About

Registered Number: 04783605
Date of Incorporation: 02/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 78 Terrace Row Terrace Road, Swansea, SA1 6HU,

 

Seren Energy Ltd was registered on 02 June 2003 and are based in Swansea, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are Sandbrook, Martin, Buxton, Oliver, Hack, Penelope Jane, Penney, Oliver Michael, Tucker, Gareth David, Egerton Trust, Deng, Zijun, Egerton, Liam, Prescott, Nigel Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Oliver 01 March 2020 - 1
HACK, Penelope Jane 18 August 2020 - 1
PENNEY, Oliver Michael 01 March 2020 - 1
TUCKER, Gareth David 25 April 2007 - 1
DENG, Zijun 30 May 2019 18 August 2020 1
EGERTON, Liam 02 June 2003 23 April 2004 1
PRESCOTT, Nigel Paul 19 November 2003 26 September 2005 1
Secretary Name Appointed Resigned Total Appointments
SANDBROOK, Martin 18 August 2020 - 1
EGERTON TRUST 02 June 2003 11 June 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
AP03 - Appointment of secretary 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 19 June 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AAMD - Amended Accounts 07 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 July 2019
PSC01 - N/A 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM02 - Termination of appointment of secretary 25 June 2019
PSC07 - N/A 25 June 2019
CH01 - Change of particulars for director 30 May 2019
AP01 - Appointment of director 30 May 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 13 June 2017
MR01 - N/A 06 April 2017
AD01 - Change of registered office address 08 February 2017
MR05 - N/A 14 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 19 July 2016
MR01 - N/A 18 July 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 04 June 2015
MR01 - N/A 07 October 2014
AR01 - Annual Return 15 July 2014
MR04 - N/A 10 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 08 April 2013
RESOLUTIONS - N/A 19 March 2013
SH01 - Return of Allotment of shares 19 March 2013
AR01 - Annual Return 23 June 2012
RESOLUTIONS - N/A 02 May 2012
SH01 - Return of Allotment of shares 02 May 2012
AA - Annual Accounts 02 April 2012
RESOLUTIONS - N/A 28 March 2012
SH01 - Return of Allotment of shares 28 March 2012
SH01 - Return of Allotment of shares 06 March 2012
RESOLUTIONS - N/A 24 February 2012
SH08 - Notice of name or other designation of class of shares 24 February 2012
MG01 - Particulars of a mortgage or charge 20 July 2011
AR01 - Annual Return 06 June 2011
AD04 - Change of location of company records to the registered office 06 June 2011
RESOLUTIONS - N/A 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AA - Annual Accounts 17 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
363a - Annual Return 09 June 2009
353 - Register of members 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
AA - Annual Accounts 18 March 2009
RESOLUTIONS - N/A 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
123 - Notice of increase in nominal capital 08 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 21 June 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 04 June 2007
353 - Register of members 04 June 2007
MEM/ARTS - N/A 15 May 2007
CERTNM - Change of name certificate 08 May 2007
287 - Change in situation or address of Registered Office 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 15 July 2005
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
225 - Change of Accounting Reference Date 27 April 2004
353 - Register of members 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2017 Outstanding

N/A

A registered charge 14 July 2016 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

Legal charge 18 July 2011 Outstanding

N/A

Legal charge 01 February 2011 Outstanding

N/A

Legal charge 16 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.