Company NameGb Renewables Investments Ltd
DirectorMark Andrew McKenzie Candlish
Company StatusActive
Company Number07200473
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mark Andrew McKenzie Candlish
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ

Contact

Websitegbrenewables.co.uk
Email address[email protected]

Location

Registered AddressC/O Gowers Ltd The Old School House
Bridge Road
Hunton Bridge
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Trustees Of M. Candlish & Trustees Of E. Candlish
33.33%
A Non Voting
100 at £1Trustees Of M. Candlish & Trustees Of E. Candlish
33.33%
B Non Voting
51 at £1Mark Andrew Mckenzie Candlish
17.00%
Ordinary
49 at £1Emma Candlish
16.33%
Ordinary

Financials

Year2014
Net Worth£1,916,925
Cash£85,274
Current Liabilities£1,427,984

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
28 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
10 December 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
5 May 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 July 2018Cessation of Alexander Candlish as a person with significant control on 10 April 2018 (1 page)
21 May 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 1,200
(10 pages)
14 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 10/04/2018
(1 page)
9 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
5 April 2018Notification of Alexander Candlish as a person with significant control on 29 January 2018 (2 pages)
5 April 2018Change of details for Mr Mark Andrew Mckenzie Candlish as a person with significant control on 29 January 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 300
(5 pages)
15 April 2016Director's details changed for Mr Mark Andrew Mckenzie Candlish on 18 November 2014 (2 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 300
(5 pages)
15 April 2016Register(s) moved to registered office address C/O Gowers Ltd the Old School House Bridge Road Hunton Bridge WD4 8SZ (1 page)
15 April 2016Register(s) moved to registered office address C/O Gowers Ltd the Old School House Bridge Road Hunton Bridge WD4 8SZ (1 page)
15 April 2016Director's details changed for Mr Mark Andrew Mckenzie Candlish on 18 November 2014 (2 pages)
7 March 2016Register inspection address has been changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ England to The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ (4 pages)
7 March 2016Register inspection address has been changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ England to The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ (4 pages)
4 March 2016Register(s) moved to registered inspection location The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ (2 pages)
4 March 2016Register(s) moved to registered inspection location The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(5 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 November 2014 (2 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(5 pages)
7 April 2014Register inspection address has been changed from Woodlea House Windmill Hill Chipperfield Kings Langley Hertfordshire WD4 9DA United Kingdom (1 page)
7 April 2014Director's details changed for Mr Mark Andrew Mckenzie Candlish on 30 March 2014 (2 pages)
7 April 2014Director's details changed for Mr Mark Andrew Mckenzie Candlish on 30 March 2014 (2 pages)
7 April 2014Register inspection address has been changed from Woodlea House Windmill Hill Chipperfield Kings Langley Hertfordshire WD4 9DA United Kingdom (1 page)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
10 May 2013Register inspection address has been changed (1 page)
10 May 2013Register inspection address has been changed (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Mr Mark Andrew Mckenzie Candlish on 24 April 2012 (2 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Mr Mark Andrew Mckenzie Candlish on 24 April 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ on 7 September 2011 (1 page)
8 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 300
(4 pages)
8 June 2011Resolutions
  • RES13 ‐ Increase auth share cap 28/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2011Resolutions
  • RES13 ‐ Increase auth share cap 28/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 300
(4 pages)
17 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
17 May 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 May 2011 (2 pages)
17 May 2011Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(4 pages)
17 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
25 August 2010Director's details changed for Mr Mark Andrew Mckenzie Candlish on 24 August 2010 (3 pages)
25 August 2010Director's details changed for Mr Mark Andrew Mckenzie Candlish on 24 August 2010 (3 pages)
17 May 2010Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 May 2010 (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)