Company number 07502727
Status Active
Incorporation Date 24 January 2011
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Appointment of Andrew Francois Muro as a director on 20 February 2017; Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of AEE RENEWABLES UK 31 LIMITED are www.aeerenewablesuk31.co.uk, and www.aee-renewables-uk-31.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aee Renewables Uk 31 Limited is a Private Limited Company.
The company registration number is 07502727. Aee Renewables Uk 31 Limited has been working since 24 January 2011.
The present status of the company is Active. The registered address of Aee Renewables Uk 31 Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . CRANNA, Rebecca Jeanne is a Director of the company. MURO, Andrew Francois is a Director of the company. Director DESOUZA, Alexandra Sian has been resigned. Director DOERING, Juergen Detlef has been resigned. Director KRONER, Niels has been resigned. Director SUNDELIN, Therese Amanda Karolina has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Director
KRONER, Niels
Resigned: 26 November 2013
Appointed Date: 24 January 2011
48 years old
Persons With Significant Control
Sune Green Holdco2 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AEE RENEWABLES UK 31 LIMITED Events
27 Feb 2017
Appointment of Andrew Francois Muro as a director on 20 February 2017
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
21 Nov 2015
Full accounts made up to 31 December 2014
...
... and 21 more events
03 Jan 2013
Second filing of AP01 previously delivered to Companies House
-
ANNOTATION
Second filing AP01 for ms therese amanda karolina sundelin
17 Sep 2012
Appointment of Ms Tess Sundelin as a director
-
ANNOTATION
A second filed AP01 was registered on 03/01/2013
11 Sep 2012
Accounts for a dormant company made up to 31 January 2012
25 Jan 2012
Annual return made up to 24 January 2012 with full list of shareholders
24 Jan 2011
Incorporation
6 November 2015
Charge code 0750 2727 0003
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: Leasehold property at says court - title no.: GR380004…
6 November 2015
Charge code 0750 2727 0002
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…
28 March 2014
Charge code 0750 2727 0001
Delivered: 2 April 2014
Status: Satisfied
on 3 July 2014
Persons entitled: Deutsche Bank Luxembourg Sa as Security Agent (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…