UKBizDB.co.uk

CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED

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

This company is commonly known as Cress Carbon Reducing Energy Storage Systems Limited. The company was founded 14 years ago and was given the registration number 06964529. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, Greater Manchester. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED
Company Number:06964529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 2009
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:340 Deansgate, Manchester, Greater Manchester, United Kingdom, M3 4LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Leven Road, Yarm, United Kingdom, TS15 9EY

Secretary11 January 2019Active
340, Deansgate, Manchester, United Kingdom, M34LY

Director17 March 2016Active
340, Deansgate, Manchester, United Kingdom, M3 4LY

Director16 January 2019Active
17, Leven Road, Yarm, United Kingdom, TS15 9EY

Director11 January 2019Active
Whiteknights House (Rm 201), University Of Reading, Whiteknights, Reading, United Kingdom, RG6 6AH

Secretary24 June 2015Active
19, Portugal Street, Bolton, England, BL2 1AP

Secretary16 July 2009Active
The Wilton Centre, Wilton, Redcar, England, TS10 4RF

Director01 July 2012Active
Orchard House, Crondall Road, Crookham Village, Fleet, England, GU51 5SY

Director17 July 2011Active
9 Heathwood Close, Yateley, GU46 7TP

Director16 July 2009Active
The Wilton Centre, Wilton, Redcar, England, TS10 4RF

Director14 June 2011Active
Flat 2, 5 Eldon Square, Reading, England, RG1 4DP

Director14 June 2011Active

People with Significant Control

Enterprise Ventures (General Partner Npif Yhtv Equity) Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:Enterprise Ventures, Preston Technology Centre, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Dr Rayner Michael Mayer
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:The Wilton Centre, Wilton, Redcar, England, TS10 4RF
Nature of control:
  • Significant influence or control
Mr Richard Noel Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:The Wilton Centre, Wilton, Redcar, England, TS10 4RF
Nature of control:
  • Significant influence or control
Mrs Beverley Karen Gower-Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:The Wilton Centre, Wilton, Redcar, England, TS10 4RF
Nature of control:
  • Significant influence or control
Mr Simon John Crook
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:The Wilton Centre, Wilton, Redcar, England, TS10 4RF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-19Gazette

Gazette dissolved liquidation.

Download
2022-05-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2019-02-18Address

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

Download
2019-02-05Resolution

Resolution.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Officers

Appoint person secretary company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Address

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

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Address

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

Download
2017-08-30Resolution

Resolution.

Download
2017-08-17Address

Move registers to registered office company with new address.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.