This company is commonly known as Costessey Energy Limited. The company was founded 26 years ago and was given the registration number 03448770. The firm's registered office is in NORTHAMPTON. You can find them at First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, . This company's SIC code is 35110 - Production of electricity.
Name | : | COSTESSEY ENERGY LIMITED |
---|---|---|
Company Number | : | 03448770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 30 December 2015 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 08 December 2016 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 13 May 2015 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ | Director | 23 April 2019 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Secretary | 18 September 2015 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 19 January 2015 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Secretary | 23 March 2010 | Active |
6 Burlington Road, London, N10 1NJ | Secretary | 13 October 1997 | Active |
2 Brook House Court, Lakeside Road, Lymm, WA13 0GR | Secretary | 20 October 2005 | Active |
12 Gordon Place, London, W8 4JD | Secretary | 03 June 1999 | Active |
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF | Secretary | 20 October 2005 | Active |
2 Stratton Villas, Milbourne, Malmesbury, SN16 9JB | Secretary | 01 November 2000 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 13 October 1997 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 23 February 2010 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 12 March 2012 | Active |
2 Brook House Court, Lakeside Road, Lymm, WA13 0GR | Director | 20 October 2005 | Active |
12 Gordon Place, London, W8 4JD | Director | 13 October 1997 | Active |
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ | Director | 22 January 2007 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 23 February 2010 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 26 October 2010 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 23 February 2010 | Active |
30 Bedford Street, London, WC2E 9ED | Director | 17 November 2009 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 28 October 2015 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ | Director | 08 December 2016 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 23 February 2010 | Active |
The Old Boat House Inn, 1 Warrington Lane, Lymm, WA13 0UH | Director | 20 October 2005 | Active |
Flat 12 25 Queen's Gate Gardens, South Kensington, London, SW7 5RP | Director | 06 February 2007 | Active |
Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, LU7 9JF | Director | 03 August 2009 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 13 October 1997 | Active |
4 Filkins Hall, Filkins, Lechdale, GL7 3JJ | Director | 07 February 2003 | Active |
56 Stockwell Park Crescent, London, SW9 0DG | Director | 13 October 1997 | Active |
Infinis Limited | ||
Notified on | : | 17 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ |
Nature of control | : |
|
Novera Energy Generation No. 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-07 | Accounts | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-15 | Accounts | Legacy. | Download |
2022-12-15 | Other | Legacy. | Download |
2022-12-15 | Other | Legacy. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.