Alauna Renewable Energy Limited (number 07586543) is a private limited company founded on 2011-03-31 in England. This company has its registered office at Milton Parc, Milton Ernest, Bedford MK44 1YU. Having undergone a change in 2011-10-20, the previous name the enterprise utilized was Gower Green Energy Limited. Alauna Renewable Energy Limited is operating under Standard Industrial Classification code: 35110 which stands for "production of electricity".

Company details

Name Alauna Renewable Energy Limited
Number 07586543
Date of Incorporation: 31st March 2011
End of financial year: 31 March
Address: Milton Parc, Milton Ernest, Bedford, MK44 1YU
SIC code: 35110 - Production of electricity

Moving to the 4 directors that can be found in this enterprise, we can name: Adam F. (appointed on 08 February 2024), Cathryn L. (appointment date: 01 December 2018), Simon M. (appointed on 16 January 2018). The Companies House indexes 2 persons of significant control, namely: Biogen Em Limited is located at Milton Ernest, MK44 1YU Bedford. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Kelda Water Services (Projects) Limited is located at Halifax Road, BD6 2SZ Bradford, West Yorkshire. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Biogen Em Limited
16 January 2018
Address Milton Parc Milton Ernest, Bedford, MK44 1YU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11022488
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kelda Water Services (Projects) Limited
6 April 2016 - 16 January 2018
Address Western House Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6690873
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD02) Register inspection address change date: 1st January 1970. New Address: Lancaster House Nunn Mills Road Northampton NN1 5GE. Previous address: Elgin House Billing Road Northampton NN1 5AU England
filed on: 3rd, April 2024 | address
Free Download (1 page)