UKBizDB.co.uk

TEP RENEWABLES LIMITED

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

This company is commonly known as Tep Renewables Limited. The company was founded 9 years ago and was given the registration number 09094126. The firm's registered office is in LEAMINGTON SPA. You can find them at 23-25 Waterloo Place, Warwick Street, , Leamington Spa, Warwickshire. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:TEP RENEWABLES LIMITED
Company Number:09094126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England, CV32 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director19 March 2020Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director19 March 2020Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director19 June 2014Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director20 March 2020Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director01 April 2021Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director20 March 2020Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director10 June 2022Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director20 March 2020Active
2, Chapel Court, Holly Walk, Leamington Spa, United Kingdom, CV32 4YS

Director19 June 2014Active

People with Significant Control

Dr Leonardo Montesi
Notified on:17 November 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Resolution

Resolution.

Download
2023-11-01Incorporation

Memorandum articles.

Download
2023-10-26Capital

Capital statement capital company with date currency figure.

Download
2023-10-26Capital

Legacy.

Download
2023-10-26Insolvency

Legacy.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-03Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type group.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.