UKBizDB.co.uk

CONNECTIONS 2 ENERGY HOLDINGS LIMITED

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

This company is commonly known as Connections 2 Energy Holdings Limited. The company was founded 3 years ago and was given the registration number 12952479. The firm's registered office is in CLITHEROE. You can find them at Station House Station Road, Whalley, Clitheroe, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONNECTIONS 2 ENERGY HOLDINGS LIMITED
Company Number:12952479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2020
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Station House Station Road, Whalley, Clitheroe, Lancashire, United Kingdom, BB7 9RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 14, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, United Kingdom, BB4 5HU

Director15 October 2020Active
Suite 14, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, United Kingdom, BB4 5HU

Director15 October 2020Active
Suite 14, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, United Kingdom, BB4 5HU

Director15 October 2020Active

People with Significant Control

Mr Thomas Creamer
Notified on:16 October 2020
Status:Active
Date of birth:February 1960
Nationality:Irish
Country of residence:United Kingdom
Address:Suite 14, Link 665 Business Centre, Rossendale, United Kingdom, BB4 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Noel Gerard Creamer
Notified on:15 October 2020
Status:Active
Date of birth:December 1971
Nationality:Irish
Country of residence:United Kingdom
Address:Suite 14, Link 665 Business Centre, Rossendale, United Kingdom, BB4 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Creamer
Notified on:15 October 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Suite 14, Link 665 Business Centre, Rossendale, United Kingdom, BB4 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-05-10Address

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

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2020-12-24Resolution

Resolution.

Download
2020-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.