About

Registered Number: 06579742
Date of Incorporation: 29/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Office Unit 13 Quay Level St Peters Wharf, St Peters Basin, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ

 

Having been setup in 2008, Uk Sustainable Energy Ltd are based in Newcastle Upon Tyne, Tyne And Wear, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this business are listed as Dodd, Katie Morton, Short, Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Derek 17 February 2009 06 February 2013 1
Secretary Name Appointed Resigned Total Appointments
DODD, Katie Morton 09 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 02 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2014
AA - Annual Accounts 29 April 2014
RESOLUTIONS - N/A 10 December 2013
SH08 - Notice of name or other designation of class of shares 21 May 2013
AR01 - Annual Return 13 May 2013
SH01 - Return of Allotment of shares 13 May 2013
AA01 - Change of accounting reference date 12 April 2013
AP03 - Appointment of secretary 09 March 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AD01 - Change of registered office address 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
RESOLUTIONS - N/A 06 March 2009
123 - Notice of increase in nominal capital 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
123 - Notice of increase in nominal capital 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
RESOLUTIONS - N/A 23 September 2008
CERTNM - Change of name certificate 04 July 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.