CREIGHTON ENERGY LIMITED

Edina Unti 12 & 13 Rugby Park Edina Unti 12 & 13 Rugby Park, Stockport, SK4 3EJ, Cheshire, England
StatusACTIVE
Company No.07729268
CategoryPrivate Limited Company
Incorporated04 Aug 2011
Age12 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

CREIGHTON ENERGY LIMITED is an active private limited company with number 07729268. It was incorporated 12 years, 10 months, 1 day ago, on 04 August 2011. The company address is Edina Unti 12 & 13 Rugby Park Edina Unti 12 & 13 Rugby Park, Stockport, SK4 3EJ, Cheshire, England.



Company Fillings

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Nitin Wadhwa

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Energypro Assets Limited

Change date: 2017-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Kumar Bharadwaj

Termination date: 2022-08-29

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Amit Kumar Kaushik

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Kumar Bharadwaj

Change date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Amit Kumar Bharadwaj

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Michael Anthony Tivey

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Pumfrey

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Kumar Kaushik

Appointment date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neelima Jain

Termination date: 2020-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nitin Wadhwa

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Kumar Bharadwaj

Appointment date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

New address: Edina Unti 12 & 13 Rugby Park Bletchley Road Stockport Cheshire SK4 3EJ

Old address: Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nitin Wadhwa

Change date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nitin Wadhwa

Appointment date: 2018-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-16

Officer name: Ebonstone Limted

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-09-11

Officer name: Ebonstone Limted

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-31

Psc name: Energypro Assets Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-05

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Neelima Jain

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Sebastian James Speight

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Jennifer Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cruickshank

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Matthew William Pumfrey

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Michael Anthony Tivey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

New address: Nicholas House River Front Enfield Middlesex EN1 3FG

Old address: 15 Golden Square London W1F 9JG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Jonathan Marc Maxwell

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Dec 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-22

Officer name: Jennifer Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Speight

Appointment date: 2015-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Axtell

Termination date: 2015-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: 32 Old Burlington Street London W1S 3AT

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Crosfield Bower

Termination date: 2014-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr James John Axtell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Nicholas Anthony Crosfield Bower

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James John Axtell

Change date: 2012-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 2,000,001 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2011

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James John Axtell

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Anthony Crosfield Bower

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cruickshank

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Marc Maxwell

Change date: 2011-08-04

Documents

View document PDF

Incorporation company

Date: 04 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 STRINGS LIMITED

90 MILL LANE,LONDON,NW6 1NL

Number:10708066
Status:ACTIVE
Category:Private Limited Company

BT EVENTS LTD

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:10418568
Status:ACTIVE
Category:Private Limited Company

KM CATERING LIMITED

8 HIGH STREET,SHEFFORD,SG17 5DG

Number:10446672
Status:ACTIVE
Category:Private Limited Company

LXL INTERIORS LIMITED

HOLLY HOUSE,CHELMSFORD,CM2 9AE

Number:08809363
Status:ACTIVE
Category:Private Limited Company

PROFIN-IT LIMITED

26 THORNEY LANE SOUTH,IVER,SL0 9AE

Number:09487953
Status:ACTIVE
Category:Private Limited Company

RECOVERY RESOURCES FOUNDATION

16 GOODWOOD APARTMENTS,LONDON,E4 8ED

Number:07442661
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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