Active
Company Information for DRENL LIMITED
FREEDOM WORKS THE MILL BUILDING, 31 CHATSWORTH ROAD, WORTHING, BN11 1LY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DRENL LIMITED | |
Legal Registered Office | |
FREEDOM WORKS THE MILL BUILDING 31 CHATSWORTH ROAD WORTHING BN11 1LY Other companies in W1J | |
Company Number | 08332548 | |
---|---|---|
Company ID Number | 08332548 | |
Date formed | 2012-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-11-05 16:02:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DRENL POWER SALES LIMITED | Church Farm House Rectory Lane Angmering Littlehampton BN16 4JU | Active - Proposal to Strike off | Company formed on the 2012-10-11 | |
![]() |
DRENLAND PTY. LTD. | QLD 4055 | Active | Company formed on the 1992-06-17 |
![]() |
DRENLAW PTY. LTD. | Active | Company formed on the 1996-07-01 | |
![]() |
DRENLETT PTY. LIMITED | VIC 3205 | Active | Company formed on the 1996-07-03 |
![]() |
DRENLEY CORPORATION | Delaware | Unknown | |
![]() |
DRENLEY CORPORATION | California | Unknown | |
![]() |
Drenlia Inc. | 7037 rue des Tournesols Unit 104 Saint-Hubert Quebec J3Y 8S2 | Active | Company formed on the 2015-10-01 |
DRENLIHC LTD | 76 TEMPLETON ROAD BIRMINGHAM B44 9BY | Active | Company formed on the 2024-04-19 | |
![]() |
DRENLIN PTY LTD | NSW 2472 | Active | Company formed on the 2009-04-24 |
![]() |
Drenloe Trading Company LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ISABEL BOIRA-SEGARRA |
||
JAMES EVERETT BRATHWAITE |
||
PAUL ANDREW CUTTILL |
||
PHILIP FREDERICK ELLICK |
||
DOMINIC NOEL DAVID MILES CHARLES KELLY |
||
TAJINDER SINGH MATTU |
||
KEITH RILEY |
||
MARTIN ANDREW ROWLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACOB PETER FREDERICK HOARE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT COATES ENERGY LTD | Director | 2016-10-06 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
FUTURE EARTH ENERGY LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
LONDON RENEWABLE ENERGY LIMITED | Director | 2016-03-03 | CURRENT | 2016-02-23 | Active - Proposal to Strike off | |
CORBY RENEWABLE ENERGY LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
YORKSHIRE RECYCLING & RENEWABLE ENERGY LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
CORBY RECYCLING & RENEWABLE ENERGY LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
DRENL POWER SALES LIMITED | Director | 2014-08-18 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
GAIN MILES MORE LIMITED | Director | 2013-10-18 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
CONSTRECO 2 LIMITED | Director | 2008-01-25 | CURRENT | 2006-03-07 | Dissolved 2015-07-22 | |
FARNHAM CASTLE BRIEFINGS LIMITED | Director | 2005-01-05 | CURRENT | 2000-12-14 | Dissolved 2016-06-15 | |
YORKSHIRE RECYCLING & RENEWABLE ENERGY LIMITED | Director | 2016-02-23 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
BRANDS WITH PURPOSE LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
MARKETING WITH PURPOSE LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
JELLY TOTS CHILDCARE LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
E & C SERVICES LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
CLEANTECH HQ LTD | Director | 2012-09-10 | CURRENT | 2011-11-07 | Dissolved 2018-02-20 | |
EXACT CONSULTING LTD | Director | 2008-12-05 | CURRENT | 2008-05-22 | Active | |
LEGACY TRUST UK LIMITED | Director | 2008-09-18 | CURRENT | 2006-11-29 | Dissolved 2017-05-09 | |
HERRINGSWELL RESIDENTS CO. LTD. | Director | 2011-01-28 | CURRENT | 2005-10-28 | Active | |
DISTRIBUTED RENEWABLE ENERGY NETWORKS LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Dissolved 2014-02-25 | |
KOUKOULA LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active - Proposal to Strike off | |
FORESIGHT SCIENCE & TECHNOLOGY (UK) LTD | Director | 2011-05-13 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CHURCH BARN RESIDENTS' COMPANY LIMITED | Director | 1999-11-03 | CURRENT | 1995-11-27 | Active | |
THE AEROBIC BIN COMPANY LIMITED | Director | 2015-08-07 | CURRENT | 2010-10-28 | Active - Proposal to Strike off | |
ENCYCLIS (WALSALL) LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
BH ENERGYGAP (DONCASTER) LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
RESOURCE PARKS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2017-12-19 | |
VISMUNDI LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
