MDA RENEWABLES (CAERS 1) LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 1LE

Company number 08824313
Status Active
Incorporation Date 23 December 2013
Company Type Private Limited Company
Address CLIFTON HOUSE, FOUR ELMS ROAD, CARDIFF, CF24 1LE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of MDA RENEWABLES (CAERS 1) LTD are www.mdarenewablescaers1.co.uk, and www.mda-renewables-caers-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Cathays Rail Station is 0.8 miles; to Cardiff Central Rail Station is 1.1 miles; to Barry Docks Rail Station is 7.3 miles; to Barry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mda Renewables Caers 1 Ltd is a Private Limited Company. The company registration number is 08824313. Mda Renewables Caers 1 Ltd has been working since 23 December 2013. The present status of the company is Active. The registered address of Mda Renewables Caers 1 Ltd is Clifton House Four Elms Road Cardiff Cf24 1le. . JONES, Stephen John is a Director of the company. MORGAN, Philip Lindsay is a Director of the company. The company operates in "Production of electricity".


Current Directors

Director
JONES, Stephen John
Appointed Date: 23 December 2013
69 years old

Director
MORGAN, Philip Lindsay
Appointed Date: 23 December 2013
70 years old

Persons With Significant Control

Mr Philip Lindsay Morgan
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

MDA RENEWABLES (CAERS 1) LTD Events

05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 May 2015
Registration of charge 088243130006, created on 23 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 4 more events
06 Sep 2014
Registration of charge 088243130003, created on 28 August 2014
27 Jun 2014
Registration of charge 088243130002
26 Jun 2014
Registration of charge 088243130001
19 Mar 2014
Current accounting period extended from 31 December 2014 to 31 January 2015
23 Dec 2013
Incorporation
Statement of capital on 2013-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

MDA RENEWABLES (CAERS 1) LTD Charges

23 April 2015
Charge code 0882 4313 0007
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Contains fixed charge…
23 April 2015
Charge code 0882 4313 0006
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Finance Wales Investments(6) Limited
Description: Leasehold land known as penyfan ganol farm manmoel…
28 August 2014
Charge code 0882 4313 0005
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Contains fixed charge…
28 August 2014
Charge code 0882 4313 0004
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Contains fixed charge…
28 August 2014
Charge code 0882 4313 0003
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
25 June 2014
Charge code 0882 4313 0002
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0882 4313 0001
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…