Background WavePink WaveYellow Wave

SEVERN TRENT GREEN POWER CHURCH FARM LIMITED (13207815)

SEVERN TRENT GREEN POWER CHURCH FARM LIMITED (13207815) is an active UK company. incorporated on 17 February 2021. with registered office in Chipping Norton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SEVERN TRENT GREEN POWER CHURCH FARM LIMITED has been registered for 5 years.

Company Number
13207815
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
The Stables, Chipping Norton, OX7 4EB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT GREEN POWER CHURCH FARM LIMITED

SEVERN TRENT GREEN POWER CHURCH FARM LIMITED is an active company incorporated on 17 February 2021 with the registered office located in Chipping Norton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SEVERN TRENT GREEN POWER CHURCH FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13207815

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

EEB66 LIMITED
From: 17 February 2021To: 18 November 2024
Contact
Address

The Stables Radford Chipping Norton, OX7 4EB,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 17 February 2021To: 18 November 2024
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Sept 22
Director Left
Sept 22
Owner Exit
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
May 25
Funding Round
May 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Legacy
31 March 2025
ANNOTATIONANNOTATION
Memorandum Articles
25 February 2025
MAMA
Resolution
25 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Certificate Change Of Name Company
18 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
18 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2021
NEWINCIncorporation