CITY ENERGIES UK LTD
Status | ACTIVE |
Company No. | 03978683 |
Category | Private Limited Company |
Incorporated | 20 Apr 2000 |
Age | 24 years, 1 month, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Aug 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
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
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
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
Legacy
Date: 03 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/07; no change of members
Documents
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
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/06; full list of members
Documents
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
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
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
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
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
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/01; full list of members
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
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 |
WELLS LAWRENCE HOUSE,LONDON,E1 1FH
Number: | 04770442 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLANDS 20B TRODDS LANE,GUILDFORD,GU1 2XR
Number: | 10042762 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & H RESIDENTIAL CLEANING COMPANY LIMITED
72-74 GIPSY HILL,,SE19 1PD
Number: | 03993142 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 STANLEY LANE,WIRRAL,CH62 0AQ
Number: | 11899208 |
Status: | ACTIVE |
Category: | Private Limited Company |