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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN | Director | 28 February 2012 | Active |
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN | Director | 30 September 2017 | Active |
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN | Secretary | 17 July 2018 | Active |
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN | Secretary | 01 November 2019 | Active |
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN | Director | 05 March 2018 | Active |
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN | Director | 01 April 2014 | Active |
The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN | Director | 28 February 2012 | Active |
Grosvenor Court, Foregate Street, Chester, England, CH1 1HG | Director | 13 October 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Appoint person secretary company with name date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Accounts | Change account reference date company current shortened. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.