Amicus Renewables Limited

General information

Name:

Amicus Renewables Ltd

Office Address:

Barid House Seebeck Place MK5 8FR Milton Keynes

Number: 09395168

Incorporation date: 2015-01-19

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Amicus Renewables Limited may be gotten hold of in Barid House, Seebeck Place in Milton Keynes. The firm post code is MK5 8FR. Amicus Renewables has been present on the market since the company was started on 2015-01-19. The firm registered no. is 09395168. The firm's Standard Industrial Classification Code is 35110 which means Production of electricity. The business latest financial reports were submitted for the period up to 2017-01-31 and the most current annual confirmation statement was released on 2019-01-19.

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 30 November 2018

Latest update: 21 January 2024

Role: Corporate Secretary

Appointed: 30 January 2018

Address: Spixworth, Norwich, NR10 3TN, England

Latest update: 21 January 2024

Nicholas V.

Role: Director

Appointed: 08 April 2015

Latest update: 21 January 2024

John C.

Role: Director

Appointed: 08 April 2015

Latest update: 21 January 2024

Michael K.

Role: Director

Appointed: 19 January 2015

Latest update: 21 January 2024

People with significant control

Tinwald Power Limited
Address: Farries Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ, Scotland
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc463193
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aws Power Limited
Address: Old Mill House Victoria Road, Quenington, Gloucestershire, GL7 5BP, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07560570
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tt Nominees Limited
Address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane, London, W1K 1PR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07822475
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 January 2017
Confirmation statement next due date 02 February 2020
Confirmation statement last made up date 19 January 2019
Annual Accounts 18th October 2016
Start Date For Period Covered By Report 19 January 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 18th October 2016
Annual Accounts
Start Date For Period Covered By Report 19 January 2015
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR. Change occurred on Monday 6th February 2023. Company's previous address: Regency House 45-53 Chorley New Road Bolton BL1 4QR. (AD01)
filed on: 6th, February 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

5th Floor Ergon House Horseferry Road

Post code:

SW1P 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
9
Company Age

Closest Companies - by postcode