Alternate Energies Limited

DataGardener
live
Micro

Alternate Energies Limited

07705672Private Limited With Share Capital

20 Central Avenue, St. Andrews Business Park, Norwich, NR70HR
Incorporated

14/07/2011

Company Age

14 years

Directors

3

Employees

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Alternate Energies Limited (07705672) is a private limited with share capital incorporated on 14/07/2011 (14 years old) and registered in norwich, NR70HR. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 14/07/2011
NR70HR

Financial Overview

Total Assets

£4.17M

Liabilities

£2.38M

Net Assets

£1.78M

Cash

£81.1K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2023
Resolution
Category:Resolution
Date:05-01-2023
Memorandum Articles
Category:Incorporation
Date:05-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-12-2022
Legacy
Category:Capital
Date:13-12-2022
Legacy
Category:Insolvency
Date:13-12-2022
Resolution
Category:Resolution
Date:13-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:20-04-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-02-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-02-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-02-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-02-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2016
Capital Allotment Shares
Category:Capital
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2015
Legacy
Category:Capital
Date:14-12-2015
Legacy
Category:Insolvency
Date:14-12-2015
Resolution
Category:Resolution
Date:14-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2015
Resolution
Category:Resolution
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2012
Termination Secretary Company With Name
Category:Officers
Date:11-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:10-09-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk Nr7 0Hr, NR70HRRegistered
4 Level, 3 Noble Street, London, EC2V7EE

Contact

02077492400
20 Central Avenue, St. Andrews Business Park, Norwich, NR70HR