Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARRON ENERGY LIMITED
Company Information for

CARRON ENERGY LIMITED

FOURTH FLOOR, 2 KINGSWAY, CARDIFF, CF10 3FD,
Company Registration Number
06937966
Private Limited Company
Active

Company Overview

About Carron Energy Ltd
CARRON ENERGY LIMITED was founded on 2009-06-18 and has its registered office in Cardiff. The organisation's status is listed as "Active". Carron Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARRON ENERGY LIMITED
 
Legal Registered Office
FOURTH FLOOR
2 KINGSWAY
CARDIFF
CF10 3FD
Other companies in CF10
 
Filing Information
Company Number 06937966
Company ID Number 06937966
Date formed 2009-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 12:23:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRON ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARRON ENERGY LIMITED
The following companies were found which have the same name as CARRON ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARRON ENERGY HOLDINGS LIMITED FOURTH FLOOR 2 KINGSWAY CARDIFF CF10 3FD Active Company formed on the 2004-06-10

Company Officers of CARRON ENERGY LIMITED

Current Directors
Officer Role Date Appointed
KAREN PAGET
Company Secretary 2011-08-04
ALASTAIR DOUGLAS FRASER
Director 2011-03-24
PETER JOHN TRUSSLER
Director 2010-01-26
MATTHEW TUCKER
Director 2010-01-26
RHIAN MAIR WILLIAMS
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FRASER
Director 2016-04-05 2018-05-15
ALEXANDER SCOTT LAMBIE
Director 2009-06-18 2015-11-12
ALEXANDER SCOTT LAMBIE
Company Secretary 2011-03-25 2011-08-04
MELANIE JANE KINCAID
Company Secretary 2009-06-18 2011-03-25
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2009-06-18 2009-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR DOUGLAS FRASER CEL TRUSTEE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
ALASTAIR DOUGLAS FRASER NURSLING POWER LIMITED Director 2017-09-20 CURRENT 2016-05-31 Active
ALASTAIR DOUGLAS FRASER HULL RESERVE POWER LIMITED Director 2017-08-08 CURRENT 2011-12-14 Active
ALASTAIR DOUGLAS FRASER BANBURY POWER LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
ALASTAIR DOUGLAS FRASER ORWELL POWER LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER WADE POWER LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER IMMINGHAM POWER LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
ALASTAIR DOUGLAS FRASER ST ASAPH POWER LIMITED Director 2016-12-12 CURRENT 2015-06-20 Active
ALASTAIR DOUGLAS FRASER CYNON POWER LIMITED Director 2016-08-09 CURRENT 2013-07-10 Active
ALASTAIR DOUGLAS FRASER CLYNE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-14 Active
ALASTAIR DOUGLAS FRASER WOLVERHAMPTON POWER LTD Director 2016-08-09 CURRENT 2014-07-08 Active
ALASTAIR DOUGLAS FRASER OGMORE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-14 Active
ALASTAIR DOUGLAS FRASER TILLINGHAM POWER LIMITED Director 2016-08-09 CURRENT 2014-07-15 Active
ALASTAIR DOUGLAS FRASER REDLAKE POWER LIMITED Director 2016-08-09 CURRENT 2015-01-30 Active
ALASTAIR DOUGLAS FRASER SELBY POWER LIMITED Director 2016-08-09 CURRENT 2015-01-30 Active
ALASTAIR DOUGLAS FRASER NEVERN POWER LIMITED Director 2016-08-09 CURRENT 2015-06-20 Active
ALASTAIR DOUGLAS FRASER WHARF POWER LIMITED Director 2016-08-09 CURRENT 2015-08-27 Active
ALASTAIR DOUGLAS FRASER DAFEN RESERVE POWER LIMITED Director 2016-08-09 CURRENT 2014-01-08 Active
ALASTAIR DOUGLAS FRASER LARIGAN POWER LIMITED Director 2016-08-09 CURRENT 2014-07-15 Active
ALASTAIR DOUGLAS FRASER CULVERY POWER LIMITED Director 2016-08-09 CURRENT 2014-07-15 Active
ALASTAIR DOUGLAS FRASER BURY POWER LIMITED Director 2016-08-09 CURRENT 2015-03-30 Active
ALASTAIR DOUGLAS FRASER CADOXTON RESERVE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-11 Active
ALASTAIR DOUGLAS FRASER HARBOURNE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-14 Active
ALASTAIR DOUGLAS FRASER CROSS GREEN POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER LODDON POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active
ALASTAIR DOUGLAS FRASER NACTON POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER NORTHWICH POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active
ALASTAIR DOUGLAS FRASER WARRINGTON POWER LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
ALASTAIR DOUGLAS FRASER KILN POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active
ALASTAIR DOUGLAS FRASER CODY POWER LIMITED Director 2016-08-03 CURRENT 2016-03-08 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER IRWELL POWER LIMITED Director 2016-08-03 CURRENT 2016-04-11 Active
ALASTAIR DOUGLAS FRASER DEE POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER LOW MOOR POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER FLINT POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER MARDEN POWER LIMITED Director 2015-08-12 CURRENT 2015-02-02 Active
