Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIGOR RENEWABLES LIMITED
Company Information for

VIGOR RENEWABLES LIMITED

37 Southwold Road, Wrentham, Beccles, SUFFOLK, NR34 7JE,
Company Registration Number
07037774
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vigor Renewables Ltd
VIGOR RENEWABLES LIMITED was founded on 2009-10-12 and has its registered office in Beccles. The organisation's status is listed as "Active - Proposal to Strike off". Vigor Renewables Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VIGOR RENEWABLES LIMITED
 
Legal Registered Office
37 Southwold Road
Wrentham
Beccles
SUFFOLK
NR34 7JE
Other companies in NR34
 
Previous Names
LOW CARBON FINANCE LIMITED14/01/2010
Filing Information
Company Number 07037774
Company ID Number 07037774
Date formed 2009-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-10-31
Account next due 31/07/2023
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB997194453  
Last Datalog update: 2022-08-19 12:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIGOR RENEWABLES LIMITED
The accountancy firm based at this address is TREPACK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIGOR RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARIE HILDA CARTER
Company Secretary 2010-03-26
OLIVER GORDON HUGHES
Director 2010-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM MAHON
Director 2010-02-19 2014-05-02
CHRISTOPHER DAVID SIMPSON
Director 2010-01-14 2011-10-31
SAID BIJARY
Director 2010-02-18 2011-05-31
OLIVER GORDON HUGHES
Company Secretary 2010-02-18 2010-03-26
ANDREW NEWMAN
Company Secretary 2009-10-12 2010-02-18
ANDREW JONATHAN CHARLES NEWMAN
Director 2009-10-12 2010-02-18
ANDREW MARK AFFLECK
Director 2009-10-12 2010-01-14
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-10-12 2009-10-12
CLIVE WESTON
Director 2009-10-12 2009-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER GORDON HUGHES DEESIDE SOLAR FARM LIMITED Director 2018-04-10 CURRENT 2014-03-11 Active
OLIVER GORDON HUGHES CHALKHILL COMMERCIAL PV LIMITED Director 2018-04-10 CURRENT 2015-06-23 Active
OLIVER GORDON HUGHES KPP132 LIMITED Director 2017-12-01 CURRENT 2013-11-19 Active
OLIVER GORDON HUGHES ROC SOLAR (UK) LIMITED Director 2017-12-01 CURRENT 2012-08-28 Active
OLIVER GORDON HUGHES ROC SOLAR LIMITED Director 2017-12-01 CURRENT 2012-08-28 Active
OLIVER GORDON HUGHES MORAY POWER (UK) LIMITED Director 2017-12-01 CURRENT 2012-10-16 Active
OLIVER GORDON HUGHES MORAY POWER LIMITED Director 2017-12-01 CURRENT 2012-10-16 Active
OLIVER GORDON HUGHES MORAY ENERGY LIMITED Director 2017-12-01 CURRENT 2015-10-26 Active
OLIVER GORDON HUGHES VIGOR SOLAR LIMITED Director 2010-02-24 CURRENT 2009-10-12 Active - Proposal to Strike off
OLIVER GORDON HUGHES VIGOR WIND LIMITED Director 2010-02-24 CURRENT 2009-10-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-31DS01Application to strike the company off the register
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GORDON HUGHES
2017-10-12CH01Director's details changed for Mr Oliver Gordon Hughes on 2017-10-10
2017-10-12PSC09Withdrawal of a person with significant control statement on 2017-10-12
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 500497
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 500497
2015-10-15AR0112/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 500497
2014-10-17AR0112/10/14 ANNUAL RETURN FULL LIST
2014-06-24CH01Director's details changed for Mr Oliver Gordon Hughes on 2014-06-16
2014-05-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON
2013-10-25AR0112/10/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM 2Nd Floor Essel House 29 Foley Street London W1W 7TH
2012-10-30AR0112/10/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-11-25MG01Duplicate mortgage certificatecharge no:1
2011-11-08MG01Particulars of a mortgage or charge / charge no: 1
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMPSON
2011-10-14AR0112/10/11 FULL LIST
2011-10-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-10-14AD02SAIL ADDRESS CHANGED FROM: 16 VICTORIA STREET SOUTHWOLD SUFFOLK IP18 6JF ENGLAND
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARIE HILDA CARTER / 05/10/2011
2011-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARIE HILDA CARTER / 05/10/2011
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SAID BIJARY
2010-10-13AR0112/10/10 FULL LIST
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-13AD02SAIL ADDRESS CREATED
2010-03-30SH0119/02/10 STATEMENT OF CAPITAL GBP 500596
2010-03-26AP03SECRETARY APPOINTED MRS ROSEMARIE HILDA CARTER
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY OLIVER HUGHES
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/02/2010
2010-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10AP01DIRECTOR APPOINTED MR. STEPHEN WILLIAM MAHON
2010-02-19AP03SECRETARY APPOINTED MR. OLIVER GORDON HUGHES
2010-02-19AP01DIRECTOR APPOINTED MR. SAID BIJARY
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW NEWMAN
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AFFLECK
2010-01-14AP01DIRECTOR APPOINTED MR. CHRISTOPHER DAVID SIMPSON
2010-01-14AP01DIRECTOR APPOINTED MR. OLIVER GORDON HUGHES
2010-01-14RES15CHANGE OF NAME 11/01/2010
2010-01-14CERTNMCOMPANY NAME CHANGED LOW CARBON FINANCE LIMITED CERTIFICATE ISSUED ON 14/01/10
2010-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2009-10-23AP03SECRETARY APPOINTED ANDREW NEWMAN
2009-10-23AP01DIRECTOR APPOINTED ANDREW AFFLECK
2009-10-23AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CHARLES NEWMAN
2009-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VIGOR RENEWABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIGOR RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-08 Outstanding LOW CARBON ACCELERATOR LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIGOR RENEWABLES LIMITED

Intangible Assets
Patents
We have not found any records of VIGOR RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIGOR RENEWABLES LIMITED
Trademarks
We have not found any records of VIGOR RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIGOR RENEWABLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VIGOR RENEWABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIGOR RENEWABLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIGOR RENEWABLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIGOR RENEWABLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.