Company NameSirius Renewable Energy Ltd
Company StatusActive
Company Number10925888
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 7 months ago)
Previous NamesSRE (NYG) Ltd and Sirius Energy Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
County Durham
DH7 8HJ
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
County Durham
DH7 8HJ
Director NameMr Patrick Edward Kane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussel House Mill Road
Langley Moor
County Durham
DH7 8HJ
Director NameMr Matthew James Powell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
County Durham
DH7 8HJ
Director NameMr Paul John Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
County Durham
DH7 8HJ
Director NameMrs Sally Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(3 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
County Durham
DH7 8HJ
Secretary NameMrs Sally Robinson
StatusCurrent
Appointed03 September 2020(3 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressRussel House Mill Road
Langley Moor
County Durham
DH7 8HJ
Secretary NameMr Douglas Mill
StatusResigned
Appointed25 June 2019(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressRussel House Mill Road
Langley Moor
County Durham
DH7 8HJ

Location

Registered AddressRussel House Mill Road
Langley Moor
County Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (6 months, 3 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Charges

30 December 2020Delivered on: 8 January 2021
Persons entitled:
Douglas Mill
Paul John Taylor
Patrick Edward Kane
Nicholas John Davies

Classification: A registered charge
Particulars: The borrower charges to the lenders all present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property and all the intellectual property. For more details please refer to the instrument.
Outstanding
2 July 2020Delivered on: 6 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
17 August 2021Part of the property or undertaking has been released and no longer forms part of charge 109258880001 (1 page)
26 April 2021Part of the property or undertaking has been released and no longer forms part of charge 109258880002 (2 pages)
26 April 2021Part of the property or undertaking has been released and no longer forms part of charge 109258880001 (2 pages)
8 January 2021Registration of charge 109258880002, created on 30 December 2020 (123 pages)
4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
3 September 2020Appointment of Mrs Sally Robinson as a secretary on 3 September 2020 (2 pages)
3 September 2020Appointment of Mrs Sally Robinson as a director on 3 September 2020 (2 pages)
3 September 2020Termination of appointment of Douglas Mill as a secretary on 3 September 2020 (1 page)
6 July 2020Registration of charge 109258880001, created on 2 July 2020 (5 pages)
2 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
8 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
(3 pages)
17 September 2019Notification of a person with significant control statement (2 pages)
4 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
3 September 2019Appointment of Mr Douglas Mill as a secretary on 25 June 2019 (2 pages)
3 September 2019Cessation of Sirius Renewable Energy Limited as a person with significant control on 2 September 2019 (1 page)
3 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
3 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1
(3 pages)
3 September 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
26 June 2019Appointment of Mr Matthew James Powell as a director on 25 June 2019 (2 pages)
25 June 2019Appointment of Mr Paul John Taylor as a director on 25 June 2019 (2 pages)
25 June 2019Appointment of Mr Patrick Edward Kane as a director on 25 June 2019 (2 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 1
(19 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 1
(19 pages)