UKBizDB.co.uk

FORTUM CARLISLE LIMITED

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

This company is commonly known as Fortum Carlisle Limited. The company was founded 8 years ago and was given the registration number 10098089. The firm's registered office is in LONDON. You can find them at 24 Old Queen Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:FORTUM CARLISLE LIMITED
Company Number:10098089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:24 Old Queen Street, London, United Kingdom, SW1H 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dpc, Vernon Road, Straffordshire, Stoke On Trent, United Kingdom, ST4 2QY

Director16 June 2016Active
C/O Rjs Solicitors, G4-G5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, England, ST4 8GB

Director09 October 2023Active
24, Old Queen Street, London, United Kingdom, SW1H 9HP

Corporate Secretary21 April 2016Active
Pob 100, Fortum, Finland, 00048

Director16 June 2016Active
Fortum Sverige Ab, 3, Rattarvagen, Solna, Sweden, 169 68

Director02 July 2021Active
Pasta Street 47, Jelgava, Latvia, LV-3001

Director20 June 2017Active
P.O. Box 1, Espoo, Finland, 00048

Director12 May 2021Active
Pob 100, Fortum, Espoo, Finland, 00048

Director01 April 2016Active
Fortum Power And Heat Oy, PO BOX 100, Fortum, Finland, 00048

Director01 November 2017Active
Fortum Oyj, Keilaniementie 1, Espoo, Finland, 02150

Director25 November 2016Active
Fortum Corporation, P.O. Box 1, Espoo, Finland, 00048 FORTUM

Director16 June 2016Active
Kallvagen 15, Danderyd, Sweden, SE-18234

Director15 December 2021Active

People with Significant Control

Verus Energy Boltzmann Limited
Notified on:09 October 2023
Status:Active
Country of residence:England
Address:C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ivo Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Address

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

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Address

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

Download
2023-10-10Change of name

Certificate change of name company.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-07Capital

Capital allotment shares.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.