Pre (lochwood) Limited

General information

Name:

Pre (lochwood) Ltd

Office Address:

The Oid Vicarage Market Street DE74 2JB Castle Donington

Number: 09205101

Incorporation date: 2014-09-05

Dissolution date: 2022-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in The Oid Vicarage, Castle Donington DE74 2JB Pre (lochwood) Limited was a Private Limited Company and issued a 09205101 registration number. This company had been founded ten years ago before was dissolved on 2022-05-17.

The company was overseen by a solitary managing director: Stephen B., who was selected to lead the company in 2014.

The companies with significant control over this firm included: Pure Renewable Energy Ltd owned over 3/4 of company shares. This business could have been reached in Nottingham at Chase Park, Daleside Road, NG2 4GT and was registered as a PSC under the reg no 07243423.

Financial data based on annual reports

Company staff

Jonathan D.

Role: Secretary

Appointed: 01 November 2014

Latest update: 10 February 2024

Stephen B.

Role: Director

Appointed: 05 September 2014

Latest update: 10 February 2024

People with significant control

Pure Renewable Energy Ltd
Address: 5 Chase Park, Daleside Road, Nottingham, NG2 4GT, England
Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07243423
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 19 September 2022
Confirmation statement last made up date 05 September 2021
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 05 September 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 5 Chase Park Daleside Road

Post code:

NG2 4GT

City / Town:

Colwick

HQ address,
2016

Address:

Unit 5 Chase Park Daleside Road

Post code:

NG2 4GT

City / Town:

Colwick

Accountant/Auditor,
2016 - 2015

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
7
Company Age

Closest Companies - by postcode