UKBizDB.co.uk

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)

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

This company is commonly known as Cenex (centre Of Excellence For Low Carbon And Fuel Cell Technologies). The company was founded 19 years ago and was given the registration number 05371158. The firm's registered office is in LOUGHBOROUGH. You can find them at Holywell Building Holywell Park, Ashby Road, Loughborough, Leicestershire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)
Company Number:05371158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Holywell Building Holywell Park, Ashby Road, Loughborough, Leicestershire, England, LE11 3UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holywell Building, Holywell Park, Ashby Road, Loughborough, England, LE11 3UZ

Director09 December 2005Active
Holywell Building, Holywell Park, Ashby Road, Loughborough, England, LE11 3UZ

Director25 March 2008Active
Holywell Building, Holywell Park, Ashby Road, Loughborough, England, LE11 3UZ

Director03 July 2013Active
Holywell Building, Holywell Park, Ashby Road, Loughborough, England, LE11 3UZ

Director06 June 2005Active
55 Colmore Row, Birmingham, West Midlands, B3 2AS

Secretary30 January 2009Active
8 Brickyard Close, Balsall Common, CV7 7EN

Secretary24 August 2006Active
Advanced Technology Innovation Centre, Oakwood Drive, Loughborough, England, LE11 3QF

Secretary11 December 2012Active
135 Mere Green Road, Sutton Coldfield, B75 5DD

Secretary15 May 2007Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary21 February 2005Active
55 Colmore Row, Birmingham, West Midlands, B3 2AS

Director02 September 2005Active
Sails Cottage 7 Windmill Hill, Biddenham, Bedford, MK40 4AG

Director04 May 2005Active
412 Thorpe Road, Peterborough, PE3 6NB

Director04 May 2005Active
Holywell Building, Holywell Park, Ashby Road, Loughborough, England, LE11 3UZ

Director09 December 2005Active
Advanced Technology Innovation Centre, Oakwood Drive, Loughborough, England, LE11 3QF

Director30 August 2008Active
55 Colmore Row, Birmingham, West Midlands, B3 2AS

Director14 January 2009Active
55, Colmore Row, Birmingham, United Kingdom, B3 2AS

Director16 April 2012Active
31 Margravine Gardens, Barons Court, London, W6 8RL

Director04 May 2005Active
55, Colmore Row, Birmingham, United Kingdom, B3 2AS

Director02 March 2011Active
38 The Poplars, Earl Shilton, LE9 7ET

Director02 September 2005Active
38 The Poplars, Earl Shilton, LE9 7ET

Director04 May 2005Active
55, Colmore Row, Birmingham, United Kingdom, B3 2AS

Director30 November 2010Active
Advanced Technology Innovation Centre, Oakwood Drive, Loughborough, England, LE11 3QF

Director30 November 2010Active
34 Kings Barn Lane, Steyning, BN44 3YR

Director04 May 2005Active
55 Colmore Row, Birmingham, West Midlands, B3 2AS

Director18 April 2005Active
Colt House Braintree Road, Felsted, Dunmow, CM6 3DW

Director18 April 2005Active
Advanced Technology Innovation Centre, Oakwood Drive, Loughborough, England, LE11 3QF

Director15 November 2011Active
55 Colmore Row, Birmingham, West Midlands, B3 2AS

Director04 May 2005Active
55 Colmore Row, Birmingham, West Midlands, B3 2AS

Director04 May 2005Active
1 Beech Drive, Thurlaston, Rugby, CV23 9JT

Director02 September 2005Active
1 Beech Drive, Thurlaston, Rugby, CV23 9JT

Director18 April 2005Active
Fallows End, Main Street Kirklington, Newark, NG22 8ND

Director21 February 2005Active

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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Change account reference date company current shortened.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-11-13Resolution

Resolution.

Download
2018-11-13Change of constitution

Statement of companys objects.

Download
2018-08-08Address

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

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.