• UK
  • TERRAVESTA ASSURED ENERGY CROPS LIMITED - 12, Tentercroft Street, Lincoln, Lincolnshire, United Kingdom

Company Information

Company registration number
07791830
Company Status
LIVE
Country
United Kingdom
Registered Address
12
Tentercroft Street
Lincoln
Lincolnshire
LN5 7DB
12, Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB UK

Management

Managing Directors
CHARLES WILLIAM AMCOTTS CRACROFT-ELEY
GEORGE ANTHONY EDWARD ROBINSON
Company secretaries
RUSSELL JOHN EKE

Company Details

Type of Business
ltd
Incorporated
2011-09-29
Age Of Company
2011-09-29 12 years
SIC/NACE
46719 - Wholesale of other fuels and related products

Ownership

Beneficial Owners
Mr George Anthony Edward Robinson
Mr William Cracroft-Eley

Jurisdiction Particularities

Additional Status Details
active
Previous Names
WILCHAP (LINCOLN) 39 LIMITED
Filing of Accounts
Due Date: 2017-09-30
Last Date: 2015-12-31
Last Return Made Up To:
2012-09-29

TERRAVESTA ASSURED ENERGY CROPS LIMITED Company Description

TERRAVESTA ASSURED ENERGY CROPS LIMITED is a ltd registered in United Kingdom with the Company reg no 07791830. Its current trading status is "live". It was registered 2011-09-29. It was previously called WILCHAP (LINCOLN) 39 LIMITED. It has declared SIC or NACE codes as "46719 - Wholesale of other fuels and related products". It has 2 directors and 1 secretary. The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-09-29.It can be contacted at 12 .
More information

Get TERRAVESTA ASSURED ENERGY CROPS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Terravesta Assured Energy Crops Limited - 12, Tentercroft Street, Lincoln, Lincolnshire, United Kingdom

2011-09-29 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for TERRAVESTA ASSURED ENERGY CROPS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES (2016-10-06) - CS01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-10-01) - AA

    Add to Cart
     
  • 29/09/15 FULL LIST (2015-10-07) - AR01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-09-25) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CRACROFT-ELEY / 27/01/2015 (2015-01-27) - CH01

    Add to Cart
     
  • 29/09/14 FULL LIST (2014-10-02) - AR01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION SMALL (2014-09-09) - AA

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 077918300001 (2013-10-08) - MR01

    Add to Cart
     
  • 29/09/13 FULL LIST (2013-10-01) - AR01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION SMALL (2013-09-18) - AA

    Add to Cart
     
  • 29/09/12 FULL LIST (2012-10-26) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 26/10/2012 FROM (2012-10-26) - AD01

    Add to Cart
     
  • 04/11/11 STATEMENT OF CAPITAL GBP 100 (2012-07-17) - SH01

    Add to Cart
     
  • CURREXT FROM 30/09/2012 TO 31/12/2012 (2012-02-29) - AA01

    Add to Cart
     
  • DIRECTOR APPOINTED MR GEORGE ANTHONY EDWARD ROBINSON (2012-02-09) - AP01

    Add to Cart
     
  • SECRETARY APPOINTED MR RUSSELL JOHN EKE (2012-02-09) - AP03

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 08/05/2012 FROM (2012-05-08) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR WILLIAM CRACROFT-ELEY (2011-11-09) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 07/11/2011 FROM (2011-11-07) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED (2011-11-04) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE (2011-11-04) - TM01

    Add to Cart
     
  • COMPANY NAME CHANGED WILCHAP (LINCOLN) 39 LIMITED (2011-10-28) - CERTNM

    Add to Cart
     
  • ADOPT ARTICLES 29/09/2011 (2011-10-06) - RES01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-09-29) - NEWINC

    Add to Cart
     

expand_less