Company NameAqualor Energi Limited
DirectorsTrevor Ian Whittaker and Christopher Loraine Spencer
Company StatusActive
Company Number08520590
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 10 months ago)
Previous NamesKEW (2013) Limited and KEW Biogas Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Trevor Ian Whittaker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMr Christopher Loraine Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU

Contact

Websitekewbiogas.com

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Trevor Whittaker
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Filing History

21 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
21 September 2017Registered office address changed from 51 Clarendon Road Watford Hertfordshire WD17 1HP to 1 Golden Court Richmond Surrey TW9 1EU on 21 September 2017 (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
19 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Registered office address changed from 19 Atwood Avenue Kew Richmond Surrey TW9 4HF to 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 19 Atwood Avenue Kew Richmond Surrey TW9 4HF to 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 June 2015 (1 page)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Registered office address changed from 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 June 2015 (1 page)
2 June 2015Register inspection address has been changed to 19 Atwood Avenue Richmond Surrey TW9 4HF (1 page)
24 April 2015Appointment of Mr Christopher Loraine Spencer as a director on 24 April 2015 (2 pages)
23 April 2015Company name changed kew biogas LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
25 June 2013Company name changed kew (2013) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)