Warning: file_put_contents(c/8791ab3ccf4ff1af6863f0a29df11d97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vulcan Renewables Limited, GU2 7YD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VULCAN RENEWABLES LIMITED

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

This company is commonly known as Vulcan Renewables Limited. The company was founded 12 years ago and was given the registration number 07854815. The firm's registered office is in GUILDFORD. You can find them at 10-12 Frederick Sanger Road, , Guildford, Surrey. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:VULCAN RENEWABLES LIMITED
Company Number:07854815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 Frederick Sanger Road, Guildford, United Kingdom, GU2 7YD

Corporate Secretary25 August 2017Active
1 Kingsway, London, United Kingdom, WC2B 6AN

Director25 August 2017Active
Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director23 January 2023Active
1 Kingsway, London, United Kingdom, WC2B 6AN

Director25 August 2017Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director04 April 2012Active
Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director19 July 2021Active
10-12, Frederick Sanger Road, Guildford, GU2 7YD

Director21 November 2011Active
10-12, Frederick Sanger Road, Guildford, GU2 7YD

Director23 August 2018Active

People with Significant Control

Jlen Environmental Assets Group (Uk) Limited
Notified on:25 August 2017
Status:Active
Country of residence:United Kingdom
Address:1 Kingsway, London, United Kingdom, WC2B 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Future Biogas Limited
Notified on:17 November 2016
Status:Active
Country of residence:United Kingdom
Address:10-12 Frederick Sanger Road, Guildford, United Kingdom, GU2 7YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Downing Four Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-01-18Accounts

Change account reference date company current shortened.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-12-10Officers

Change corporate secretary company with change date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Change corporate secretary company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.