ALASTAIR DOUGLAS FRASER TAY POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER NORMANTON POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER RIBBLE POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER FARNBOROUGH POWER LIMITED Director 2015-08-12 CURRENT 2015-05-14 Active
ALASTAIR DOUGLAS FRASER DAFEN POWER LIMITED Director 2012-08-08 CURRENT 2012-05-18 Active
ALASTAIR DOUGLAS FRASER DRAGON FOREST PRODUCTS LIMITED Director 2011-03-24 CURRENT 2010-02-09 Dissolved 2017-07-11
ALASTAIR DOUGLAS FRASER NEVIS POWER LIMITED Director 2009-02-11 CURRENT 2005-10-20 Active
ALASTAIR DOUGLAS FRASER DRAGON GENERATION LIMITED Director 2009-02-11 CURRENT 2007-12-21 Active
ALASTAIR DOUGLAS FRASER CALE POWER LIMITED Director 2009-02-11 CURRENT 2008-05-30 Active
ALASTAIR DOUGLAS FRASER WELSH POWER GROUP LIMITED Director 2008-10-22 CURRENT 2006-04-03 Active
ALASTAIR DOUGLAS FRASER USKMOUTH HOLDING COMPANY LIMITED Director 2008-10-02 CURRENT 2006-06-28 Active
ALASTAIR DOUGLAS FRASER CARRON ENERGY HOLDINGS LIMITED Director 2008-10-02 CURRENT 2004-06-10 Active
ALASTAIR DOUGLAS FRASER WPG ENERGY LIMITED Director 2008-09-17 CURRENT 2004-06-10 Active
PETER JOHN TRUSSLER WELSH POWER GROUP LIMITED Director 2011-08-04 CURRENT 2006-04-03 Active
PETER JOHN TRUSSLER DRAGON FOREST PRODUCTS LIMITED Director 2010-06-07 CURRENT 2010-02-09 Dissolved 2017-07-11
MATTHEW TUCKER CEL TRUSTEE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
MATTHEW TUCKER ORWELL POWER LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
MATTHEW TUCKER WADE POWER LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
MATTHEW TUCKER CONRAD (PURFLEET) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MATTHEW TUCKER CRAYSIDE POWER LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER VULCAN POWER LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER APUS RESERVE POWER 18 LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER CONRAD (HEYBRIDGE) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MATTHEW TUCKER WALWORTH POWER LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER RASSAU GRID SERVICES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MATTHEW TUCKER HARLOW POWER LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER APUS RESERVE POWER 19 LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER APUS RESERVE POWER 20 LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW TUCKER HENWOOD POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER LITTLEHAMPTON POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER CIREN POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER DORCAN POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER RAY POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER CONRAD (BENFLEET) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MATTHEW TUCKER WESTWOOD POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MATTHEW TUCKER WESTMEAD POWER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW TUCKER PORTSDOWN POWER LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MATTHEW TUCKER NURSLING POWER LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MATTHEW TUCKER CODY POWER LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
MATTHEW TUCKER CROSS GREEN POWER LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
MATTHEW TUCKER NACTON POWER LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
MATTHEW TUCKER DEE POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER LOW MOOR POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER FLINT POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER TAY POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER NORMANTON POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER RIBBLE POWER LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
MATTHEW TUCKER FARNBOROUGH POWER LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
MATTHEW TUCKER APUS ENERGY LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
MATTHEW TUCKER DAFEN POWER LIMITED Director 2013-11-11 CURRENT 2012-05-18 Active
MATTHEW TUCKER USK RENEWABLE ENERGY LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
MATTHEW TUCKER WELSH POWER GROUP LIMITED Director 2011-08-04 CURRENT 2006-04-03 Active
MATTHEW TUCKER CALE POWER LIMITED Director 2010-06-09 CURRENT 2008-05-30 Active
MATTHEW TUCKER DRAGON FOREST PRODUCTS LIMITED Director 2010-06-07 CURRENT 2010-02-09 Dissolved 2017-07-11
RHIAN MAIR WILLIAMS WELSH POWER GROUP LIMITED Director 2018-06-04 CURRENT 2006-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Sub-division of shares on 2024-04-16
2024-05-0101/05/24 STATEMENT OF CAPITAL GBP 52.9412
