About

Registered Number: 05807721
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Stables, Radford, Chipping Norton, Oxfordshire, OX7 4EB

 

Severn Trent Green Power (Ardley) Ltd was established in 2006, it's status in the Companies House registry is set to "Active". Eagle, Gemma, Earl, Philip James, Hunt, Russell James are listed as directors of this company. We do not know the number of employees at Severn Trent Green Power (Ardley) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EAGLE, Gemma 30 November 2018 - 1
EARL, Philip James 07 April 2015 30 November 2018 1
HUNT, Russell James 29 April 2010 07 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 05 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 06 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2019
CS01 - N/A 05 April 2019
RESOLUTIONS - N/A 04 April 2019
CC04 - Statement of companies objects 04 April 2019
RESOLUTIONS - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 December 2018
AA01 - Change of accounting reference date 28 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
AP03 - Appointment of secretary 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 13 May 2015
AP03 - Appointment of secretary 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 June 2010
SH01 - Return of Allotment of shares 18 May 2010
AP01 - Appointment of director 12 May 2010
AP03 - Appointment of secretary 10 May 2010
TM01 - Termination of appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
RESOLUTIONS - N/A 19 October 2009
MEM/ARTS - N/A 19 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 14 July 2009
363a - Annual Return 01 June 2009
MEM/ARTS - N/A 06 February 2009
CERTNM - Change of name certificate 26 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 03 October 2007
225 - Change of Accounting Reference Date 17 September 2007
363a - Annual Return 25 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2007
353 - Register of members 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 17 November 2009 Fully Satisfied

N/A

Legal mortgage 15 October 2009 Fully Satisfied

N/A

Debenture 15 October 2009 Fully Satisfied

N/A

Charge of deposit 15 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.