General information

Name:

Swissrenewables Limited

Office Address:

4 London Road GU20 6PJ Windlesham

Number: 08369598

Incorporation date: 2013-01-22

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Swissrenewables came into being in 2013 as a company enlisted under no 08369598, located at GU20 6PJ Windlesham at 4 London Road. The company has been in business for 11 years and its official state is active - proposal to strike off. Even though lately it's been known as Swissrenewables Ltd, it previously was known under a different name. The company was known under the name Archangel Erdoel until Monday 1st August 2016, when it was replaced by Petrostars Uk. The definitive switch came on Wednesday 2nd June 2021. The firm's classified under the NACE and SIC code 70229 which means Management consultancy activities other than financial management. Swissrenewables Limited filed its latest accounts for the financial period up to Friday 31st January 2020. The latest annual confirmation statement was filed on Friday 17th May 2019.

At the moment, the firm is directed by a solitary managing director: Philip B., who was chosen to lead the company 11 years ago. This firm had been overseen by Steven D. until Saturday 13th April 2019. Furthermore another director, including Kelleen G. resigned six years ago.

  • Previous company's names
  • Swissrenewables Ltd 2021-06-02
  • Petrostars Uk Ltd 2016-08-01
  • Archangel Erdoel Ltd 2013-01-22

Financial data based on annual reports

Company staff

Philip B.

Role: Director

Appointed: 22 January 2013

Latest update: 10 October 2023

People with significant control

Philip B.
Notified on 6 April 2016
Ceased on 25 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Philip B.
Notified on 24 August 2018
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 31 May 2020
Confirmation statement last made up date 17 May 2019
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 2013-01-22
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 12 November 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 12 June 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 14th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 71122 : Engineering related scientific and technical consulting activities
  • 72190 : Other research and experimental development on natural sciences and engineering
11
Company Age

Closest Companies - by postcode