UKBizDB.co.uk

WARWICKSHIRE RENEWABLES LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:26 Adelaide Road, Leamington Spa, England, CV31 3PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ

Director01 July 2020Active
Hampton House, Longfield Road, Leamington Spa, England, CV31 1XB

Director05 February 2015Active
Hampton House, Longfield Road, Leamington Spa, England, CV31 1XB

Director05 February 2015Active
Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH

Director15 March 2020Active
Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH

Director01 September 2019Active
Hampton House, Longfield Road, Leamington Spa, England, CV31 1XB

Director05 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-04-16Gazette

Gazette dissolved compulsory.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-09-18Address

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

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Gazette

Gazette filings brought up to date.

Download
2022-11-03Address

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

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Address

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

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-13Officers

Appoint person director company with name date.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.