UKBizDB.co.uk

VIGOR RENEWABLES LIMITED

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

This company is commonly known as Vigor Renewables Limited. The company was founded 14 years ago and was given the registration number 07037774. The firm's registered office is in BECCLES. You can find them at 37 Southwold Road, Wrentham, Beccles, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VIGOR RENEWABLES LIMITED
Company Number:07037774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2009
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:37 Southwold Road, Wrentham, Beccles, Suffolk, NR34 7JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Southwold Road, Wrentham, Beccles, United Kingdom, NR34 7JE

Secretary26 March 2010Active
37, Southwold Road, Wrentham, Beccles, England, NR34 7JE

Director14 January 2010Active
2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

Secretary18 February 2010Active
3, More London Riverside, London, SE1 2AQ

Secretary12 October 2009Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary12 October 2009Active
3, More London Riverside, London, SE1 2AQ

Director12 October 2009Active
2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

Director18 February 2010Active
37, Southwold Road, Wrentham, Beccles, England, NR34 7JE

Director19 February 2010Active
3, More London Riverside, London, SE1 2AQ

Director12 October 2009Active
2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

Director14 January 2010Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director12 October 2009Active

People with Significant Control

Mr Oliver Gordon Hughes
Notified on:11 October 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:37, Southwold Road, Beccles, NR34 7JE
Nature of control:
  • Ownership of shares 50 to 75 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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-31Dissolution

Dissolution application strike off company.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Officers

Change person director company with change date.

Download
2014-05-09Accounts

Accounts with accounts type total exemption full.

Download
2014-05-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.