SUSTAINABLE ENERGY DEVELOPMENTS LIMITED

Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Biomass Raleigh Hall Industrial Estate, Stafford, ST21 6JL, England
StatusACTIVE
Company No.10547356
CategoryPrivate Limited Company
Incorporated04 Jan 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

SUSTAINABLE ENERGY DEVELOPMENTS LIMITED is an active private limited company with number 10547356. It was incorporated 7 years, 4 months, 17 days ago, on 04 January 2017. The company address is Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Biomass Raleigh Hall Industrial Estate, Stafford, ST21 6JL, England.



Company Fillings

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-11

Officer name: Charles Craig Ibbetson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Mar 2023

Category: Address

Type: AD03

New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL

Documents

View document PDF

Change sail address company with new address

Date: 08 Mar 2023

Category: Address

Type: AD02

New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rufus Andrew Douglas Warner

Termination date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2022

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sustainable Energy Holdings Limited

Notification date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-12

Psc name: Earth Capital Partners Guernsey Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nobel Sustainability Fund Lp (Nsf Lp)

Cessation date: 2022-08-12

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 26 Aug 2021

Category: Capital

Type: SH01

Capital : 41,918 GBP

Date: 2021-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Crook

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: 34 st. James's Street London SW1A 1HD United Kingdom

New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL

Change date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nobel Sustainability Fund Lp (Nsf Lp)

Change date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon John Crook

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: John Nicholas Buller Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Andrews

Appointment date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr John Andrew Chappell

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Craig Ibbetson

Appointment date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Gordon Robert Power

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholas Buller Curtis

Appointment date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 03 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 05 Jun 2019

Category: Capital

Type: SH01

Capital : 41,618.00 GBP

Date: 2019-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-31

Psc name: Nobel Sustainability Fund Lp (Nsf Lp)

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 172,423 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jan 2019

Action Date: 25 May 2018

Category: Capital

Type: RP04SH01

Date: 2018-05-25

Capital : 15,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2018

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 15,000 GBP

Date: 2017-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Frederick Culver Evans

Termination date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Gordon Robert Power

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Frederick Culver Evans

Appointment date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Totty

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-27

Officer name: John Nicholas Buller Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-27

Officer name: Mr Rufus Andrew Douglas Warner

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 04 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALNICO ESTATES LIMITED

28 STEPHENSON ROAD,LEIGH-ON-SEA,SS9 5LY

Number:10753401
Status:ACTIVE
Category:Private Limited Company

BALTOR SYSTEMS LIMITED

11 HULLS LANE,LISBURN,BT28 2SR

Number:NI024416
Status:ACTIVE
Category:Private Limited Company

ETA LOCUMS LTD

8 CASERN VIEW,SUTTON COLDFIELD,B75 7HA

Number:08731992
Status:ACTIVE
Category:Private Limited Company

HUGO DESIGNS LIMITED

223 HILLMORTON ROAD,WARWICKSHIRE,CV22 5BA

Number:03280035
Status:ACTIVE
Category:Private Limited Company

TC PHARMA SERVICES LTD

14 NORBURY HILL,,SW16 3LB

Number:05887582
Status:ACTIVE
Category:Private Limited Company

THE SUCCESSION TRUST & ESTATE PRACTITIONERS LIMITED

ABBOTSFIELD HOUSE,KENILWORTH,CV8 1RU

Number:08516702
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