UKBizDB.co.uk

CIRQUE ENERGY (UK) LIMITED

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

This company is commonly known as Cirque Energy (uk) Limited. The company was founded 28 years ago and was given the registration number 03080778. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CIRQUE ENERGY (UK) LIMITED
Company Number:03080778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenacre, Shoreditch, Taunton, TA3 7BL

Secretary24 March 1997Active
5a, Bath Place, Taunton, England, TA1 4ER

Corporate Secretary23 December 2022Active
5a, Bath Place, Taunton, England, TA1 4ER

Director31 October 2022Active
5a, Bath Place, Taunton, England, TA1 4ER

Director31 October 2022Active
5a, Bath Place, Taunton, England, TA1 4ER

Director01 November 1995Active
167 Dalcastle Way Nw, Calgary, Canada, T3A 2N5

Director09 September 2008Active
5a, Bath Place, Taunton, England, TA1 4ER

Director01 February 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary18 July 1995Active
39 Edcath Road N W, Calgary, Canada,

Secretary14 December 2001Active
Burstall Ward, 1800 800 5th Avenue S W, Calgary, T2P 3T6

Secretary06 October 1995Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary18 December 2012Active
9 Cheapside, London, EC2V 6AD

Nominee Director18 July 1995Active
9 Cheapside, London, EC2V 6AD

Nominee Director18 July 1995Active
31 Stranraer Pl Sw, Calgary, Canada,

Director04 September 2003Active
550 400 Fifth Avenue S W, Calgary, Canada,

Director01 October 1999Active
167 Dalcastle Way Nw, Calgary, Canada, T3A 2N5

Director04 September 2003Active
Box 29 Site 12 Rr1, Priddis, Canada,

Director14 December 2001Active
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director31 October 2022Active
8246 Edgebrook Drive Nw, Calgary, Canada,

Director04 September 2003Active
550 400 Fifth Avenue S W, Calgary, Canada, T2P 0L6

Director06 October 1995Active
1218 Millview Road, Calgary, Canada,

Director28 June 2006Active
13544 Old Hope Road, Charlie Lake, Canada, V0C-1H0

Director09 September 2008Active
248 Edelweiss Pl N W, Calgary, Canada,

Director14 December 2001Active
Burstall Ward, 1800 800 5th Avenue S W, Calgary, T2P 3T6

Director06 October 1995Active
8719-109 Ave, Fort St John, U1J-7E6

Director09 September 2008Active

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-12-23Officers

Appoint corporate secretary company with name date.

Download
2022-12-23Address

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

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.