REN POWER INVESTMENTS UK PV01 LIMITED
PORTSMOUTH PVFARMS-01 LTD

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 07430213
Status Active
Incorporation Date 4 November 2010
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHABOUR ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3TH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of REN POWER INVESTMENTS UK PV01 LIMITED are www.renpowerinvestmentsukpv01.co.uk, and www.ren-power-investments-uk-pv01.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Ren Power Investments Uk Pv01 Limited is a Private Limited Company. The company registration number is 07430213. Ren Power Investments Uk Pv01 Limited has been working since 04 November 2010. The present status of the company is Active. The registered address of Ren Power Investments Uk Pv01 Limited is 3 Acorn Business Centre Northabour Road Portsmouth Hampshire Po6 3th. . HAASE, Marek, Dr is a Director of the company. PAYNE, Keith Robert is a Director of the company. TVRZNIK, Miroslav is a Director of the company. Secretary FEILDING, Peter Rudolph has been resigned. Secretary MEACOCK, Christopher has been resigned. Director MEACOCK, Christopher Giles has been resigned. The company operates in "Production of electricity".


ren power investments uk pv01 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAASE, Marek, Dr
Appointed Date: 20 July 2011
53 years old

Director
PAYNE, Keith Robert
Appointed Date: 20 July 2011
87 years old

Director
TVRZNIK, Miroslav
Appointed Date: 20 July 2011
72 years old

Resigned Directors

Secretary
FEILDING, Peter Rudolph
Resigned: 01 August 2014
Appointed Date: 20 July 2011

Secretary
MEACOCK, Christopher
Resigned: 20 July 2011
Appointed Date: 04 November 2010

Director
MEACOCK, Christopher Giles
Resigned: 20 July 2011
Appointed Date: 04 November 2010
63 years old

Persons With Significant Control

Mr Vasil Bobela
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Petr Pudil
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

REN POWER INVESTMENTS UK PV01 LIMITED Events

18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 December 2015
31 Dec 2015
Accounts for a dormant company made up to 31 December 2014
16 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

06 Nov 2015
Registered office address changed from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BL to 3 Acorn Business Centre Northabour Road Portsmouth Hampshire PO6 3th on 6 November 2015
...
... and 17 more events
20 Jul 2011
Registered office address changed from Epic Tv 112 -114 Magdalen Street Norwich Norfolk NR3 1JD England on 20 July 2011
20 Jul 2011
Appointment of Mr Peter Rudolph Feilding as a secretary
20 Jul 2011
Appointment of Mr Marek Haase as a director
20 Jul 2011
Appointment of Mr Miroslav Tvrznik as a director
04 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)