UKBizDB.co.uk

CILGWYN ENERGY LIMITED

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

This company is commonly known as Cilgwyn Energy Limited. The company was founded 19 years ago and was given the registration number 05395500. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CILGWYN ENERGY LIMITED
Company Number:05395500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director24 January 2023Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director12 December 2022Active
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL

Director22 February 2007Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary30 October 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary06 May 2016Active
2 Stratton Villas, Milbourne, Malmesbury, SN16 9JB

Secretary17 March 2005Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary05 January 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary26 April 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary17 March 2005Active
Neustadt Lane, Chappaqua, New York, Usa,

Director17 March 2005Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 August 2017Active
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL

Director10 July 2012Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director24 February 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director06 October 2016Active
119 Turtle Point Road, Tuxedo Park, Usa,

Director17 March 2005Active
12 Manor Road, Tunbridge Wells, TN4 8UE

Director22 February 2007Active
4 Filkins Hall, Filkins, Lechdale, GL7 3JJ

Director17 March 2005Active
312 Highland Avenue, Ridgewood, Usa, 07450

Director17 March 2005Active
56 Stockwell Park Crescent, London, SW9 0DG

Director17 March 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director17 March 2005Active

People with Significant Control

Clpe Projects 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Auditors

Auditors resignation company.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint corporate secretary company with name date.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2017-10-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.