UKBizDB.co.uk

CORENERGY LIMITED

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

This company is commonly known as Corenergy Limited. The company was founded 9 years ago and was given the registration number 09342867. The firm's registered office is in MANCHESTER. You can find them at Parkway Two Parkway Business Centre, Princess Road, Manchester, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:CORENERGY LIMITED
Company Number:09342867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Parkway Two Parkway Business Centre, Princess Road, Manchester, England, M14 7LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Secretary07 December 2021Active
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Director05 December 2014Active
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Director11 October 2023Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director05 December 2014Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director07 December 2021Active
Parkway Two, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU

Director28 January 2015Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director07 December 2021Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director08 August 2023Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director13 April 2022Active

People with Significant Control

Sureserve Energy Services Limited
Notified on:07 December 2021
Status:Active
Country of residence:England
Address:Crossways Point 15, Victory Way, Dartford, England, DA2 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard James Budzynski
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Crossways Point 15, Victory Way, Dartford, England, DA2 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Thomas Griffin
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Crossways Point 15, Victory Way, Dartford, England, DA2 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-06Officers

Appoint person director company with name date.

Download
2024-05-06Officers

Termination secretary company with name termination date.

Download
2024-05-06Officers

Appoint person secretary company with name date.

Download
2024-04-08Address

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

Download
2024-02-23Resolution

Resolution.

Download
2024-02-23Incorporation

Memorandum articles.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-12Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.