UKBizDB.co.uk

SEREN RENEWABLES LTD

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:78 Terrace Road, 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

Director04 January 2012Active
Alltcafan House, Pentre Cwrt, Llandysul, SA44 5BD

Secretary20 March 2007Active
78 Terrace Road, Terrace Road, Swansea, Wales, SA1 6HU

Secretary04 January 2012Active
59, Windmill Road, Minchinhampton, Stroud, England, GL6 9EB

Secretary18 August 2020Active
Alltcafan House, Pentre-Cwrt, Llandysul, SA44 5BD

Secretary06 December 2008Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary19 March 2007Active
78 Terrace Road, Terrace Road, Swansea, Wales, SA1 6HU

Director30 May 2019Active
Alltcafan Mills, Pentre-Cwrt, Llandysul, SA44 5BD

Director21 March 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director19 March 2007Active

People with Significant Control

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:
  • 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 (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
2024-03-20Officers

Change person director company with change date.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation 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
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

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

Download
2021-04-28Address

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

Download
2021-04-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person secretary company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.