Subsea Renewables Limited

General information

Name:

Subsea Renewables Ltd

Office Address:

12 Daylesford Grove Daylesford Grove Faverdale DL3 0GJ Darlington

Number: 06885787

Incorporation date: 2009-04-23

Dissolution date: 2020-11-10

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Darlington under the ID 06885787. This firm was established in the year 2009. The office of the company was located at 12 Daylesford Grove Daylesford Grove Faverdale. The zip code for this place is DL3 0GJ. This business was formally closed in 2020, meaning it had been active for eleven years.

This specific limited company was supervised by one managing director: Robert M., who was selected to lead the company on 2018-08-10.

Executives who controlled the firm include: Robert M. had substantial control or influence over the company. Tracy M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 10 August 2018

Latest update: 19 April 2024

Tracy M.

Role: Secretary

Appointed: 23 April 2009

Latest update: 19 April 2024

Ocean-Tec Systems Ltd

Role: Corporate Director

Appointed: 23 April 2009

Address: 145-157 St John Street, London, EC1V 4PY, United Kingdom

Latest update: 19 April 2024

People with significant control

Robert M.
Notified on 5 July 2018
Nature of control:
substantial control or influence
Tracy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 30 July 2020
Confirmation statement last made up date 18 June 2019
Annual Accounts 31st July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31st July 2014
Annual Accounts 13th June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13th June 2015
Annual Accounts 5th December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 29th July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Amity House 5-7 Coniscliff Road

Post code:

DL3 7EE

City / Town:

Darlington

HQ address,
2014

Address:

Office Suites 6 & 7 Lakeland Estates Business Park Faverdale North

Post code:

DL3 0PX

City / Town:

Darlington

HQ address,
2015

Address:

Office Suites 5 Lakeland Estates Business Park Faverdale North

Post code:

DL3 0PX

City / Town:

Darlington

HQ address,
2016

Address:

Office Suites 5 Lakeland Estates Business Park Faverdale North

Post code:

DL3 0PX

City / Town:

Darlington

Accountant/Auditor,
2015 - 2013

Name:

Goldwells Ltd

Address:

37 Broad Street

Post code:

AB42 1JB

City / Town:

Peterhead

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies