UKBizDB.co.uk

BUBNEY ENERGY CENTRE LIMITED

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

This company is commonly known as Bubney Energy Centre Limited. The company was founded 4 years ago and was given the registration number 12647183. The firm's registered office is in LONDON. You can find them at C/o Venthams Limited, 51 Lincoln's Inn Fields, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BUBNEY ENERGY CENTRE LIMITED
Company Number:12647183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director08 December 2023Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director08 December 2023Active
338, Euston Road, London, England, NW1 3BG

Director08 December 2023Active
Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB

Director05 June 2020Active
Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB

Director05 June 2020Active

People with Significant Control

Elm Solar Holdings Limited
Notified on:08 December 2023
Status:Active
Country of residence:England
Address:338, Euston Road, London, England, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
European Energy Uk Limited
Notified on:05 June 2020
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 9, George Square, Glasgow, United Kingdom, G2 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rivington Solar Limited
Notified on:05 June 2020
Status:Active
Country of residence:United Kingdom
Address:Floor 3, 141-145, Curtain Road, London, United Kingdom, EC2A 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Address

Change registered office address company with date old address new address.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-03Incorporation

Memorandum articles.

Download
2023-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-11Capital

Capital name of class of shares.

Download
2023-08-15Accounts

Accounts with accounts type small.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.