SYMONDS FARM POWER LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
SYMONDS FARM POWER LIMITED is a Private Limited Company from BURY ST. EDMUNDS and has the status: Active.
SYMONDS FARM POWER LIMITED was incorporated 14 years ago on 08/12/2009 and has the registered number: 07098744. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SYMONDS FARM POWER LIMITED was incorporated 14 years ago on 08/12/2009 and has the registered number: 07098744. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SYMONDS FARM POWER LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
FARM OFFICE, SYMONDS FARM BUSINESS PARK NEWMARKET ROAD
BURY ST. EDMUNDS
SUFFOLK
IP28 6RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK JAMES BEN WELLS | Aug 1973 | English | Director | 2010-12-22 | CURRENT |
MR GEORGE FREDERICK GOUGH GITTUS | Apr 1965 | British | Director | 2010-06-16 | CURRENT |
MR SIMON EDWARD SCOTT | Secretary | 2020-09-15 | CURRENT | ||
MRS HANNAH LUCY MILES | Dec 1973 | British | Director | 2010-12-22 UNTIL 2018-12-10 | RESIGNED |
MR MALCOLM GLEN MCALLISTER | Jun 1947 | British | Director | 2010-12-22 UNTIL 2020-09-15 | RESIGNED |
MR TIMOTHY GRAHAM EVANS | Mar 1961 | British | Director | 2009-12-08 UNTIL 2010-06-16 | RESIGNED |
MR CHARLES PAUL COURSE | Sep 1961 | British | Director | 2010-12-22 UNTIL 2018-12-10 | RESIGNED |
MR EDWARD WILLIAM BASTOW | Feb 1969 | British | Director | 2010-12-22 UNTIL 2018-12-10 | RESIGNED |
MRS HANNAH LUCY MILES | Secretary | 2010-12-22 UNTIL 2018-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Material Change Ad Limited | 2016-04-06 - 2018-12-10 | Semer Ipswich |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Geo. E. Gittus & Sons Limited | 2016-04-06 | Bury St. Edmunds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |