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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Secretary | 07 December 2021 | Active |
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ | Director | 05 December 2014 | Active |
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ | Director | 11 October 2023 | Active |
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Director | 05 December 2014 | Active |
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Director | 07 December 2021 | Active |
Parkway Two, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU | Director | 28 January 2015 | Active |
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Director | 07 December 2021 | Active |
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Director | 08 August 2023 | Active |
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Director | 13 April 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Termination director company with name termination date. | Download |
2024-05-06 | Officers | Appoint person director company with name date. | Download |
2024-05-06 | Officers | Termination secretary company with name termination date. | Download |
2024-05-06 | Officers | Appoint person secretary company with name date. | Download |
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Resolution | Resolution. | Download |
2024-02-23 | Incorporation | Memorandum articles. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-12 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.