Pure Renewable Energy Dykehead Limited

General information

Name:

Pure Renewable Energy Dykehead Ltd

Office Address:

6 The Oid Vicarage Market Street DE74 2JB Castle Donington

Number: 09246907

Incorporation date: 2014-10-02

Dissolution date: 2022-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Castle Donington registered with number: 09246907. The company was registered in the year 2014. The main office of this company was located at 6 The Oid Vicarage Market Street. The zip code is DE74 2JB. This business was formally closed in 2022, meaning it had been active for 8 years.

The directors were as follow: Jonathan D. formally appointed on Mon, 1st Dec 2014 and Stephen B. formally appointed on Thu, 2nd Oct 2014.

The companies with significant control over this firm were: 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: Director

Appointed: 01 December 2014

Latest update: 25 June 2023

Stephen B.

Role: Director

Appointed: 02 October 2014

Latest update: 25 June 2023

Jonathan D.

Role: Secretary

Appointed: 02 October 2014

Latest update: 25 June 2023

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 16 October 2022
Confirmation statement last made up date 02 October 2021
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-10-02
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 September 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 Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Unit 5 Chase Park Daleside Road

Post code:

NG2 4GT

City / Town:

Colwick

Accountant/Auditor,
2016

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