UKBizDB.co.uk

ALKANE ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alkane Energy Limited. The company was founded 29 years ago and was given the registration number 02966946. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at First Floor 500 Pavilion Drive, , Northampton Business Park, Northampton. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ALKANE ENERGY LIMITED
Company Number:02966946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary03 May 2018Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director11 April 2018Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director11 April 2018Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director23 April 2019Active
Water Mill House, Haughton, Retford, DN22 8DY

Secretary09 March 2001Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Secretary18 December 2003Active
Capel House, 83 Kew Green, Richmond, TW9 3AH

Secretary12 September 1994Active
2nd Floor 63 Duke Street, London, W1M 5DH

Secretary01 June 1995Active
2nd Floor 63 Duke Street, London, W1M 5DH

Secretary01 June 1995Active
6 Larkfield Road, Richmond, TW9 2PF

Director25 March 1996Active
13 Hampstead Hill Gardens, London, NW3 2PH

Director30 October 1997Active
53 Marlings Park Avenue, Chislehurst, BR7 6RD

Director12 September 1994Active
16 Victoria Square, London, SW1W 0RA

Director12 September 1994Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director29 October 2015Active
The Old Rectory, Hinton On The Green, Evesham, WR11 2QU

Director16 May 2000Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director01 January 2010Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director12 September 1994Active
Slade House, Carmyllie, Arbroath, DD11 2RE

Director19 January 2001Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director16 May 2000Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director29 October 2015Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director01 June 2007Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director11 April 2018Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director06 June 2016Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director29 October 2015Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director01 May 2015Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director04 June 2004Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director29 October 2015Active
Capel House, 83 Kew Green, Richmond, TW9 3AH

Director12 September 1994Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director01 October 2012Active
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR

Director01 November 2008Active
Monalin House, Newtonmountkennedy Wicklow, Ireland, IRISH

Director01 June 1995Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director01 June 1995Active
Whitehaven 6 Croft Road, Edwalton, Nottingham, NG12 4BW

Director06 December 2000Active

People with Significant Control

Infinis Energy Management Limited
Notified on:15 October 2020
Status:Active
Country of residence:United Kingdom
Address:First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barbican Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 500, Pavilion Drive, Northampton, England, NN4 7YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Auditors

Auditors resignation company.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Resolution

Resolution.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-17Incorporation

Memorandum articles.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.