UKBizDB.co.uk

THE RENEWABLE ENERGY FOUNDATION

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

This company is commonly known as The Renewable Energy Foundation. The company was founded 19 years ago and was given the registration number 05222782. The firm's registered office is in SALISBURY. You can find them at The Loose Boxes Phillips Lane, Stratford Sub Castle, Salisbury, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE RENEWABLE ENERGY FOUNDATION
Company Number:05222782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Loose Boxes Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holm Farm, Holmfield Lane, Orby, Skegness, England, PE24 5JB

Secretary12 November 2018Active
Unit 9 Barnack Business Centre, Blakey Road, Salisbury, United Kingdom, SP1 2LP

Director23 February 2010Active
Unit 9 Barnack Business Centre, Blakey Road, Salisbury, United Kingdom, SP1 2LP

Director05 July 2021Active
Unit 9 Barnack Business Centre, Blakey Road, Salisbury, United Kingdom, SP1 2LP

Director12 November 2018Active
Larkbeare House, Whimple, Exeter, EX5 2RZ

Secretary03 May 2006Active
39 Filmer Road, London, SW6 7JJ

Secretary06 September 2004Active
The Loose Boxes, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Secretary14 September 2010Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Secretary06 September 2004Active
34, Rowena Crescent, London, SW11 2PT

Director04 August 2009Active
194, Bickenhall Mansions, Bickenhall Street, London, United Kingdom, W1U 6BX

Director14 January 2010Active
Stone Farm, Great Glemham, Saxmundham, IP17 2DG

Director06 September 2004Active
Langham House, Langham, Gillingham, SP8 5WW

Director22 April 2009Active
Field House, Cucklington, BA9 9PW

Director06 September 2004Active
The Green Room Matford Business, Centre Matford Park Road, Exeter, EX2 8ED

Director06 September 2004Active
Larkbeare House, Whimple, Exeter, EX5 2RZ

Director09 February 2009Active
Larkbeare House, Whimple, Exeter, EX5 2RZ

Director06 September 2004Active
The Old Byre Rigmaden Court, Mansergh, Carnforth, LA6 2ET

Director06 September 2004Active
Brick Kiln Farm, Daffy Green, Bradenham, IP25 7QG

Director08 May 2007Active
The Loose Boxes, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director14 September 2010Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Director06 September 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Address

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

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Change person secretary company with change date.

Download
2018-11-23Officers

Appoint person secretary company with name date.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Address

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

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.