-
NORTHACRE RENEWABLE ENERGY LIMITED - C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom
Company Information
- Company registration number
- 07594338
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park
- Theale
- Reading
- RG7 4SA
- United Kingdom C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom UK
Management
- Managing Directors
- BENNETT, Neil Mather Jackson
- HILL, Michael Patrick
- PARDOE, Alan George
- YOUNG, Alexander John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-06
- Age Of Company 2011-04-06 13 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Bioenergy Infrastructure Holdings (Dev) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HILLS (WESTBURY) LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-04-19
- Last Date: 2021-04-05
-
NORTHACRE RENEWABLE ENERGY LIMITED Company Description
- NORTHACRE RENEWABLE ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 07594338. Its current trading status is "live". It was registered 2011-04-06. It was previously called HILLS (WESTBURY) LIMITED. It has declared SIC or NACE codes as "74990". It has 4 directors It can be contacted at C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park .
Get NORTHACRE RENEWABLE ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Northacre Renewable Energy Limited - C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom
- 2011-04-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NORTHACRE RENEWABLE ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-05-12) - CS01
-
accounts-with-accounts-type-full (2021-10-26) - AA
-
change-to-a-person-with-significant-control (2021-05-11) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-11) - AD01
-
appoint-person-director-company-with-name-date (2021-04-29) - AP01
-
accounts-with-accounts-type-small (2021-01-12) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-19) - AD01
-
change-to-a-person-with-significant-control (2020-04-27) - PSC05
-
confirmation-statement-with-updates (2020-04-16) - CS01
-
termination-director-company-with-name-termination-date (2020-08-05) - TM01
keyboard_arrow_right 2019
-
legacy (2019-11-02) - RP04CS01
-
capital-allotment-shares (2019-01-30) - SH01
-
termination-director-company-with-name-termination-date (2019-03-12) - TM01
-
resolution (2019-03-20) - RESOLUTIONS
-
accounts-with-accounts-type-small (2019-02-07) - AA
-
confirmation-statement-with-updates (2019-04-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-04) - AD01
-
change-to-a-person-with-significant-control (2019-09-13) - PSC05
-
change-account-reference-date-company-previous-shortened (2019-09-18) - AA01
-
accounts-with-accounts-type-small (2019-10-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-13) - MR01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-06) - MR04
-
termination-secretary-company-with-name-termination-date (2018-11-05) - TM02
-
appoint-person-director-company-with-name-date (2018-11-05) - AP01
-
notification-of-a-person-with-significant-control (2018-11-05) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-05) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-01) - MR01
-
accounts-with-accounts-type-full (2018-01-05) - AA
-
confirmation-statement-with-no-updates (2018-04-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-16) - AA
-
change-person-director-company-with-change-date (2017-09-12) - CH01
-
legacy (2017-10-26) - RPCH01
-
confirmation-statement-with-updates (2017-04-10) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
accounts-with-accounts-type-full (2016-01-14) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
accounts-with-accounts-type-full (2015-02-10) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-05-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
accounts-with-accounts-type-full (2014-02-04) - AA
-
certificate-change-of-name-company (2014-09-25) - CERTNM
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-06) - NEWINC