ORGANIC ENERGY DEVELOPMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 3BH

Company number 04652357
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 36 DOWNTON RISE, RUMNEY, CARDIFF, CF3 3BH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of ORGANIC ENERGY DEVELOPMENTS LIMITED are www.organicenergydevelopments.co.uk, and www.organic-energy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Organic Energy Developments Limited is a Private Limited Company. The company registration number is 04652357. Organic Energy Developments Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Organic Energy Developments Limited is 36 Downton Rise Rumney Cardiff Cf3 3bh. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. EADES, Stephen William is a Director of the company. Secretary FAIR, Stephen Johnston has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FAIR, Stephen Johnston has been resigned. Director JENKINS, Richard Huw has been resigned. The company operates in "Production of electricity".


organic energy developments Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
EADES, Stephen William
Appointed Date: 01 February 2005
65 years old

Resigned Directors

Secretary
FAIR, Stephen Johnston
Resigned: 30 September 2006
Appointed Date: 01 February 2005

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 07 December 2004
Appointed Date: 30 January 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 December 2004
Appointed Date: 30 January 2003

Director
FAIR, Stephen Johnston
Resigned: 30 September 2006
Appointed Date: 01 February 2005
65 years old

Director
JENKINS, Richard Huw
Resigned: 01 June 2012
Appointed Date: 01 February 2005
62 years old

Persons With Significant Control

Mr Stephen William Eades
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ORGANIC ENERGY DEVELOPMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

18 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1

...
... and 30 more events
10 Dec 2004
Secretary resigned
10 Dec 2004
Registered office changed on 10/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
07 Feb 2004
Return made up to 30/01/04; full list of members
07 Feb 2004
Accounts for a dormant company made up to 31 January 2004
30 Jan 2003
Incorporation