UKBizDB.co.uk

UK RENEWABLE INVESTMENTS (AD) PLC

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

This company is commonly known as Uk Renewable Investments (ad) Plc. The company was founded 10 years ago and was given the registration number 08718386. The firm's registered office is in DARLINGTON. You can find them at 6 1st Floor Suite, 6 Pioneer Court, Darlington, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UK RENEWABLE INVESTMENTS (AD) PLC
Company Number:08718386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 October 2013
End of financial year:30 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 1st Floor Suite, 6 Pioneer Court, Darlington, England, DL1 4WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Woodlands Green, Middleton St. George, Darlington, England, DL2 1EE

Director05 February 2016Active
5, Malham Close, Great Sankey, Warrington, England, WA5 3RS

Director05 February 2016Active
Caxton House, Old Station Road, Loughton, United Kingdom, IG10 4PE

Secretary04 October 2013Active
C/O Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England, W14 8TH

Director04 October 2013Active
C/O Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England, W14 8TH

Director04 October 2013Active

People with Significant Control

Mr David Me Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:9 Woodlands Green, Woodlands Green, Darlington, England, DL2 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alison Jane Ogden
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Malham Close, Great Sankey, Warrington, United Kingdom, WA5 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-14Insolvency

Liquidation compulsory defer dissolution.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2019-04-19Insolvency

Liquidation compulsory winding up order.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-30Address

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

Download
2017-05-15Officers

Termination secretary company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download
2016-02-06Officers

Appoint person director company with name date.

Download
2016-02-06Officers

Termination director company with name termination date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2016-02-05Officers

Termination director company with name termination date.

Download
2015-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Address

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

Download
2015-03-13Change of name

Certificate change of name company.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type dormant.

Download
2014-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.