This company is commonly known as Seren Renewables Ltd. The company was founded 17 years ago and was given the registration number 06169721. The firm's registered office is in SWANSEA. You can find them at 78 Terrace Road, Terrace Road, Swansea, . This company's SIC code is 35110 - Production of electricity.
Name | : | SEREN RENEWABLES LTD |
---|---|---|
Company Number | : | 06169721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Terrace Road, Terrace Road, Swansea, Wales, SA1 6HU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Kilfield Road, Bishopston, Swansea, Wales, SA3 3DN | Director | 01 March 2020 | Active |
38, Kilfield Road, Bishopston, Swansea, Wales, SA3 3DN | Director | 01 March 2020 | Active |
Ty Mwnt, 1 Berllan Aur, Boncath, Pembrokeshire, Wales, SA37 0AB | Director | 18 August 2020 | Active |
38, Kilfield Road, Bishopston, Swansea, Wales, SA3 3DN | Director | 04 January 2012 | Active |
Alltcafan House, Pentre Cwrt, Llandysul, SA44 5BD | Secretary | 20 March 2007 | Active |
78 Terrace Road, Terrace Road, Swansea, Wales, SA1 6HU | Secretary | 04 January 2012 | Active |
59, Windmill Road, Minchinhampton, Stroud, England, GL6 9EB | Secretary | 18 August 2020 | Active |
Alltcafan House, Pentre-Cwrt, Llandysul, SA44 5BD | Secretary | 06 December 2008 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 19 March 2007 | Active |
78 Terrace Road, Terrace Road, Swansea, Wales, SA1 6HU | Director | 30 May 2019 | Active |
Alltcafan Mills, Pentre-Cwrt, Llandysul, SA44 5BD | Director | 21 March 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 19 March 2007 | Active |
Mr Steve Hack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 78 Terrace Road, Terrace Road, Swansea, Wales, SA1 6HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Capital | Capital allotment shares. | Download |
2023-08-31 | Capital | Capital allotment shares. | Download |
2023-08-31 | Capital | Capital allotment shares. | Download |
2023-08-31 | Capital | Capital allotment shares. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Appoint person secretary company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.