UKBizDB.co.uk

THE PETROLEUM AND RENEWABLE ENERGY COMPANY LIMITED

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

This company is commonly known as The Petroleum And Renewable Energy Company Limited. The company was founded 24 years ago and was given the registration number 03848749. The firm's registered office is in ASCOT. You can find them at Suite 6 Silwood Business Centre, Silwood Park, Ascot, Berkshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:THE PETROLEUM AND RENEWABLE ENERGY COMPANY LIMITED
Company Number:03848749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Suite 6 Silwood Business Centre, Silwood Park, Ascot, Berkshire, England, SL5 7PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Silwood Business Centre, Silwood Park, Ascot, England, SL5 7PW

Secretary23 February 2012Active
Suite 6, Silwood Business Centre, Silwood Park, Ascot, England, SL5 7PW

Director01 October 2011Active
Suite 6, Silwood Business Centre, Silwood Park, Ascot, England, SL5 7PW

Director01 January 2010Active
Suite 6, Silwood Business Centre, Silwood Park, Ascot, England, SL5 7PW

Director01 January 2010Active
87, Windsor Road, Chobham, Woking, GU24 8LE

Director15 December 2004Active
87, Windsor Road, Chobham, Woking, GU24 8LE

Director27 September 1999Active
Heather Cottage, Christchurch Road, Virginia Water, GU25 4PT

Secretary27 September 1999Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary27 September 1999Active
Suite 6, Silwood Business Centre, Silwood Park, Ascot, England, SL5 7PW

Director01 August 2011Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director27 September 1999Active
Suite 6, Silwood Business Centre, Silwood Park, Ascot, England, SL5 7PW

Director01 January 2010Active

People with Significant Control

Ms Alena Stranska
Notified on:30 September 2019
Status:Active
Date of birth:November 1979
Nationality:Czech
Country of residence:England
Address:Suite 6, Silwood Business Centre, Ascot, England, SL5 7PW
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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Incorporation

Memorandum articles.

Download
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-23Resolution

Resolution.

Download
2023-12-15Capital

Capital name of class of shares.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Capital

Capital name of class of shares.

Download
2020-01-09Capital

Capital cancellation shares.

Download
2020-01-09Capital

Capital return purchase own shares.

Download
2020-01-09Capital

Capital return purchase own shares.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Capital

Capital allotment shares.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.