UKBizDB.co.uk

PORT CLARENCE ENERGY LIMITED

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

This company is commonly known as Port Clarence Energy Limited. The company was founded 10 years ago and was given the registration number 08790013. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PORT CLARENCE ENERGY LIMITED
Company Number:08790013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blythe House, Cresswell Lane, Cresswell, Stoke-On-Trent, England, ST11 9RD

Director07 June 2023Active
Blythe House, Cresswell Lane, Cresswell, Stoke-On-Trent, England, ST11 9RD

Director19 June 2023Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary15 September 2015Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary01 February 2021Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director14 September 2015Active
140, Coniscliffe Road, Darlington, England, DL3 7RT

Director06 May 2014Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director15 September 2015Active
140, Coniscliffe Road, Darlington, England, DL3 7RT

Director26 November 2013Active
140, Coniscliffe Road, Darlington, England, DL3 7RT

Director06 May 2014Active
140, Coniscliffe Road, Darlington, England, DL3 7RT

Director06 May 2014Active
140, Coniscliffe Road, Darlington, England, DL3 7RT

Director06 May 2014Active
140, Coniscliffe Road, Darlington, England, DL3 7RT

Director06 May 2014Active
140, Coniscliffe Road, Darlington, England, DL3 7RT

Director06 May 2014Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director06 May 2014Active
140, Coniscliffe Road, Darlington, England, DL3 7RT

Director06 May 2014Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director06 May 2014Active

People with Significant Control

Womble Energy Limited
Notified on:19 June 2023
Status:Active
Country of residence:England
Address:Blythe House, Cresswell Lane, Stoke-On-Trent, England, ST11 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cep Teesside Biomass Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Address

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

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Address

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

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Address

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

Download

Copyright © 2024. All rights reserved.