SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13470235

Incorporation date

22/06/2021

Size

Group

Contacts

Registered address

Registered address

4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon16/09/2025
Director's details changed for Mr Ilkka Johannes Niiranen on 2025-08-05
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-08-07
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon18/08/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-06-24
dot icon30/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon11/06/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon30/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon10/04/2025
Appointment of Ms Sigita Kravale as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Ilkka Juhani Toijala as a director on 2025-03-31
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon06/12/2024
Secretary's details changed for Apex Secretaries Llp on 2024-11-18
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon13/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon17/07/2024
Change of details for Ivo Energy Limited as a person with significant control on 2022-05-11
dot icon04/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon27/06/2024
Change of details for Lapin Investment Limited as a person with significant control on 2024-05-22
dot icon25/06/2024
Director's details changed for Mr Ilkka Juhani Toijala on 2024-01-26
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon10/06/2024
Appointment of Ms Ginta Cimdina as a director on 2024-05-24
dot icon10/06/2024
Termination of appointment of Charlotte Phillips as a director on 2024-05-24
dot icon10/06/2024
Appointment of Mr Ilkka Johannes Niiranen as a director on 2024-05-24
dot icon07/06/2024
Termination of appointment of Jussi Olavi Uskola as a director on 2024-05-24
dot icon05/06/2024
Termination of appointment of Matthew John Edgar as a director on 2024-05-21
dot icon05/06/2024
Termination of appointment of Andrew Horsley Clifford Hartley as a director on 2024-05-21
dot icon05/06/2024
Termination of appointment of Christopher Brian Waples as a director on 2024-05-21
dot icon05/06/2024
Appointment of Mrs Charlotte Phillips as a director on 2024-05-21
dot icon05/06/2024
Appointment of Mr Michael James Reynolds as a director on 2024-05-21
dot icon05/06/2024
Appointment of Mr Joseph David Scott as a director on 2024-05-21
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon15/05/2024
Termination of appointment of Nils Ola Hokstrand as a director on 2024-05-02
dot icon15/05/2024
Appointment of Mr Juha Olavi Suomi as a director on 2024-05-02
dot icon10/05/2024
Registration of charge 134702350002, created on 2024-05-10
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon26/01/2024
Director's details changed for Mr Matthew John Edgar on 2024-01-23
dot icon26/01/2024
Director's details changed for Mr Andrew Horsley Clifford Hartley on 2024-01-23
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon07/12/2023
Appointment of Mr Ilkka Juhani Toijala as a director on 2023-11-28
dot icon06/12/2023
Termination of appointment of Ginta Cimdina as a director on 2023-11-28
dot icon06/12/2023
Termination of appointment of Pasi Mikkonen as a director on 2023-11-28
dot icon06/12/2023
Appointment of Mr Jussi Olavi Uskola as a director on 2023-11-28
dot icon05/12/2023
Change of share class name or designation
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon12/09/2023
Director's details changed for Mr Christopher Brian Waples on 2023-09-11
dot icon12/09/2023
Director's details changed for Mr Christopher Brian Waples on 2023-09-11
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon06/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon20/06/2023
Secretary's details changed for Apex Secretaries Llp on 2023-03-20
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon20/02/2023
Secretary's details changed
dot icon24/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon31/10/2022
Termination of appointment of Goodwille Limited as a secretary on 2022-09-01
dot icon31/10/2022
Appointment of Apex Secretaries Llp as a secretary on 2022-09-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kravale, Sigita
Director
31/03/2025 - Present
3
Mikkonen, Pasi
Director
01/03/2022 - 28/11/2023
3
Hokstrand, Nils Ola
Director
01/03/2022 - 02/05/2024
3
GOODWILLE LIMITED
Corporate Secretary
22/06/2021 - 01/09/2022
298
Toijala, Ilkka Juhani
Director
28/11/2023 - 31/03/2025
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED

SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED is an(a) Active company incorporated on 22/06/2021 with the registered office located at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED?

toggle

SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED is currently Active. It was registered on 22/06/2021 .

Where is SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED located?

toggle

SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED is registered at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB.

What does SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED do?

toggle

SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Statement of capital following an allotment of shares on 2026-03-19.