VERDO RENEWABLES LTD

Address:
Basepoint Business Centre Caxton Close, East Portway Business Park, Andover, Hampshire, SP10 3FG, England

VERDO RENEWABLES LTD is a business entity registered at Companies House, UK, with entity identifier is 05806609. The registration start date is May 5, 2006. The current status is Active.

Company Overview

Company Number 05806609
Company Name VERDO RENEWABLES LTD
Registered Address Basepoint Business Centre Caxton Close
East Portway Business Park
Andover
Hampshire
SP10 3FG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-05-05
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-02
Returns Last Update 2016-05-05
Confirmation Statement Due Date 2021-05-19
Confirmation Statement Last Update 2020-05-05
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46719 Wholesale of other fuels and related products
47910 Retail sale via mail order houses or via Internet

Office Location

Address BASEPOINT BUSINESS CENTRE CAXTON CLOSE
EAST PORTWAY BUSINESS PARK
Post Town ANDOVER
County HAMPSHIRE
Post Code SP10 3FG
Country ENGLAND

Companies with the same location

Entity Name Office Address
PETPALS NOMINEES LIMITED Basepoint Business Centre Caxton Close, East Portway, Andover, Hampshire, SP10 3FG

Companies with the same post code

Entity Name Office Address
THE FOOD BOX HQ LTD Unit 66, Basepoint Innovation Centre, Caxton Close, Andover, SP10 3FG, United Kingdom
WE TRADE PRODUCTS LTD Basepoint, Caxton Close, East Portway Business Park, Andover, SP10 3FG, United Kingdom
WE SELL PRODUCTS LTD Regus Caxton Close, East Portway Business Park, Andover, SP10 3FG, United Kingdom
LEVERAGE AFRICA LIMITED Unit 54, Caxton Close, Andover, SP10 3FG, England
SALON 73 HAIR AND BEAUTY LTD Salon 73, Unit 41-42 Caxton Close, Basepoint Business & Innovation Centre, Andover, Hampshire, SP10 3FG, United Kingdom
MILUX LTD Basepoint East Portway Business Park, Caxton Close, Andover, Hampshire, SP10 3FG, United Kingdom
YMYB HEALTH LTD Ymyb Health & Wellness Centre Unit 39 Basepoint, Caxton Close, Andover, Hampshire, SP10 3FG, United Kingdom
SEA TRADE GROUP LTD Caxton Close, East Portway Business Park, Andover, SP10 3FG, United Kingdom
CIDAY LIMITED Basepoint Business Centre, Caxton Close, Andover, SP10 3FG, England
HUNGRILY LIMITED Unit 66 Basepoint, Caxton Close, Andover, SP10 3FG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BORNERUP, Thomas Windfeldt Director (Active) Vestergade 32, Randers, Dk8900, Denmark August 1967 /
5 May 2006
Danish /
Denmark
Manager
FRIMER, Kim, Chairman Director (Active) Ny Moesgaardsvej 34, Hojbjerg, 8270, Denmark August 1959 /
1 February 2009
Danish /
Denmark
C E O
JEPPESEN, Kenneth Ruby Hovgaard Director (Active) C/O Verdo A/S, Agerskellet 7, Randers Nv, Denmark, DK-8920 June 1973 /
31 May 2010
Danish /
Denmark
Cfo At Verdo Group
MCGLYNN, Alistair David Director (Active) 45 Macadam Way, West Portway Industrial Estate, Andover, Hampshire, SP10 3XW June 1969 /
29 May 2013
British /
Scotland
Sales Director
GILKS, Alan Richard Secretary (Resigned) 15 Lamtarra Way, Newbury, West Berkshire, RG14 7WB /
23 February 2007
/
CANUTE SECRETARIES LIMITED Secretary (Resigned) Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB /
5 May 2006
/
BROUGHTON, Nicholas David Walter Director (Resigned) The Old Forge, Village Street, Thruxton, Andover, Hampshire, England, SP11 8NF February 1967 /
18 August 2010
British /
England
Company Director
GILKS, Alan Richard Director (Resigned) 15 Lamtarra Way, Newbury, West Berkshire, RG14 7WB April 1951 /
5 May 2006
British /
United Kingdom
Company Director
HOEYRUP, Hans Hansen Director (Resigned) Vestervold 24, 2. Tv, Randers, Dk8900, Denmark September 1946 /
5 May 2006
Danish /
Manager
NIELSEN, Torben Henrik, Commercial Director Director (Resigned) 30 Lupin Grove, Rogerstone, Newport, South Wales, United Kingdom, NP10 9LJ November 1959 /
18 February 2008
Danish /
United Kingdom
Manager
SMITH, Richard Anthony Clement Director (Resigned) Hallcraig, Springfield, Dromore, Enniskillen, County Fermanagh, Northern Ireland, BT74 8BT September 1961 /
1 February 2010
British /
Northern Ireland
Company Director
SORENSEN, Peter Huuse Director (Resigned) Nattergalevei 18, Assentoft, Randetos, 8900, Denmark October 1941 /
18 February 2008
Danish /
Lawyer

Competitor

Search similar business entities

Post Town ANDOVER
Post Code SP10 3FG
SIC Code 46719 - Wholesale of other fuels and related products

Improve Information

Please provide details on VERDO RENEWABLES LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches