UKBizDB.co.uk

COAL 4 ENERGY LIMITED

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

This company is commonly known as Coal 4 Energy Limited. The company was founded 18 years ago and was given the registration number 05705910. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:COAL 4 ENERGY LIMITED
Company Number:05705910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:West Terrace, Esh Winning, Durham, DH7 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Terrace, Esh Winning, Durham, DH7 9PT

Director21 December 2008Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director01 October 2020Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Corporate Director23 November 2018Active
37 Ferens Park, The Sands, Durham, DH1 1NU

Secretary21 December 2008Active
119 Potternewton Lane, Chapel Allerton, Leeds, LS7 3LW

Secretary10 February 2006Active
West Terrace, Esh Winning, Durham, DH7 9PT

Secretary28 February 2006Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director26 October 2007Active
37 Ferens Park, The Sands, Durham, DH1 1NU

Director28 February 2006Active
7 York Road, Harrogate, HG1 2QA

Director26 October 2007Active
119 Potternewton Lane, Chapel Allerton, Leeds, LS7 3LW

Director10 February 2006Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director10 January 2018Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director26 October 2007Active
Broomfield Bank Lane, Upper Denby, Huddersfield, HD8 8UT

Director28 February 2006Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director01 November 2011Active
11 Hall Court, Kelfield, York, YO19 6RX

Director22 March 2006Active
Norwood Barn Carlton Lane, East Carlton, United Kingdom, LS19 7BG

Director10 February 2006Active
5 Back Lane, Whixley, York, YO26 8BG

Director22 March 2006Active

People with Significant Control

Hargreaves Services Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2024-01-24Accounts

Legacy.

Download
2024-01-24Other

Legacy.

Download
2024-01-24Other

Legacy.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type full.

Download
2018-11-23Officers

Appoint corporate director company with name date.

Download
2018-03-05Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.