Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Secretary Name | Ms Melanie Shanker |
---|---|
Status | Current |
Appointed | 06 May 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 May 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Stephen David Ainger |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Andrew Kenneth MacDonald |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ |
Secretary Name | Mr Michael William Beck |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Station House 12 Melcombe Place London NW1 6JJ |
Director Name | Mr Simon Owen Vince |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2017) |
Role | Construction And Operations Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Geraldine Marie Roseline Anceau |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Owen John Henry Forster |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Secretary Name | Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 11 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Pierre-Arthur, Maurice, Michel Lestrade |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Partnerships For Renewables Construction Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
16 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
26 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
5 August 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
30 May 2022 | Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
27 May 2022 | Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page) |
5 January 2022 | Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages) |
19 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
14 May 2021 | Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 (1 page) |
14 January 2021 | Change of details for Edf Er Development Limited as a person with significant control on 25 November 2017 (2 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
30 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
12 April 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
28 February 2018 | Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page) |
5 January 2018 | Resolutions
|
25 November 2017 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 (1 page) |
25 November 2017 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 (1 page) |
22 November 2017 | Company name changed pfr (wauchope) LIMITED\certificate issued on 22/11/17
|
22 November 2017 | Company name changed pfr (wauchope) LIMITED\certificate issued on 22/11/17
|
21 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
21 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 September 2017 | Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 7 September 2017 (2 pages) |
21 September 2017 | Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 7 September 2017 (2 pages) |
28 July 2017 | Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 11 July 2017 (2 pages) |
28 July 2017 | Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 11 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page) |
27 July 2017 | Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages) |
27 July 2017 | Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages) |
27 July 2017 | Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages) |
27 July 2017 | Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page) |
10 July 2017 | Notification of Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 4 July 2017 (2 pages) |
10 July 2017 | Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017 (1 page) |
10 July 2017 | Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017 (1 page) |
10 July 2017 | Notification of Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 4 July 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 April 2016 | Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 February 2016 | Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page) |
8 February 2016 | Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page) |
8 February 2016 | Registered office address changed from C/O C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from C/O C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 8 February 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 April 2011 | Termination of appointment of Michael Beck as a secretary (1 page) |
5 April 2011 | Termination of appointment of Michael Beck as a secretary (1 page) |
18 March 2011 | Registered office address changed from Station House 12 Melcombe Place London NW1 6JJ United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Registered office address changed from Station House 12 Melcombe Place London NW1 6JJ United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Incorporation (23 pages) |
18 March 2010 | Incorporation (23 pages) |