UKBizDB.co.uk

ENERGY INNOVATION CENTRE LIMITED

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

This company is commonly known as Energy Innovation Centre Limited. The company was founded 12 years ago and was given the registration number 07809152. The firm's registered office is in ELLESMERE PORT. You can find them at The Technology Centre Suites 1 And 2, Inward Way, Ellesmere Port, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ENERGY INNOVATION CENTRE LIMITED
Company Number:07809152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Technology Centre Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN

Director28 February 2012Active
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN

Director30 September 2017Active
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN

Secretary17 July 2018Active
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN

Secretary01 November 2019Active
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN

Director05 March 2018Active
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN

Director01 April 2014Active
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN

Director28 February 2012Active
Grosvenor Court, Foregate Street, Chester, England, CH1 1HG

Director13 October 2011Active

People with Significant Control

Mr Alan Vivian Mullet
Notified on:30 September 2017
Status:Active
Date of birth:December 1952
Nationality:British
Address:The Technology Centre, Suites 1 And 2, Ellesmere Port, CH65 3EN
Nature of control:
  • Significant influence or control
Mr Mark John Horsley
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:The Technology Centre, Suites 1 And 2, Ellesmere Port, CH65 3EN
Nature of control:
  • Significant influence or control
Mrs Denise Martine Massey
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:The Technology Centre, Suites 1 And 2, Ellesmere Port, CH65 3EN
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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Appoint person secretary company with name date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-02-28Accounts

Change account reference date company current shortened.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.