FORKERS RENEWABLE ENERGY LTD
WEST BROMWICH GEOTHERMAL DRILLING AND HEATING SYSTEMS LIMITED ACTIONGRILL LIMITED

Hellopages » West Midlands » Sandwell » B70 0TX

Company number 05706450
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address GOLDS GREEN HOUSE, SHAW STREET, WEST BROMWICH, B70 0TX
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of FORKERS RENEWABLE ENERGY LTD are www.forkersrenewableenergy.co.uk, and www.forkers-renewable-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Forkers Renewable Energy Ltd is a Private Limited Company. The company registration number is 05706450. Forkers Renewable Energy Ltd has been working since 13 February 2006. The present status of the company is Active. The registered address of Forkers Renewable Energy Ltd is Golds Green House Shaw Street West Bromwich B70 0tx. . BOYLE, Helena is a Secretary of the company. CURRAN, Rosaleen is a Secretary of the company. BOYLE, Helena is a Director of the company. CURRAN, Rosaleen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, Gregory has been resigned. Director SOMERFIELD, Stephen John Trevor has been resigned. Director SWEENEY, Pauraic Gerard has been resigned. Director THOMAS, Robert Keith has been resigned. Director WATSON, Peter David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Test drilling and boring".


Current Directors

Secretary
BOYLE, Helena
Appointed Date: 03 March 2006

Secretary
CURRAN, Rosaleen
Appointed Date: 27 February 2006

Director
BOYLE, Helena
Appointed Date: 27 February 2006
58 years old

Director
CURRAN, Rosaleen
Appointed Date: 03 March 2006
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2006
Appointed Date: 13 February 2006

Director
BRADLEY, Gregory
Resigned: 31 March 2014
Appointed Date: 26 October 2010
54 years old

Director
SOMERFIELD, Stephen John Trevor
Resigned: 29 September 2010
Appointed Date: 22 February 2008
68 years old

Director
SWEENEY, Pauraic Gerard
Resigned: 03 August 2015
Appointed Date: 22 February 2008
62 years old

Director
THOMAS, Robert Keith
Resigned: 24 September 2010
Appointed Date: 22 February 2008
81 years old

Director
WATSON, Peter David
Resigned: 24 September 2010
Appointed Date: 22 February 2008
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 February 2006
Appointed Date: 13 February 2006

Persons With Significant Control

Forkers Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

FORKERS RENEWABLE ENERGY LTD Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Dec 2016
Accounts for a small company made up to 31 March 2016
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

24 Dec 2015
Accounts for a small company made up to 31 March 2015
02 Sep 2015
Termination of appointment of Pauraic Gerard Sweeney as a director on 3 August 2015
...
... and 58 more events
27 Feb 2006
New secretary appointed
27 Feb 2006
New director appointed
27 Feb 2006
Director resigned
27 Feb 2006
Secretary resigned
13 Feb 2006
Incorporation