This company is commonly known as Calenergy Gas (holdings) Limited. The company was founded 31 years ago and was given the registration number 02772202. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CALENERGY GAS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02772202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Aketon Road, Castleford, England, WF10 5DS | Secretary | 27 January 2017 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 15 December 2016 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 14 April 2022 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 28 February 2011 | Active |
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Secretary | 28 January 2003 | Active |
North Sundaysight, Bellingham, Hexham, NE48 2JE | Secretary | 31 March 1993 | Active |
The Pantiles Main Street, Thorney, Newark, NG23 7BS | Secretary | 03 April 2001 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 09 December 1992 | Active |
4710 George Mills Parkway 402, West Des Moines, United States, 50265 | Director | 28 January 1997 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 09 December 1992 | Active |
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 15 June 1999 | Active |
1 Berkley Avenue, Blaydon, NE21 5NN | Director | 22 October 1993 | Active |
32 High Street, Warwick, CV34 4AX | Director | 11 August 1995 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 16 October 2009 | Active |
37 Avondale Road, Ponteland, Newcastle Upon Tyne, NE20 9NA | Director | 22 October 1993 | Active |
Woodbury 5b Redlake Road, Stourbridge, DY9 0RU | Director | 28 October 1994 | Active |
Drystones Heugh House Lane, Haydon Bridge, NE47 6ND | Director | 31 March 1997 | Active |
55, Drury Lane, 3rd Floor, London, England, WC2B 5SQ | Director | 28 January 2003 | Active |
1 Charleswood, Whitebridge Park Gosforth, Newcastle Upon Tyne, NE3 5LZ | Director | 31 March 1993 | Active |
2 Park Avenue, Hexham, NE46 3EN | Director | 31 March 1993 | Active |
55, Drury Lane, 3rd Floor, London, England, WC2B 5SQ | Director | 11 August 1997 | Active |
Northern Powergrid Gas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Capital | Capital allotment shares. | Download |
2022-07-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-26 | Accounts | Legacy. | Download |
2022-07-26 | Other | Legacy. | Download |
2022-07-26 | Other | Legacy. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2021-08-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-03 | Accounts | Legacy. | Download |
2021-08-03 | Other | Legacy. | Download |
2021-08-03 | Other | Legacy. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.