UKBizDB.co.uk

CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED

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

This company is commonly known as Clean Energy & Infrastructure 6 Uk Limited. The company was founded 7 years ago and was given the registration number 10745359. 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..

Company Information

Name:CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED
Company Number:10745359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director28 April 2017Active
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director09 February 2023Active
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director28 April 2017Active
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director28 July 2020Active
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director28 July 2020Active
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director20 June 2018Active
1030, Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL

Secretary28 April 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary28 April 2017Active
Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director28 April 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director28 April 2017Active

People with Significant Control

Norose Company Secretarial Services Limited
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capital Dynamics Limited
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:9th Floor, 9, Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Significant influence or control

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
2023-08-17Accounts

Accounts with accounts type small.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Address

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

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Capital

Capital allotment shares.

Download
2017-11-13Capital

Capital allotment shares.

Download
2017-11-13Capital

Capital allotment shares.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-05-05Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.