This company is commonly known as Corona Energy Limited. The company was founded 27 years ago and was given the registration number 03241012. The firm's registered office is in WATFORD. You can find them at Building 2 Level 2, Croxley Park, Watford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CORONA ENERGY LIMITED |
---|---|---|
Company Number | : | 03241012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 2 Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 2, Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA | Secretary | 23 November 2018 | Active |
Building 2, Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA | Director | 06 October 2016 | Active |
Building 2, Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA | Director | 08 December 2017 | Active |
Building 2, Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA | Director | 18 May 2007 | Active |
9 Madrid Road, London, SW13 9PF | Secretary | 11 February 2004 | Active |
3 Gresley Gardens, Hedge End, Southampton, SO30 2XG | Secretary | 22 October 1996 | Active |
15a Fitzjohns Avenue, London, NW3 5JY | Secretary | 02 May 2000 | Active |
Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW | Secretary | 28 March 2017 | Active |
65 Faroe Road, London, W14 0EL | Secretary | 28 January 1997 | Active |
Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Secretary | 20 November 2008 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 22 August 1996 | Active |
Falcon House, 67a Kings Road, Berkhamsted, HP4 3BP | Secretary | 25 June 2002 | Active |
7c Kensington Park Road, London, W11 3BY | Director | 15 September 2006 | Active |
76 Dora Road, London, SW19 7HH | Director | 14 October 1999 | Active |
Flat 5 86-88 Banner Street, London, EC1Y 8JU | Director | 15 September 2006 | Active |
Flat 33 93 Embankment, London, SE1 7TY | Director | 22 October 1996 | Active |
Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Director | 10 July 2007 | Active |
Tudor Lodge, Lake Road Wentworth, Virginia Water, GU25 4QW | Director | 01 March 2004 | Active |
St Katherines, Cradley, Malvern, WR13 5LP | Director | 14 October 1999 | Active |
57 Dick Place, Edinburgh, EH9 2JA | Director | 22 October 1999 | Active |
Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Director | 22 February 2008 | Active |
Elm Lodge, 6 Heath Road, Weybridge, KT13 8TB | Director | 15 September 2006 | Active |
The Spring, Standford Dingley, Reading, RG7 6LX | Director | 30 June 2003 | Active |
35 Chester Road, Chigwell, IG7 6AH | Director | 27 October 1999 | Active |
18 Atalanta Street, Fulham, London, SW6 6TR | Director | 22 October 1996 | Active |
56h Randolph Avenue, London, W9 1BE | Director | 30 June 2003 | Active |
The Old Rectory, Cholderton, Salisbury, SP4 0DW | Director | 22 October 1996 | Active |
32 Church Road, London, SW13 9HN | Director | 18 June 1997 | Active |
14 Heaven Tree Close, London, N1 2PW | Director | 15 September 2006 | Active |
Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW | Director | 06 October 2016 | Active |
Falcon House, 67a Kings Road, Berkhamsted, HP4 3BP | Director | 30 June 2003 | Active |
Applewood, Watling Lane, Thaxted, Dunmow, CM6 2RA | Director | 01 January 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 22 August 1996 | Active |
Macquarie Corona Energy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 2, Level 2, Watford, United Kingdom, WD18 8YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Officers | Appoint person secretary company with name date. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Capital | Legacy. | Download |
2018-09-20 | Capital | Capital statement capital company with date currency figure. | Download |
2018-09-20 | Insolvency | Legacy. | Download |
2018-09-20 | Resolution | Resolution. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Termination secretary company with name termination date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.