This company is commonly known as Energy And Carbon Management Holdings Limited. The company was founded 8 years ago and was given the registration number 09974219. The firm's registered office is in KIRKHAM. You can find them at 29 Progress Park, Orders Lane, Kirkham, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09974219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ | Director | 31 December 2018 | Active |
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ | Director | 31 December 2018 | Active |
1 - 3 Pemberton Row, London, United Kingdom, EC4A 3BG | Secretary | 30 August 2016 | Active |
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG | Secretary | 30 August 2016 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 28 January 2016 | Active |
29 Progress Park, Orders Lane, Kirkham, PR4 2TZ | Director | 31 December 2018 | Active |
Inprova Group, Olympic Way, Birchwood, Warrington, England, WA2 0YL | Director | 12 January 2018 | Active |
Inprova Group, Olympic Way, Birchwood, Warrington, England, WA2 0YL | Director | 12 January 2018 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 30 August 2016 | Active |
Inprova Finance Ltd | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29 Progress Park, Orders Lane, Lancashire, England, PR4 2TZ |
Nature of control | : |
|
Mr Jonathan Yorke Stuart | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Olympic Park, Warrington, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.