Secretary02 June 2003Active
Alltcafan Mills, Pentre-Cwrt, Llandysul, SA44 5BD

Secretary11 June 2003Active
Dove Cottage, 52 Upper South Wraxall, Bradford On Avon, BA15 2SE

Secretary24 March 2006Active
59, Windmill Road, Minchinhampton, Stroud, England, GL6 9EB

Secretary18 August 2020Active
Innisfree, The Green, Llansteffan, Carmarthen, SA33 5LW

Secretary12 February 2007Active
78 Terrace Row, Terrace Road, Swansea, Wales, SA1 6HU

Director30 May 2019Active
The Coach House, Warleigh Lodge Warleigh Lane, Bath, BA1 8ED

Director02 June 2003Active
Alltcafan Mills, Pentre-Cwrt, Llandysul, SA44 5BD

Director11 June 2003Active
14 High Banks Close, Riddlesden, BD20 5PZ

Director19 November 2003Active

People with Significant Control

Mrs Penelope Jane Spawforth
Notified on:10 March 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:Wales
Address:Alltcafan House, Pentre-Cwrt, Llandysul, Wales, SA44 5BD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gareth David Tucker
Notified on:30 May 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Wales
Address:38, Kilfield Road, Swansea, Wales, SA3 3DN
Nature of control:
  • Significant influence or control
Mr Steve Hack
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Wales
Address:Alltcafan Mills, Pentre-Cwrt, Llandysul, Wales, SA44 5BD
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Address

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

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.