UKBizDB.co.uk

COSTESSEY ENERGY LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary30 December 2015Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director08 December 2016Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director13 May 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director23 April 2019Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Secretary18 September 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary19 January 2015Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Secretary23 March 2010Active
6 Burlington Road, London, N10 1NJ

Secretary13 October 1997Active
2 Brook House Court, Lakeside Road, Lymm, WA13 0GR

Secretary20 October 2005Active
12 Gordon Place, London, W8 4JD

Secretary03 June 1999Active
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF

Secretary20 October 2005Active
2 Stratton Villas, Milbourne, Malmesbury, SN16 9JB

Secretary01 November 2000Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary13 October 1997Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director23 February 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director12 March 2012Active
2 Brook House Court, Lakeside Road, Lymm, WA13 0GR

Director20 October 2005Active
12 Gordon Place, London, W8 4JD

Director13 October 1997Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director22 January 2007Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director23 February 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director26 October 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director23 February 2010Active
30 Bedford Street, London, WC2E 9ED

Director17 November 2009Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director28 October 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director08 December 2016Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director23 February 2010Active
The Old Boat House Inn, 1 Warrington Lane, Lymm, WA13 0UH

Director20 October 2005Active
Flat 12 25 Queen's Gate Gardens, South Kensington, London, SW7 5RP

Director06 February 2007Active
Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, LU7 9JF

Director03 August 2009Active
152 City Road, London, EC1V 2NX

Nominee Director13 October 1997Active
4 Filkins Hall, Filkins, Lechdale, GL7 3JJ

Director07 February 2003Active
56 Stockwell Park Crescent, London, SW9 0DG

Director13 October 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-15Accounts

Legacy.

Download
2022-12-15Other

Legacy.

Download
2022-12-15Other

Legacy.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.