WASTE2TRICITY LIMITED | Director | 2011-08-31 | CURRENT | 2008-09-26 | Active - Proposal to Strike off | |
RESOURCE RECOVERY FORUM | Director | 2001-07-26 | CURRENT | 1997-09-16 | Dissolved 2016-02-23 | |
ROWLAND JEFFRIES LIMITED | Director | 2017-02-01 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
LONDON RENEWABLE ENERGY LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Active - Proposal to Strike off | |
CORBY RENEWABLE ENERGY LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
ICOMPASSUK LIMITED | Director | 2015-08-26 | CURRENT | 2009-07-11 | Active - Proposal to Strike off | |
RED RABBIT SOFTWARE LIMITED | Director | 2015-08-17 | CURRENT | 1983-01-25 | Active | |
EXAM ON DEMAND LIMITED | Director | 2015-04-01 | CURRENT | 2001-02-05 | Dissolved 2016-09-20 | |
YORKSHIRE RECYCLING & RENEWABLE ENERGY LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
CORBY RECYCLING & RENEWABLE ENERGY LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
ARMA THERAPEUTICS LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Dissolved 2017-09-12 | |
DRENL POWER SALES LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
CHI CHUMS LTD | Director | 2012-05-15 | CURRENT | 2011-06-10 | Dissolved 2016-12-13 | |
MORGAN INNOVATION & TECHNOLOGY LTD | Director | 2011-03-13 | CURRENT | 1987-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2021-09-30 | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
Unaudited abridged accounts made up to 2023-09-30 | ||
Compulsory strike-off action has been discontinued | ||
REGISTERED OFFICE CHANGED ON 18/07/24 FROM Church Farm House Rectory Lane Angmering Littlehampton BN16 4JU England | ||
CONFIRMATION STATEMENT MADE ON 04/07/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083325480002 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR KEITH RILEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RILEY | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE ELIZABETH BRATHWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABEL BOIRA-SEGARRA | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES | |
PSC07 | CESSATION OF JAMES EVERETT BRATHWAITE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083325480001 | |
LATEST SOC | 20/01/18 STATEMENT OF CAPITAL;GBP 130.17 | |
SH01 | 20/12/17 STATEMENT OF CAPITAL GBP 130.17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB PETER FREDERICK HOARE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 118.38106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 118.38 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 117.86 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MS ISABEL BOIRA-SEGARRA | |
AP01 | DIRECTOR APPOINTED MR PHILIP FREDERICK ELLICK | |
AP01 | DIRECTOR APPOINTED MR KEITH RILEY | |
AP01 | DIRECTOR APPOINTED MR DOMINIC NOEL DAVID MILES CHARLES KELLY | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW CUTTILL | |
AP01 | DIRECTOR APPOINTED MR JACOB PETER FREDERICK HOARE | |
SH02 | Sub-division of shares on 2014-03-13 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/09/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083325480002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083325480001 | |
AR01 | 08/08/13 FULL LIST | |
SH01 | 25/04/13 STATEMENT OF CAPITAL GBP 105.6 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM SAXONS NEW ROAD RIDGEWOOD UCKFIELD EAST SUSSEX TN22 5TG ENGLAND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 25/04/13 STATEMENT OF CAPITAL GBP 96.00 | |
SH02 | SUB-DIVISION 25/04/13 | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 81 | |
AP01 | DIRECTOR APPOINTED MR JAMES EVERETT BRATHWAITE | |
AP01 | DIRECTOR APPOINTED DR TAJINDER SINGH MATTU | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Petitions | 2022-09-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | FORESIGHT FUND MANAGERS LIMITED |
|
|
|
|
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 DRENL LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DRENL LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | DRENL LIMITED | Event Date | 2022-09-09 |
In the High Court of Justice (Chancery Division) Companies Court No 2536 of 2022 In the Matter of DRENL LIMITED (Company Number 08332548 ) and in the Matter of the Insolvency Act 1986 A Petition to wi… | |||
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. |