Background WavePink WaveYellow Wave

PETERBOROUGH RENEWABLE ENERGY LIMITED (04537833)

PETERBOROUGH RENEWABLE ENERGY LIMITED (04537833) is an active UK company. incorporated on 18 September 2002. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. PETERBOROUGH RENEWABLE ENERGY LIMITED has been registered for 23 years. Current directors include CERESTE, Marco, CHAPMAN, Rodney Desmond, D'ANDREA, Mario and 1 others.

Company Number
04537833
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
C/O 18 Ivatt Way, Peterborough, PE3 7PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CERESTE, Marco, CHAPMAN, Rodney Desmond, D'ANDREA, Mario, DICKIE, John Barrett
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH RENEWABLE ENERGY LIMITED

PETERBOROUGH RENEWABLE ENERGY LIMITED is an active company incorporated on 18 September 2002 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. PETERBOROUGH RENEWABLE ENERGY LIMITED was registered 23 years ago.(SIC: 71121)

Status

active

Active since 23 years ago

Company No

04537833

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

CARRYOUT LIMITED
From: 18 September 2002To: 20 February 2003
Contact
Address

C/O 18 Ivatt Way Westwood Peterborough, PE3 7PG,

Previous Addresses

C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom
From: 19 December 2023To: 5 April 2024
Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP
From: 5 December 2012To: 19 December 2023
Unit a Roundhouse Close Peterborough Cambridgeshire PE1 5TA
From: 18 September 2002To: 5 December 2012
Timeline

5 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Dec 09
Director Left
Jun 14
Director Left
Jan 16
Director Left
Jan 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CERESTE, Marco

Active
House, PeterboroughPE3 6LU
Born December 1950
Director
Appointed 06 Aug 2007

CHAPMAN, Rodney Desmond

Active
The Olde Barns 17 Main Street, PeterboroughPE5 7AF
Born April 1946
Director
Appointed 08 Aug 2007

D'ANDREA, Mario

Active
335 Thorpe Road, PeterboroughPE3 6LU
Born June 1950
Director
Appointed 24 Jun 2008

DICKIE, John Barrett

Active
Cherry Holt Road, BournePE10 9PT
Born November 1954
Director
Appointed 06 Aug 2007

D'ANDREA, Mario

Resigned
335 Thorpe Road, PeterboroughPE3 6LU
Secretary
Appointed 26 Sept 2002
Resigned 01 Apr 2009

EVANS, Rosalind Mary

Resigned
1 Seymour Place, PeterboroughPE8 4QB
Secretary
Appointed 01 Apr 2009
Resigned 31 Aug 2013

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 18 Sept 2002
Resigned 26 Sept 2002

BAILEY, Timothy Robert

Resigned
Roundhouse Close, PeterboroughPE1 5TA
Born June 1959
Director
Appointed 05 Nov 2009
Resigned 30 Jun 2014

WILLIAMS, Christopher John

Resigned
335a Thorpe Road, PeterboroughPE3 6LU
Born July 1971
Director
Appointed 26 Sept 2002
Resigned 15 Jan 2016

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Sept 2002
Resigned 26 Sept 2002

Persons with significant control

2

Westwood, PeterboroughPE3 7PG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Suite 135-226, San Jose95129

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Legacy
13 October 2010
MG04MG04
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
363aAnnual Return
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
19 September 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
88(2)R88(2)R
Legacy
30 August 2007
288cChange of Particulars
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
13 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
363aAnnual Return
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
22 March 2004
88(2)R88(2)R
Legacy
22 March 2004
88(2)R88(2)R
Legacy
25 February 2004
123Notice of Increase in Nominal Capital
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
27 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2003
88(2)R88(2)R
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Incorporation Company
18 September 2002
NEWINCIncorporation