About

Registered Number: 06169721
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 78 Terrace Road Terrace Road, Swansea, SA1 6HU,

 

Established in 2007, Seren Renewables Ltd has its registered office in Swansea, it's status at Companies House is "Active". The organisation has 3 directors listed as Sandbrook, Martin, Devoy, Kenneth, Hack, Steve. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDBROOK, Martin 18 August 2020 - 1
DEVOY, Kenneth 20 March 2007 06 December 2008 1
HACK, Steve 04 January 2012 03 April 2019 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 24 April 2020
PSC07 - N/A 23 April 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 30 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
CH01 - Change of particulars for director 30 May 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 29 April 2019
AD01 - Change of registered office address 25 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 31 March 2017
CS01 - N/A 30 March 2017
RESOLUTIONS - N/A 22 September 2016
SH08 - Notice of name or other designation of class of shares 20 September 2016
MR01 - N/A 15 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 April 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 11 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 March 2013
AA01 - Change of accounting reference date 29 October 2012
AA - Annual Accounts 25 September 2012
RESOLUTIONS - N/A 02 May 2012
AR01 - Annual Return 02 May 2012
SH01 - Return of Allotment of shares 02 May 2012
RESOLUTIONS - N/A 28 March 2012
SH01 - Return of Allotment of shares 28 March 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AP03 - Appointment of secretary 05 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 12 December 2008
363a - Annual Return 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
287 - Change in situation or address of Registered Office 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2007
287 - Change in situation or address of Registered Office 05 June 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.