MDA RENEWABLES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 1LE

Company number 07812552
Status Active
Incorporation Date 17 October 2011
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 twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 14 October 2016 with updates; Registration of charge 078125520007, created on 17 July 2016. The most likely internet sites of MDA RENEWABLES LIMITED are www.mdarenewables.co.uk, and www.mda-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve 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 Limited is a Private Limited Company. The company registration number is 07812552. Mda Renewables Limited has been working since 17 October 2011. The present status of the company is Active. The registered address of Mda Renewables Limited is Clifton House Four Elms Road Cardiff Cf24 1le. . JONES, Stephen John is a Secretary of the company. JONES, Stephen John is a Director of the company. MORGAN, Philip Lindsay is a Director of the company. Director DALEY, Philip Stephen has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
JONES, Stephen John
Appointed Date: 17 October 2011

Director
JONES, Stephen John
Appointed Date: 17 October 2011
69 years old

Director
MORGAN, Philip Lindsay
Appointed Date: 17 October 2011
70 years old

Resigned Directors

Director
DALEY, Philip Stephen
Resigned: 10 April 2014
Appointed Date: 17 October 2011
68 years old

Persons With Significant Control

Mr Philip Lindsay Morgan
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

MDA RENEWABLES LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
24 Oct 2016
Confirmation statement made on 14 October 2016 with updates
28 Jul 2016
Registration of charge 078125520007, created on 17 July 2016
11 Feb 2016
Registration of charge 078125520005, created on 10 February 2016
11 Feb 2016
Registration of charge 078125520006, created on 10 February 2016
...
... and 11 more events
17 Oct 2012
Total exemption small company accounts made up to 31 January 2012
12 Oct 2012
Director's details changed for Philip Stephen Daley on 24 July 2012
02 Dec 2011
Particulars of a mortgage or charge / charge no: 1
25 Nov 2011
Current accounting period shortened from 31 October 2012 to 31 January 2012
17 Oct 2011
Incorporation

MDA RENEWABLES LIMITED Charges

17 July 2016
Charge code 0781 2552 0007
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: P W Fasey
Description: Land at blaentillery farm t/no CYM665930.
10 February 2016
Charge code 0781 2552 0006
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H land off crosslands road llanteg pembrokeshire t/no…
10 February 2016
Charge code 0781 2552 0005
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: None…
8 September 2014
Charge code 0781 2552 0004
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Contains fixed charge…
8 September 2014
Charge code 0781 2552 0003
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: L/H penyfan ganol farm, manmoel…
28 August 2014
Charge code 0781 2552 0002
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
30 November 2011
Debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Fixed and floating charge over the undertaking and all…