Company Information for INDRA RENEWABLE TECHNOLOGIES LIMITED
SENTINEL HOUSE, SPARROWHAWK CLOSE, MALVERN, WR14 1GL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INDRA RENEWABLE TECHNOLOGIES LIMITED | |
Legal Registered Office | |
SENTINEL HOUSE SPARROWHAWK CLOSE MALVERN WR14 1GL Other companies in WR1 | |
Company Number | 08740976 | |
---|---|---|
Company ID Number | 08740976 | |
Date formed | 2013-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 10:39:52 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VINCENT FRANCIS CASEY |
||
STEPHEN JAMES FITZPATRICK |
||
TOM PAKENHAM |
||
MICHAEL ROBERT SCHOOLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JONATHAN CLARK |
Director | ||
JONATHAN MILES PRIOR |
Director | ||
MATTHEW JOHN MAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVO ELECTRICITY LTD | Director | 2018-06-08 | CURRENT | 2009-03-25 | Active | |
OVO ENERGY LTD | Director | 2018-06-08 | CURRENT | 2009-04-29 | Active | |
OVO GROUP LTD | Director | 2018-06-08 | CURRENT | 2014-01-27 | Active | |
LUMO ONLINE LTD | Director | 2018-06-08 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
OVO GAS LTD | Director | 2018-06-08 | CURRENT | 2008-11-19 | Active | |
INTELLIGENT ENERGY TECHNOLOGY LTD | Director | 2018-06-08 | CURRENT | 2012-12-14 | Active | |
CORGI HOMEPLAN LTD | Director | 2018-02-21 | CURRENT | 2009-04-21 | Active | |
OVO INSURANCE SERVICES LTD | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
OVO BRAND LTD | Director | 2017-12-13 | CURRENT | 2009-04-28 | Active | |
IMAGINATION INDUSTRIES INVESTMENTS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
HYBRID ENERGY SOLUTIONS LTD | Director | 2017-08-01 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
CORGI HOMEHEAT LIMITED | Director | 2017-07-06 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
IMAGINATION INDUSTRIES INVESTMENTS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
IMAGINE JUST 3 THINGS LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
HYBRID ENERGY SOLUTIONS LTD | Director | 2017-08-01 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
CORGI HOMEHEAT LIMITED | Director | 2017-07-06 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
CLCB HOLDINGS LIMITED | Director | 2017-05-05 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
HOMEPLAN LIMITED | Director | 2017-05-05 | CURRENT | 1991-10-28 | Active | |
LUMO ONLINE LTD | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
OVO HOLDINGS LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
OVO FINANCE LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
VCHARGE TRADING LTD | Director | 2017-01-28 | CURRENT | 2015-09-16 | Dissolved 2017-08-08 | |
VCHARGE UK LTD | Director | 2017-01-28 | CURRENT | 2014-11-06 | Active | |
JUST RACING SERVICES LIMITED | Director | 2015-03-11 | CURRENT | 2015-01-30 | Liquidation | |
JUST RACING LIMITED | Director | 2015-03-11 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
MANOR GRAND PRIX RACING LIMITED | Director | 2015-03-11 | CURRENT | 2008-08-01 | Active - Proposal to Strike off | |
THE OVO CHARITABLE FOUNDATION | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
OVO GROUP LTD | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
OVO FIELD FORCE LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
SMART METER FINANCE LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2017-08-15 | |
HYBRID ENERGY SOLUTIONS LTD | Director | 2017-08-01 | CURRENT | 2015-07-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES | ||
Change of details for Gulf Oil International Ltd as a person with significant control on 2023-11-03 | ||
DIRECTOR APPOINTED MR ADAM CHRISTOPHER WALKER | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL MOORES | ||
CESSATION OF INTELLIGENT ENERGY TECHNOLOGY LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MICHAEL ROBERT SCHOOLING AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of James Anthony Jones on 2023-10-13 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Notification of Gulf Oil International Ltd as a person with significant control on 2023-07-31 | ||
Resolutions passed:<ul><li>Resolution The provisions of article 11 of the company's articles of association in relation to pre-emption rights of all shareholders of the company shall not apply to the proposed allotment of up to 300,000 ordinary shares of | ||
31/07/23 STATEMENT OF CAPITAL GBP 3336.283 | ||
DIRECTOR APPOINTED MOHAMMAD ASIF IQBAL | ||
DIRECTOR APPOINTED MR PAUL MICHAEL WOODFIELD | ||
DIRECTOR APPOINTED SACHA DAVIS | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
02/11/22 STATEMENT OF CAPITAL GBP 3038.419 | ||
02/11/22 STATEMENT OF CAPITAL GBP 3038.419 | ||
Appointment of Mr James Anthony Jones as company secretary on 2022-11-10 | ||
Appointment of Mr James Anthony Jones as company secretary on 2022-11-10 | ||
Termination of appointment of Jonathan Simon Tudor on 2022-11-10 | ||
Termination of appointment of Jonathan Simon Tudor on 2022-11-10 | ||
TM02 | Termination of appointment of Jonathan Simon Tudor on 2022-11-10 | |
AP03 | Appointment of Mr James Anthony Jones as company secretary on 2022-11-10 | |
SH01 | 02/11/22 STATEMENT OF CAPITAL GBP 3038.419 | |
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAUL MOORES | |
Sub-division of shares on 2021-06-24 | ||
SH02 | Sub-division of shares on 2021-06-24 | |
Appointment of Dr Jonathan Simon Tudor as company secretary on 2022-01-01 | ||
AP03 | Appointment of Dr Jonathan Simon Tudor as company secretary on 2022-01-01 | |
RES01 | ADOPT ARTICLES 22/11/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN KELSEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM 140 - 142 Kensington Church Street London W8 4BN England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FITZPATRICK | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 15/01/21 STATEMENT OF CAPITAL GBP 2200 | |
PSC04 | Change of details for Mr Michael Robert Schooling as a person with significant control on 2021-01-13 | |
PSC02 | Notification of Intelligent Energy Technology Ltd as a person with significant control on 2021-01-13 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN TUDOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BEN KELSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM PAKENHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/18 TO 31/12/18 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM Britannia Court Moor Street Worcester WR1 3DB | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Robert Schooling as a person with significant control on 2017-04-18 | |
CH01 | Director's details changed for Mr Tom Packenham on 2017-06-20 | |
AP01 | DIRECTOR APPOINTED MR TOM PACKENHAM | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK | |
AP01 | DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN MAY | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Schooling on 2014-10-06 | |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDRA RENEWABLE TECHNOLOGIES LIMITED
INDRA RENEWABLE TECHNOLOGIES LIMITED owns 1 domain names.
indra.co.uk
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as INDRA RENEWABLE TECHNOLOGIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |