UKBizDB.co.uk

CERTAS ENERGY UK LIMITED

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

This company is commonly known as Certas Energy Uk Limited. The company was founded 23 years ago and was given the registration number 04168225. The firm's registered office is in WARRINGTON. You can find them at 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:CERTAS ENERGY UK LIMITED
Company Number:04168225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director31 March 2020Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director30 March 2023Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director30 March 2023Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director15 January 2024Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director30 March 2023Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director31 March 2017Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director23 August 2021Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director03 December 2015Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director03 December 2007Active
1 Deanery Crescent, Leicester, LE4 2WD

Secretary01 October 2001Active
73 Ballybentragh Road, Muckamore, Northern Ireland, BT41 2HJ

Secretary10 August 2004Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Secretary27 October 2017Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Secretary01 October 2012Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Secretary30 June 2016Active
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Secretary10 October 2005Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary26 February 2001Active
20 Cherbury Gardens, Booterstown, Ireland, IRISH

Director26 August 2004Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director10 August 2004Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director31 January 2019Active
35 Oakdene Crescent, Motherwell, ML1 5TH

Director10 August 2004Active
11 Grizedale Grove, Narborough, Leicester, LE9 5YU

Director01 October 2001Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director30 September 2017Active
16 Queniborough Hall Mews, Queniborough, LE7 3DZ

Director01 October 2001Active
Southwood, Woodlands Road, Bromley, BR1 2AR

Director26 August 2004Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director01 October 2012Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director23 September 2010Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director12 September 2006Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director12 February 2015Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director26 August 2004Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director24 January 2012Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director01 September 2008Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director14 November 2013Active
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director31 March 2020Active
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Director01 November 2007Active
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Director01 October 2007Active

People with Significant Control

Energy Acquisitions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Allday House, Birchwood, England, WA3 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Address

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

Download
2022-08-17Address

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

Download
2022-08-17Address

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

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.