Active
Company Information for CHESHIRE ENERGY NETWORKS LIMITED
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
|
Company Registration Number
10030338
Private Limited Company
Active |
Company Name | |
---|---|
CHESHIRE ENERGY NETWORKS LIMITED | |
Legal Registered Office | |
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8BU | |
Company Number | 10030338 | |
---|---|---|
Company ID Number | 10030338 | |
Date formed | 2016-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 27/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 11:26:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID THOMAS BROWN |
||
ANDREW DAVID HART |
||
LEE KITCHEN |
||
RODERICK WILLIAM MENLOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY PROCTOR |
Director | ||
PAUL EDWIN RAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILK HERITAGE TRUST | Director | 2016-04-01 | CURRENT | 1987-10-23 | Active | |
RAIL NORTH LIMITED | Director | 2015-03-18 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
CHESHIRE EAST RESIDENTS FIRST LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
IESE LIMITED | Director | 2013-04-17 | CURRENT | 2011-07-25 | Active | |
EAST LONDON ENERGY LIMITED | Director | 2018-01-01 | CURRENT | 2007-07-10 | Active | |
BRING ENERGY LIMITED | Director | 2018-01-01 | CURRENT | 1980-07-07 | Active | |
BRING ENERGY CONCESSIONS LIMITED | Director | 2018-01-01 | CURRENT | 1988-04-06 | Active | |
LEICESTER DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-15 | Active | |
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-11-06 | Active | |
BLOOMSBURY HEAT & POWER LIMITED | Director | 2018-01-01 | CURRENT | 1998-09-04 | Active | |
BRING ENERGY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2002-08-16 | Active | |
COVENTRY DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-05-31 | Active | |
EXCEL DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-12-27 | Active | |
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | Director | 2018-01-01 | CURRENT | 1986-09-08 | Active | |
BRING ENERGY LIMITED | Director | 2018-01-01 | CURRENT | 1980-07-07 | Active | |
BRING ENERGY CONCESSIONS LIMITED | Director | 2018-01-01 | CURRENT | 1988-04-06 | Active | |
LEICESTER DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-15 | Active | |
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2006-11-06 | Active | |
BLOOMSBURY HEAT & POWER LIMITED | Director | 2018-01-01 | CURRENT | 1998-09-04 | Active | |
BRING ENERGY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2002-08-16 | Active | |
COVENTRY DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-05-31 | Active | |
EXCEL DISTRICT ENERGY COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 2012-12-27 | Active | |
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | Director | 2018-01-01 | CURRENT | 1986-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
Change of details for Equans Services Limited as a person with significant control on 2022-11-17 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 17/11/22 FROM Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England | ||
REGISTERED OFFICE CHANGED ON 17/11/22 FROM Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/11/22 FROM Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England | |
PSC05 | Change of details for Engie Services Limited as a person with significant control on 2022-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR JAMES PETER HAMILTON GRAHAM | ||
AP01 | DIRECTOR APPOINTED MR JAMES PETER HAMILTON GRAHAM | |
APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HART | |
AD02 | Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | |
AD02 | Register inspection address changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | |
AD03 | Registers moved to registered inspection location of Level 20 25 Canada Square London E14 5LQ | |
AD02 | Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 29/02/20 TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR BRIAN MARK PUDDICOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK WILLIAM MENLOVE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEE KITCHEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR | |
AP01 | DIRECTOR APPOINTED MR LEE KITCHEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 | |
AD02 | Register inspection address changed to Level 19 25 Canada Square London E14 5LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/17 FROM C/O Cheshire East Borough Council Westfields Middlewich Road Sandbach Cheshire CW11 1HZ England | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 17/04/16 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWIN RAWSON | |
AP01 | DIRECTOR APPOINTED MR GARY PROCTOR | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHESHIRE ENERGY NETWORKS LIMITED are:
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. |