UKBizDB.co.uk

CH4 ENERGY LIMITED

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

This company is commonly known as Ch4 Energy Limited. The company was founded 22 years ago and was given the registration number 04440303. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CH4 ENERGY LIMITED
Company Number:04440303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary02 October 2009Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director02 October 2023Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Director31 December 2012Active
Baddow Park Farm House The Chase, Brook Lane Great Baddow, Chemsford, CM2 7SX

Secretary08 July 2002Active
40 Woodburn Crescent, Aberdeen, AB15 8JX

Secretary03 August 2006Active
5b Almorah Road, Islington, N1 3EN

Secretary12 June 2002Active
5 Old Deer Park Gardens, Richmond, TW9 2TN

Secretary29 August 2002Active
15a Gaskarth Road, London, SW12 9NN

Secretary26 June 2002Active
2 Chestnut Lane, Banchory, AB31 5PH

Secretary15 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 2002Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director08 February 2010Active
11 Kepplestone Gardens, Aberdeen, AB15 4DH

Director03 August 2006Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director08 February 2010Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director12 July 2018Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director31 December 2012Active
309 North Deeside Road, Aberdeen, AB13 0DL

Director03 August 2006Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director11 May 2011Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 July 2021Active
7, Down Street, London, W1J 7AJ

Director19 September 2002Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director02 October 2009Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 September 2011Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director30 June 2016Active
5b Almorah Road, Islington, N1 3EN

Director12 June 2002Active
5 Old Deer Park Gardens, Richmond, TW9 2TN

Director29 August 2002Active
Kings Close, 62 Huntly Street, Aberdeen, Scotland, AB10 1RS

Director09 November 2009Active
15a Gaskarth Road, London, SW12 9NN

Director26 June 2002Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 September 2019Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director08 February 2010Active
84 Cranworth Gardens, London, SW9 0NT

Director08 July 2002Active
Flat 2, First Floor, 7 London Street, Edinburgh, United Kingdom, EH3 6LZ

Director03 August 2006Active
AB15

Director03 August 2006Active
Aufdorfstrasse 146, Mannedorf, Switzerland, FOREIGN

Director15 January 2004Active
36 Baskerville Road, London, SW18 3RS

Director29 August 2002Active
Top Flat 266 Elgin Avenue, Maida Vale, London, W9 1JR

Director12 June 2002Active
4201 Mesa Vista Drive, La Canada, Usa, FOREIGN

Director15 January 2004Active

People with Significant Control

Gb Gas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-07-26Change of name

Certificate change of name company.

Download
2022-07-26Change of name

Change of name notice.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.