Go Renewable Energy Ltd

General information

Name:

Go Renewable Energy Limited

Office Address:

15 Church Lane Hutton BS24 9SG Weston-super-mare

Number: 07501812

Incorporation date: 2011-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Go Renewable Energy Ltd with the registration number 07501812 has been on the market for thirteen years. This Private Limited Company is located at 15 Church Lane, Hutton in Weston-super-mare and company's zip code is BS24 9SG. It has been already three years that It's name is Go Renewable Energy Ltd, but until 2021 the name was Mobility Build and up to that point, until 2nd March 2021 this company was known under the name Essential Health Hub. It means this company used six different names. This company's registered with SIC code 43290 which stands for Other construction installation. Go Renewable Energy Limited filed its account information for the period that ended on 2023-01-31. The business latest confirmation statement was filed on 2023-02-28.

Jonathan H. is the following enterprise's only director, that was assigned this position in 2013. This firm had been directed by Jonathan H. up until 1st February 2013. What is more another director, specifically Brian H. quit in October 2017. In order to provide support to the directors, the firm has been utilizing the skillset of Jonathan H. as a secretary since the appointment on 21st January 2011.

  • Previous company's names
  • Go Renewable Energy Ltd 2021-06-29
  • Mobility Build Ltd 2021-03-02
  • Essential Health Hub Limited 2016-06-14
  • Essential Oil Education Limited 2016-05-01
  • Go Renewable Energy Ltd 2013-03-21
  • Advanced Performance Engineering Limited 2011-01-21

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 21 March 2013

Latest update: 19 January 2024

Jonathan H.

Role: Secretary

Appointed: 21 January 2011

Latest update: 19 January 2024

People with significant control

Jonathan H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 1/2 or less of voting rights.

Jonathan H.
Notified on 1 March 2017
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Brian H.
Notified on 1 March 2017
Ceased on 31 October 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 20 March 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 30 January 2015
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 31 October 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2022
Annual Accounts 31 October 2015
Date Approval Accounts 31 October 2015
Annual Accounts 31 October 2017
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Mon, 23rd Oct 2023. New Address: 15 Church Lane Hutton Weston-Super-Mare BS24 9SG. Previous address: Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England (AD01)
filed on: 23rd, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
13
Company Age

Closest Companies - by postcode