This company is commonly known as Clean Energy And Infrastructure 3 Limited. The company was founded 8 years ago and was given the registration number 09876829. The firm's registered office is in WARRINGTON. You can find them at Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED |
---|---|---|
Company Number | : | 09876829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2015 |
End of financial year | : | 18 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 19 December 2022 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 19 December 2022 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 19 December 2022 | Active |
1030, Slutchers Lane, Centre Park, Warrington, United Kingdom, WA1 1QL | Secretary | 18 November 2015 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Secretary | 18 November 2015 | Active |
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 18 November 2015 | Active |
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 28 March 2018 | Active |
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 28 July 2020 | Active |
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 18 November 2015 | Active |
1030, Slutchers Lane, Centre Park, Warrington, United Kingdom, WA1 1QL | Director | 18 November 2015 | Active |
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 28 July 2020 | Active |
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 27 April 2017 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 18 November 2015 | Active |
Elm Wind Holdings Limited | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG |
Nature of control | : |
|
Capital Dynamics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor, 9, Colmore Row, Birmingham, England, B3 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Capital | Capital allotment shares. | Download |
2023-07-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type group. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type group. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Accounts | Accounts with accounts type group. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.