UKBizDB.co.uk

CHARTWELL ENERGY SOLUTIONS LIMITED

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

This company is commonly known as Chartwell Energy Solutions Limited. The company was founded 15 years ago and was given the registration number 07252948. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CHARTWELL ENERGY SOLUTIONS LIMITED
Company Number:07252948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dale Cottage, Mill Street, Vicarage Hill, Westerham, England, TN16 1TH

Director13 May 2010Active
75, Springfield Road, Chelmsford, CM2 6JB

Director27 March 2024Active
Unit 7, Hever Road, Edenbridge, England, TN8 5EA

Director26 April 2021Active
Unit No. 1, Phoenix Building, Sywell Aerodrome, Sywell, Northampton, England, NN6 0BN

Director26 April 2021Active
75, Springfield Road, Chelmsford, CM2 6JB

Director15 May 2023Active
Dale Cottage, Mill Street, Vicarage Hill, Westerham, England, TN16 1TH

Director03 September 2018Active
Unit 7, Hever Road, Edenbridge, England, TN8 5EA

Director26 April 2021Active
Unit 7, Hever Road, Edenbridge, England, TN8 5EA

Director26 April 2021Active

People with Significant Control

Albireo Energy International Limited
Notified on:26 April 2021
Status:Active
Country of residence:United Kingdom
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Steven King
Notified on:15 May 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Rowan Coker
Notified on:14 May 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Dale Cottage, Mill Street, Westerham, England, TN16 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Kenneth King
Notified on:14 May 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:3 Kingfisher Close, Whitstable, United Kingdom, CT5 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.