This company is commonly known as Severn Trent Green Power (cassington) Limited. The company was founded 16 years ago and was given the registration number 06551045. The firm's registered office is in CHIPPING NORTON. You can find them at The Stables, Radford, Chipping Norton, Oxfordshire. This company's SIC code is 35110 - Production of electricity.
Name | : | SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED |
---|---|---|
Company Number | : | 06551045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables, Radford, Chipping Norton, Oxfordshire, OX7 4EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Severn Trent Centre, 2 St John's Street, Coventry, England, CV1 2LZ | Secretary | 30 November 2018 | Active |
The Stables, Radford, Chipping Norton, OX7 4EB | Director | 01 April 2023 | Active |
The Stables, Radford, Chipping Norton, OX7 4EB | Director | 06 April 2023 | Active |
The Stables, Radford, Chipping Norton, OX7 4EB | Director | 01 May 2023 | Active |
The Stables, Radford, Chipping Norton, OX7 4EB | Director | 31 January 2021 | Active |
The Stables, Radford, Chipping Norton, OX7 4EB | Secretary | 08 April 2015 | Active |
The Stables, Radford, Chipping Norton, United Kingdom, OX7 4EB | Secretary | 13 May 2010 | Active |
Holly Tree House, Radford, Chipping Norton, OX7 4EB | Secretary | 01 April 2008 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Secretary | 01 April 2008 | Active |
4, St Marks Place, London, W11 1NS | Director | 26 May 2009 | Active |
Severn Trent Centre, 2 St John's Street, Coventry, England, CV1 2LZ | Director | 30 November 2018 | Active |
The Stables, Radford, Chipping Norton, OX7 4EB | Director | 08 April 2015 | Active |
25 The Garth, Yarnton, Kidlington, OX5 1LZ | Director | 16 June 2008 | Active |
The Stables, Radford, Chipping Norton, United Kingdom, OX7 4EB | Director | 13 May 2010 | Active |
The Stables, Radford, Chipping Norton, OX7 4EB | Director | 20 August 2015 | Active |
Lower Farm Cottage, Duns Tew, Bicester, OX25 6JX | Director | 01 April 2008 | Active |
1a Court Close, Kidlington, OX5 1NU | Director | 16 June 2008 | Active |
Holly Tree House, Radford, Chipping Norton, OX7 4EB | Director | 01 April 2008 | Active |
Severn Trent Centre, 2 St John's Street, Coventry, England, CV1 2LZ | Director | 30 November 2018 | Active |
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ | Director | 01 July 2020 | Active |
The Stables, Radford, Chipping Norton, United Kingdom, OX7 4EB | Director | 31 December 2011 | Active |
The Stables, Radford, Chipping Norton, OX7 4EB | Director | 27 September 2021 | Active |
Severn Trent Centre, 2 St John's Street, Coventry, England, CV1 2LZ | Director | 30 November 2018 | Active |
The Stables, Radford, Chipping Norton, United Kingdom, OX7 4EB | Director | 27 January 2014 | Active |
The Stables, Radford, Chipping Norton, OX7 4EB | Director | 31 January 2021 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Director | 01 April 2008 | Active |
Severn Trent Green Power Biogas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Stables, Radford, Chipping Norton, England, OX7 4EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-30 | Accounts | Accounts with accounts type full. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-05 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.