CITY ENERGIES UK LTD

Mon Bank Mon Bank, Newport, NP20 2EH, Wales
StatusACTIVE
Company No.03978683
CategoryPrivate Limited Company
Incorporated20 Apr 2000
Age24 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

CITY ENERGIES UK LTD is an active private limited company with number 03978683. It was incorporated 24 years, 1 month, 11 days ago, on 20 April 2000. The company address is Mon Bank Mon Bank, Newport, NP20 2EH, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-02

Psc name: Lee Shelton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Shelton

Termination date: 2023-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Shelton

Notification date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Shelton

Appointment date: 2023-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Shelton

Cessation date: 2023-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Old address: 73 the New York Yard Old Sheffield Road Rotherham S60 1DE England

Change date: 2023-05-10

New address: Mon Bank Cardiff Road Newport NP20 2EH

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-04

Psc name: Paul Leon Stantford

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-05

Officer name: Lee Shelton

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Leon Stantford

Appointment date: 2023-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-12

Officer name: Kim Dawn Malecki

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-11

Psc name: Kim Dawn Malecki

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Shelton

Notification date: 2022-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Shelton

Appointment date: 2022-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Change date: 2022-05-18

Old address: 37 Ashdown Drive Clayton-Le-Woods Chorley PR6 7SQ England

New address: 73 the New York Yard Old Sheffield Road Rotherham S60 1DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Old address: 26 Cranstal Drive Hindley Green Wigan WN2 4HU England

Change date: 2022-01-27

New address: 37 Ashdown Drive Clayton-Le-Woods Chorley PR6 7SQ

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carlton plastics LIMITED\certificate issued on 27/01/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Old address: Unit 6 Industry Road Carlton Barnsley South Yorkshire S71 3PQ

New address: 26 Cranstal Drive Hindley Green Wigan WN2 4HU

Change date: 2022-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-17

Psc name: Carl Anthony Towriss

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-17

Psc name: Kim Dawn Malecki

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-17

Officer name: Carl Anthony Towriss

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-17

Officer name: Kim Dawn Malecki

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-17

Psc name: Carl Towriss

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Clare

Termination date: 2021-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-17

Officer name: Adele Jane Sanders

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-17

Psc name: Darren Clare

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Anthony Towriss

Appointment date: 2021-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-17

Officer name: Darren Clare

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Gazette notice compulsory

Date: 18 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Clare

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Address

Type: 287

Description: Registered office changed on 23/05/00 from: 132 henley drive frimley green camberley surrey GU16 6JT

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CICERO CONSULTING LIMITED

10 OLD BAILEY,LONDON,EC4M 7NG

Number:04071207
Status:ACTIVE
Category:Private Limited Company

CRAIG LLOYD ENGINEERING SERVICES LIMITED

31 NEVILLE COURT,WASHINGTON,NE37 3DY

Number:10732478
Status:ACTIVE
Category:Private Limited Company

DIABETES ENGLAND LIMITED

WELLS LAWRENCE HOUSE,LONDON,E1 1FH

Number:04770442
Status:ACTIVE
Category:Private Limited Company

IMPACT TRAINING SERVICES LTD.

NEWLANDS 20B TRODDS LANE,GUILDFORD,GU1 2XR

Number:10042762
Status:ACTIVE
Category:Private Limited Company
Number:03993142
Status:ACTIVE
Category:Private Limited Company

QUALITY IN CONSTRUCTION LTD

71 STANLEY LANE,WIRRAL,CH62 0AQ

Number:11899208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source