This company is commonly known as Warwickshire Renewables Limited. The company was founded 9 years ago and was given the registration number 09423544. The firm's registered office is in LEAMINGTON SPA. You can find them at 26 Adelaide Road, , Leamington Spa, . This company's SIC code is 43290 - Other construction installation.
Name | : | WARWICKSHIRE RENEWABLES LIMITED |
---|---|---|
Company Number | : | 09423544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2015 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Adelaide Road, Leamington Spa, England, CV31 3PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ | Director | 01 July 2020 | Active |
Hampton House, Longfield Road, Leamington Spa, England, CV31 1XB | Director | 05 February 2015 | Active |
Hampton House, Longfield Road, Leamington Spa, England, CV31 1XB | Director | 05 February 2015 | Active |
Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH | Director | 15 March 2020 | Active |
Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH | Director | 01 September 2019 | Active |
Hampton House, Longfield Road, Leamington Spa, England, CV31 1XB | Director | 05 February 2015 | Active |
Mr Tom Marshall | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ |
Nature of control | : |
|
Mr Steve Hughes | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A, Rigby Close, Warwick, England, CV34 6TH |
Nature of control | : |
|
Mr Christopher Jones | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A, Rigby Close, Warwick, England, CV34 6TH |
Nature of control | : |
|
Mr Christopher Jones | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A, Rigby Close, Warwick, England, CV34 6TH |
Nature of control | : |
|
Mr Anthony Richard Ellard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Woodcote Road, Woodcote Road, Leamington Spa, England, CV32 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette dissolved compulsory. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Gazette | Gazette filings brought up to date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-13 | Officers | Appoint person director company with name date. | Download |
2020-04-13 | Officers | Termination director company with name termination date. | Download |
2019-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.