About

Registered Number: 07141373
Date of Incorporation: 31/01/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Materials Recovery And Energy Centre, Crymlyn Burrows, Swansea, SA1 8PZ

 

Neath Port Talbot (Green Energy) Ltd was registered on 31 January 2010 with its registered office in Swansea, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Jones, Stephen Nigel, Bennett, Alan David, Bennett, Alan David for Neath Port Talbot (Green Energy) Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Alan David 08 January 2015 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Nigel 01 September 2015 - 1
BENNETT, Alan David 25 March 2011 31 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 02 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 22 December 2015
AP03 - Appointment of secretary 27 October 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM02 - Termination of appointment of secretary 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 11 January 2015
TM01 - Termination of appointment of director 14 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 16 December 2013
AA01 - Change of accounting reference date 18 October 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 03 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2012
AP01 - Appointment of director 01 December 2011
AP03 - Appointment of secretary 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 16 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2011
TM01 - Termination of appointment of director 12 November 2010
AD01 - Change of registered office address 03 March 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
CERTNM - Change of name certificate 23 February 2010
CONNOT - N/A 23 February 2010
NEWINC - New incorporation documents 31 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.