PORT CLARENCE ENERGY LIMITED

1b The Dairy Crewe Hall Farm 1b The Dairy Crewe Hall Farm, Crewe, CW1 5UE, Cheshire, United Kingdom
StatusACTIVE
Company No.08790013
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

PORT CLARENCE ENERGY LIMITED is an active private limited company with number 08790013. It was incorporated 10 years, 5 months, 2 days ago, on 26 November 2013. The company address is 1b The Dairy Crewe Hall Farm 1b The Dairy Crewe Hall Farm, Crewe, CW1 5UE, Cheshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Old address: Blythe House Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd England

New address: 1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE

Change date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-19

Psc name: Womble Energy Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-19

Psc name: Cep Teesside Biomass Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087900130003

Charge creation date: 2023-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-19

Charge number: 087900130004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom

Change date: 2023-06-19

New address: Blythe House Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Brooking

Appointment date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-19

Officer name: Peter Robert Dickson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joost Hessel Louis Bergsma

Termination date: 2023-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Charles Brooking

Appointment date: 2023-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ldc Nominee Secretary Limited

Termination date: 2023-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2023

Action Date: 08 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087900130002

Charge creation date: 2023-06-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087900130001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Robert Dickson

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joost Hessel Louis Bergsma

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Robert Dickson

Change date: 2015-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-07-02

Officer name: Ldc Nominee Secretary Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-01

Psc name: Cep Teesside Biomass Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-01

Officer name: Ldc Nominee Secretary Limited

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 50,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2015

Action Date: 17 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-17

Charge number: 087900130001

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Williams

Termination date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Timothy Patrick Watson

Termination date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: C/O Clive Owen & Co Llp 140 Coniscliffe Road Darlington County Durham DL3 7RT

Change date: 2015-09-15

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sagra Maceira

Termination date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Williams

Termination date: 2015-09-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eversecretary Limited

Appointment date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Matthew Derek George Ridley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Andre Natan Senouf

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Andrew Jonathan Toft

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Derry Cameron Waterford Guy

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joost Hessel Louis Bergsma

Appointment date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Peter Darwell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Charles Malcolm Mcinnes

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Dickson

Appointment date: 2015-09-15

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Capital allotment shares

Date: 14 May 2014

Action Date: 06 May 2014

Category: Capital

Type: SH01

Date: 2014-05-06

Capital : 801 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Timothy Patrick Watson

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Toft

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sagra Maceira

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Derek George Ridley

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Darwell

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Malcolm Mcinnes

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Natan Senouf

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Williams

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Old address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom

Change date: 2014-01-30

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed port clarence biomass LIMITED\certificate issued on 28/11/13

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FURNITURE & FIREPLACES LTD

112 OATLANDS DRIVE,WEYBRIDGE,KT13 9HL

Number:07563381
Status:ACTIVE
Category:Private Limited Company

HUGGABLES LIMITED

LAYTON HOUSE,LAYTON SQUARE BLACKPOOL,FY3 7BJ

Number:02549823
Status:ACTIVE
Category:Private Limited Company

JPW BD LTD

12 THE CHASE,PINNER,HA5 1SL

Number:10874147
Status:ACTIVE
Category:Private Limited Company

NEW WORLD DRY CLEANING LTD

144 NEW CROSS ROAD,NEW CROSS GATE,SE14 5BA

Number:09684680
Status:ACTIVE
Category:Private Limited Company

PIVOT TALENT LTD

44 LEWIN ROAD,LONDON,SW14 8DR

Number:10460831
Status:ACTIVE
Category:Private Limited Company

SKETCH CREATIVE LIMITED

PACIFIC HOUSE RELAY POINT,TAMWORTH,B77 5PA

Number:10349356
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