RENEWABLES (HULL) LIMITED

Latrigg House Pinfold Lane Latrigg House Pinfold Lane, Goole, DN14 0DR, England
StatusACTIVE
Company No.09986342
CategoryPrivate Limited Company
Incorporated03 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

RENEWABLES (HULL) LIMITED is an active private limited company with number 09986342. It was incorporated 8 years, 3 months, 27 days ago, on 03 February 2016. The company address is Latrigg House Pinfold Lane Latrigg House Pinfold Lane, Goole, DN14 0DR, England.



Company Fillings

Change account reference date company current extended

Date: 15 Apr 2024

Action Date: 31 Mar 2025

Category: Accounts

Type: AA01

New date: 2025-03-31

Made up date: 2025-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

New address: Latrigg House Pinfold Lane Pollington Goole DN14 0DR

Old address: Tickton Hall Tickton Beverley Yorkshire HU17 9RX England

Change date: 2023-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Franove Holdings Ltd

Notification date: 2023-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Patrick Foreman

Cessation date: 2023-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Patrick Foreman

Termination date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Thorpe

Appointment date: 2023-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Patrick Foreman

Termination date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2022

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Patrick Foreman

Notification date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-14

Psc name: Paul Gerald Bentham

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099863420002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-23

Charge number: 099863420002

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Gerald Bentham

Notification date: 2016-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Patrick Foreman

Cessation date: 2016-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

New address: Tickton Hall Tickton Beverley Yorkshire HU17 9RX

Change date: 2019-07-17

Old address: Tickton Hall 21 Mill Dam Drive Beverley East Riding of Yorkshire HU17 9RX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

New address: Tickton Hall 21 Mill Dam Drive Beverley East Riding of Yorkshire HU17 9RX

Old address: 84 Albion Street Leeds West Yorkshire LS1 6AD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Paul Bentham

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Bentham

Appointment date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: 099863420001

Documents

View document PDF

Incorporation company

Date: 03 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01387522
Status:ACTIVE
Category:Private Limited Company

CABIN DEPOT LTD

3 ST. GEORGES GARDENS,BOGNOR REGIS,PO21 5SN

Number:10294738
Status:ACTIVE
Category:Private Limited Company

MIDDLETON TRAVEL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09891110
Status:ACTIVE
Category:Private Limited Company

NIGHT MUSIC PRODUCTIONS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08377338
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE SERVICES HOLDINGS LIMITED

SOLAR HOUSE,LONDON,E15 4LJ

Number:04690552
Status:ACTIVE
Category:Private Limited Company

SO SKINCARE LIMITED

15 LEACH ROAD,AYLESBURY,HP21 8LG

Number:11760579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source