This company is commonly known as Weeton Renewables Limited. The company was founded 9 years ago and was given the registration number 09231574. The firm's registered office is in GLOUCESTER. You can find them at 1350-1360 Montpellier Court, Brockworth, Gloucester, . This company's SIC code is 35110 - Production of electricity.
Name | : | WEETON RENEWABLES LIMITED |
---|---|---|
Company Number | : | 09231574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1350-1360 Montpellier Court, Brockworth, Gloucester, England, GL3 4AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1350-1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH | Director | 19 April 2021 | Active |
1350-1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH | Director | 29 November 2018 | Active |
Regents Court, Princess Street, Hull, United Kingdom, HU2 8BA | Director | 23 September 2014 | Active |
West Farm, Sunk Island, Ottringham, United Kingdom, HU12 0AP | Director | 23 September 2014 | Active |
1350-1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH | Director | 29 November 2018 | Active |
Sedgwick Renewable Energy Limited | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1350 - 1360, Montpellier Court, Gloucester, England, GL3 4AH |
Nature of control | : |
|
Sedgwick Wind 3 Limited | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1350-1360, Montpellier Court, Gloucester, England, GL3 4AH |
Nature of control | : |
|
Robert Paul Buckle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West Farm, Sunk Island, Ottringham, United Kingdom, HU12 0AP |
Nature of control | : |
|
Mr Richard James Buckle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West Farm, Sunk Island, Ottringham, United Kingdom, HU12 0AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-17 | Incorporation | Memorandum articles. | Download |
2018-12-17 | Resolution | Resolution. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.