UKBizDB.co.uk

THE ETHICAL RENEWABLE COMPANY LTD

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

This company is commonly known as The Ethical Renewable Company Ltd. The company was founded 13 years ago and was given the registration number 07379781. The firm's registered office is in EDENBRIDGE. You can find them at Unit 9 Edenbridge Trade Centre,, Hever Road, Edenbridge, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:THE ETHICAL RENEWABLE COMPANY LTD
Company Number:07379781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Edenbridge Trade Centre,, Hever Road, Edenbridge, Kent, TN8 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA

Secretary15 September 2023Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA

Director09 November 2023Active
80, Victoria Street, London, England, SW1E 5JL

Director15 September 2023Active
80, Victoria Street, London, England, SW1E 5JL

Director15 September 2023Active
80, Victoria Street, London, England, SW1E 5JL

Director15 September 2023Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA

Director17 September 2010Active
90, Whitfield Street, London, England, W1T 4EZ

Director15 September 2023Active
Unit 9, Edenbridge Trade Centre,, Hever Road, Edenbridge, United Kingdom, TN8 5EA

Director17 September 2010Active
Unit 9, Edenbridge Trade Centre,, Hever Road, Edenbridge, United Kingdom, TN8 5EA

Director17 September 2010Active
1st Floor, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY

Director17 September 2010Active

People with Significant Control

Edf Energy Renewables Limited
Notified on:15 September 2023
Status:Active
Country of residence:England
Address:Alexander House, 1 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nick Porter
Notified on:01 July 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Alexander House, 1 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jon Dennis
Notified on:01 July 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Unit 9, Edenbridge Trade Centre,, Edenbridge, TN8 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ray Dennis
Notified on:01 July 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Unit 9, Edenbridge Trade Centre,, Edenbridge, TN8 5EA
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Change account reference date company current extended.

Download
2023-09-25Incorporation

Memorandum articles.

Download
2023-09-25Resolution

Resolution.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-09-16Officers

Appoint person director company with name date.

Download
2023-09-16Officers

Appoint person director company with name date.

Download
2023-09-16Officers

Appoint person director company with name date.

Download
2023-09-16Officers

Appoint person director company with name date.

Download
2023-09-16Address

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

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Capital

Capital cancellation shares.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-01-21Capital

Second filing capital allotment shares.

Download
2022-11-01Capital

Capital allotment shares.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.