Company NamePario Renewables Ltd
Company StatusActive
Company Number09665290
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Richard Simon Muir Clancy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Director NameMr Darren Charles Barclay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Adam Edward Rickard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Director NameMr Nigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Secretary NameMrs Jayne Cheadle
StatusCurrent
Appointed04 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Secretary NameDarren Barclay
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWestbrook House Back Street
Thornborough
MK18 2DH
Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP

Location

Registered Address10 St. Giles Square
London
WC2H 8AP
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

31 January 2024Director's details changed for Mr Darren Charles Barclay on 31 January 2024 (2 pages)
14 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (63 pages)
14 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
6 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
10 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
10 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages)
10 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 July 2022Termination of appointment of Julian Mark Rudd-Jones as a director on 30 June 2022 (1 page)
2 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
24 February 2022Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages)
19 January 2022Director's details changed for Mr Adam Edward Rickard on 18 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Richard Simon Muir Clancy on 31 December 2021 (2 pages)
4 January 2022Director's details changed for Mr Darren Charles Barclay on 31 December 2021 (2 pages)
6 August 2021Director's details changed for Mr Julian Mark Rudd-Jones on 19 July 2021 (2 pages)
5 July 2021Director's details changed for Mr Adam Edward Rickard on 5 July 2021 (2 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
3 June 2021Accounts for a small company made up to 31 December 2020 (7 pages)
24 March 2021Director's details changed for Mr Julian Mark Rudd-Jones on 18 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Richard Simon Muir Clancy on 19 December 2020 (2 pages)
5 January 2021Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page)
5 January 2021Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Julian Mark Rudd-Jones on 4 January 2021 (2 pages)
4 January 2021Registered office address changed from 55 Baker Street London W1U 8EW United Kingdom to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page)
8 October 2020Director's details changed for Mr Richard Simon Muir Clancy on 8 October 2020 (2 pages)
8 October 2020Director's details changed for Mr Darren Charles Barclay on 8 October 2020 (2 pages)
8 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
3 March 2020Appointment of Mrs Jayne Cheadle as a secretary on 4 February 2020 (2 pages)
3 March 2020Termination of appointment of Darren Barclay as a secretary on 4 February 2020 (1 page)
22 October 2019Appointment of Mr Nigel William Michael Goddard Chism as a director on 16 October 2019 (2 pages)
22 October 2019Appointment of Mr Julian Mark Rudd-Jones as a director on 16 October 2019 (2 pages)
22 October 2019Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 55 Baker Street London W1U 8EW on 22 October 2019 (1 page)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 June 2019Unaudited abridged accounts made up to 31 December 2018 (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (3 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (3 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (3 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
15 September 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
24 November 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
24 November 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
16 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 150
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 150
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 150
(4 pages)
2 October 2015Appointment of Mr Adam Edward Rickard as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Adam Edward Rickard as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Adam Edward Rickard as a director on 1 October 2015 (2 pages)
2 July 2015Registered office address changed from Westbrook House Back Street Thornborough MK18 2DH United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Westbrook House Back Street Thornborough MK18 2DH United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Westbrook House Back Street Thornborough MK18 2DH United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 2 July 2015 (1 page)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 100
(38 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 100
(38 pages)