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-07-19DIRECTOR APPOINTED MR GRAEME LEE MCCRINDLE
2023-06-10Director's details changed for Mr Matthew Tucker on 2023-06-05
2023-01-09DIRECTOR APPOINTED MR JONATHAN GEORGE FAIRCHILD
2023-01-09AP01DIRECTOR APPOINTED MR JONATHAN GEORGE FAIRCHILD
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-23CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-06PSC07CESSATION OF ALASTAIR DOUGLAS FRASER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-11CH01Director's details changed for Ms Rhian Mair Williams on 2020-11-11
2020-08-24CH01Director's details changed for Mr Matthew Tucker on 2020-08-17
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 45
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 45
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-06AP01DIRECTOR APPOINTED MS RHIAN MAIR WILLIAMS
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TERESA FRASER
2018-05-22PSC02Notification of Cel Trustee Limited as a person with significant control on 2018-03-27
2018-05-21PSC02Notification of Cel Trustee Limited as a person with significant control on 2018-05-08
2018-04-11RES01ADOPT ARTICLES 11/04/18
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM First Floor 18 Park Place Cardiff CF10 3DQ
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 45
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 45
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MRS TERESA FRASER
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 45
2015-12-07SH06Cancellation of shares. Statement of capital on 2015-11-12 GBP 45
2015-12-07RES13Resolutions passed:
  • Disapp;ication of article 23 in relation to purchase 12/11/2015
2015-12-07RES01ADOPT ARTICLES 07/12/15
2015-12-07SH03Purchase of own shares
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT LAMBIE
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0118/06/15 ANNUAL RETURN FULL LIST
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-25CH01Director's details changed for Mr Alexander Scott Lambie on 2014-11-25
2014-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0118/06/14 ANNUAL RETURN FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TUCKER / 10/07/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS FRASER / 28/06/2013
2013-06-28AR0118/06/13 FULL LIST
2013-06-27AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR, TUSCAN HOUSE S. BECK COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 25/06/2013
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM GROUND FLOOR TUSCAN HOUSE 5 BECK COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-13AR0118/06/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-19AP03SECRETARY APPOINTED KAREN PAGET
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER LAMBIE
2011-06-24AR0118/06/11 FULL LIST
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY MELANIE KINCAID
2011-04-01AP03SECRETARY APPOINTED ALEXANDER SCOTT LAMBIE
2011-04-01RES01ADOPT ARTICLES 24/03/2011
2011-03-29AP01DIRECTOR APPOINTED ALASTAIR DOUGLAS FRASER
2011-01-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19RES01ADOPT ARTICLES 10/11/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 08/09/2010
2010-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-21SH0115/07/10 STATEMENT OF CAPITAL GBP 100
2010-06-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-21AR0118/06/10 FULL LIST
2010-02-10AP01DIRECTOR APPOINTED PETER JOHN TRUSSLER
2010-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04RES01ADOPT ARTICLES 26/01/2010
2010-02-03AP01DIRECTOR APPOINTED MATTHEW TUCKER
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-26AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 01/10/2009
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 34 ETON COURT ETON AVENUE LONDON NW3 3HJ
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED
2009-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35120 - Transmission of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity


Licences & Regulatory approval
We could not find any licences issued to CARRON ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARRON ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-11-27 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARRON ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of CARRON ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRON ENERGY LIMITED
Trademarks
We have not found any records of CARRON ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRON ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CARRON ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARRON ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRON ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARRON ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.