Warning: file_put_contents(c/904cd68b890283ce0528d9099ebfddbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ceg Technology Uk Limited, LE19 1SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CEG TECHNOLOGY UK LIMITED

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

This company is commonly known as Ceg Technology Uk Limited. The company was founded 10 years ago and was given the registration number 08708126. The firm's registered office is in ENDERBY. You can find them at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CEG TECHNOLOGY UK LIMITED
Company Number:08708126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivermead House, 7 Lewis Court, Leicester, England, LE19 1SD

Director29 March 2022Active
Kraanspoor 36, Kraanspoor 36, Amsterdam, Netherlands, 1033 SE

Corporate Director26 September 2013Active
Rivermead House, 7 Lewis Court, Grove Park, Enderby, England, LE19 1SD

Director26 September 2013Active
Rivermead House, 7 Lewis Court, Grove Park, Enderby, England, LE19 1SD

Director17 July 2017Active
Rivermead House, 7 Lewis Court, Grove Park, Enderby, LE19 1SD

Director27 June 2016Active
Rivermead House, 7 Lewis Court, Grove Park, Enderby, LE19 1SD

Director20 November 2018Active
Rivermead House, 7 Lewis Court, Grove Park, Enderby, England, LE19 1SD

Director26 September 2013Active

People with Significant Control

Clean Electricity Generation Holding Uk Limited
Notified on:17 July 2017
Status:Active
Country of residence:England
Address:Rivermead House, Lewis Court, Leicester, England, LE19 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shau-Hol Ho
Notified on:07 October 2016
Status:Active
Date of birth:September 1972
Nationality:Dutch
Country of residence:Netherlands
Address:Cruquiusweg 111 R, Nl1 019 Ag, Amsterdam, Netherlands,
Nature of control:
  • Significant influence or control

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
2023-12-04Accounts

Accounts with accounts type small.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change corporate director company with change date.

Download
2023-07-31Address

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

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2022-12-16Gazette

Gazette filings brought up to date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-02-10Address

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

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Capital

Capital allotment shares.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-02-26Officers

Change corporate director company with change date.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Second filing of director appointment with name.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.