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.
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 | : |
|
Registered Address | : | 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 31 March 2020 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 30 March 2023 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 30 March 2023 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 15 January 2024 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 30 March 2023 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 31 March 2017 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 23 August 2021 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 03 December 2015 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 03 December 2007 | Active |
1 Deanery Crescent, Leicester, LE4 2WD | Secretary | 01 October 2001 | Active |
73 Ballybentragh Road, Muckamore, Northern Ireland, BT41 2HJ | Secretary | 10 August 2004 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Secretary | 27 October 2017 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Secretary | 01 October 2012 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Secretary | 30 June 2016 | Active |
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB | Secretary | 10 October 2005 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 26 February 2001 | Active |
20 Cherbury Gardens, Booterstown, Ireland, IRISH | Director | 26 August 2004 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Director | 10 August 2004 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 31 January 2019 | Active |
35 Oakdene Crescent, Motherwell, ML1 5TH | Director | 10 August 2004 | Active |
11 Grizedale Grove, Narborough, Leicester, LE9 5YU | Director | 01 October 2001 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Director | 30 September 2017 | Active |
16 Queniborough Hall Mews, Queniborough, LE7 3DZ | Director | 01 October 2001 | Active |
Southwood, Woodlands Road, Bromley, BR1 2AR | Director | 26 August 2004 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Director | 01 October 2012 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Director | 23 September 2010 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Director | 12 September 2006 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 12 February 2015 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Director | 26 August 2004 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Director | 24 January 2012 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Director | 01 September 2008 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 14 November 2013 | Active |
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Director | 31 March 2020 | Active |
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB | Director | 01 November 2007 | Active |
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB | Director | 01 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Officers | Termination secretary company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.