Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SN12 6EF LIMITED
Company Information for

SN12 6EF LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
09245781
Private Limited Company
Active

Company Overview

About Sn12 6ef Ltd
SN12 6EF LIMITED was founded on 2014-10-02 and has its registered office in Windsor. The organisation's status is listed as "Active". Sn12 6ef Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SN12 6EF LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SO23
 
Filing Information
Company Number 09245781
Company ID Number 09245781
Date formed 2014-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB198588036  
Last Datalog update: 2024-06-06 10:20:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SN12 6EF LIMITED

Current Directors
Officer Role Date Appointed
WARREN RICHARD CANN
Director 2014-10-02
PAUL LAMBERT
Director 2014-10-02
MARK EDWARD THISTLETHWAYTE
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GILES REDPATH
Director 2015-01-16 2018-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN RICHARD CANN PEAK POWER LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
WARREN RICHARD CANN ROMSEY ENERGY HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-11-14
WARREN RICHARD CANN SOUTHWICK ENERGY HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-11-14
WARREN RICHARD CANN LANGWITH ENERGY HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-11-14
WARREN RICHARD CANN ROUNDPONDS ENERGY HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2018-01-09
WARREN RICHARD CANN SOUTHWICK ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-11-14
WARREN RICHARD CANN ROMSEY ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-12-12
WARREN RICHARD CANN LEAFIELD ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
WARREN RICHARD CANN WINCHESTER SOLAR LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
WARREN RICHARD CANN WINCHESTER EQUITY LIMITED Director 2013-08-28 CURRENT 2013-02-07 Active
WARREN RICHARD CANN BUCKLAND CAPITAL PARTNERS LIMITED Director 2009-03-16 CURRENT 2007-11-20 Active
PAUL LAMBERT ROMSEY ENERGY HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-11-14
PAUL LAMBERT SOUTHWICK ENERGY HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-11-14
PAUL LAMBERT LANGWITH ENERGY HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-11-14
PAUL LAMBERT LEAFIELD ENERGY HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2018-01-09
PAUL LAMBERT ROUNDPONDS ENERGY HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2018-01-09
PAUL LAMBERT LANGWITH ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-11-14
PAUL LAMBERT SOUTHWICK ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-11-14
PAUL LAMBERT NOW! LETTINGS LIMITED Director 2014-10-31 CURRENT 2008-12-08 Active
PAUL LAMBERT WINCHESTER SOLAR LIMITED Director 2014-03-20 CURRENT 2014-01-28 Active
PAUL LAMBERT BUCKLAND CAPITAL PARTNERS LIMITED Director 2013-09-05 CURRENT 2007-11-20 Active
PAUL LAMBERT BUCKLAND DEVELOPMENT LIMITED Director 2013-08-28 CURRENT 2006-12-15 Active
PAUL LAMBERT WINCHESTER EQUITY LIMITED Director 2013-08-28 CURRENT 2013-02-07 Active
PAUL LAMBERT GOLDCREST APARTMENTS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
PAUL LAMBERT BUCKLAND GROUP LIMITED Director 2011-12-16 CURRENT 2010-01-04 Active
PAUL LAMBERT FREEHOLD COLLECTION LTD Director 2008-12-10 CURRENT 2008-12-10 Dissolved 2017-03-07
PAUL LAMBERT TOTTERIDGE PLACE FREEHOLD LTD Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2014-02-18
MARK EDWARD THISTLETHWAYTE HURSLEY HAMBLEDON HUNT CLUB LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
MARK EDWARD THISTLETHWAYTE WELBORNE LAND LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MARK EDWARD THISTLETHWAYTE SOUTHWICK LANDSCAPE SERVICES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-09-03 Dissolved 2018-01-09
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY LIMITED Director 2016-09-30 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE GERARD HALL ENERGY LIMITED Director 2015-09-15 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE HI-TECHNOLOGY GROUP LIMITED Director 2014-11-14 CURRENT 1999-06-10 Active
MARK EDWARD THISTLETHWAYTE HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
MARK EDWARD THISTLETHWAYTE HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER SOLAR LIMITED Director 2014-06-06 CURRENT 2014-01-28 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER EQUITY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARK EDWARD THISTLETHWAYTE CEM FABRIC CONCEPTS LIMITED Director 2012-03-31 CURRENT 1991-05-17 Dissolved 2013-10-15
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES LIMITED Director 2010-03-17 CURRENT 2002-01-28 Active
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2010-03-17 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2009-09-22 CURRENT 2000-02-24 Dissolved 2017-10-31
MARK EDWARD THISTLETHWAYTE BUCKLAND RAIL LIMITED Director 2009-07-23 CURRENT 2008-12-09 Active
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2008-11-05 CURRENT 2008-09-12 Dissolved 2016-09-20
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES LIMITED Director 2008-11-05 CURRENT 1985-09-06 Liquidation
MARK EDWARD THISTLETHWAYTE SHO124 LIMITED Director 2008-05-30 CURRENT 2008-01-18 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE SHO123 LIMITED Director 2008-05-30 CURRENT 1983-01-20 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED Director 2008-03-26 CURRENT 2008-01-18 Active
MARK EDWARD THISTLETHWAYTE ARROW INDUSTRIAL GROUP LIMITED Director 2008-02-14 CURRENT 2002-04-05 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND CAPITAL PARTNERS LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND DEVELOPMENT LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Current accounting period extended from 30/09/24 TO 31/12/24
2024-02-29APPOINTMENT TERMINATED, DIRECTOR BLEDDYN WILLIAM VAUGHAN
2024-02-27Termination of appointment of a director
2024-02-27Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-01-19FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-04CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-07-22AP01DIRECTOR APPOINTED MR PAUL ROGER BRAGG
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HARBORD
2022-01-18FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARBORD
2019-02-13AA01Current accounting period extended from 31/03/19 TO 30/09/19
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES REDPATH
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092457810002
2015-01-20AP01DIRECTOR APPOINTED MR TIMOTHY GILES REDPATH
2015-01-20AP01DIRECTOR APPOINTED MR MARK EDWARD THISTLETHWAYTE
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 092457810001
2014-11-26AA01Current accounting period shortened from 31/10/15 TO 31/03/15
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SN12 6EF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SN12 6EF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SN12 6EF LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SN12 6EF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SN12 6EF LIMITED
Trademarks
We have not found any records of SN12 6EF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SN12 6EF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SN12 6EF LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SN12 6EF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SN12 6EF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SN12 6EF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.