UKBizDB.co.uk

CALENERGY RESOURCES (UK) LIMITED

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

This company is commonly known as Calenergy Resources (uk) Limited. The company was founded 5 years ago and was given the registration number 11999607. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CALENERGY RESOURCES (UK) LIMITED
Company Number:11999607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Aketon Road, Castleford, England, WF10 5DS

Secretary07 October 2020Active
2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF

Director07 October 2020Active
2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, England, NE1 6AF

Director28 October 2019Active
2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF

Director14 April 2022Active
2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, England, NE1 6AF

Director28 October 2019Active
3rd Floor, 55 Drury Lane, London, England, WC2B 5SQ

Secretary28 October 2019Active
3rd Floor, 55 Drury Lane, London, England, WC2B 5SQ

Secretary16 October 2019Active
2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, England, NE1 6AF

Director28 October 2019Active
3rd Floor, 55 Drury Lane, London, England, WC2B 5SQ

Director16 May 2019Active
3rd Floor, 55 Drury Lane, London, England, WC2B 5SQ

Director16 May 2019Active
3rd Floor, 55 Drury Lane, London, England, WC2B 5SQ

Director28 October 2019Active

People with Significant Control

Calenergy Resources Limited
Notified on:28 October 2019
Status:Active
Country of residence:England
Address:2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, England, NE1 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avalonia Energy Limited
Notified on:16 May 2019
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-10-14Address

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

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Change account reference date company current shortened.

Download
2019-11-04Resolution

Resolution.

Download
2019-11-04Change of name

Change of name notice.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.