This company is commonly known as The Cogeneration Company Limited. The company was founded 21 years ago and was given the registration number 04584032. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THE COGENERATION COMPANY LIMITED |
---|---|---|
Company Number | : | 04584032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, Pentonville Road, London, N1 9JY | Secretary | 06 March 2015 | Active |
210, Pentonville Road, London, N1 9JY | Director | 30 June 2021 | Active |
210, Pentonville Road, London, N1 9JY | Director | 25 October 2016 | Active |
210, Pentonville Road, London, N1 9JY | Secretary | 15 January 2015 | Active |
210, Pentonville Road, London, England, N1 9JY | Secretary | 05 September 2013 | Active |
24 Garrod Approach, Melton, IP12 1TD | Secretary | 19 November 2003 | Active |
Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ | Secretary | 19 July 2007 | Active |
14 Brisbane Close, Durrington, Worthing, BN13 3HJ | Secretary | 07 November 2002 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Corporate Secretary | 12 November 2002 | Active |
Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ | Director | 25 September 2012 | Active |
43 Sheridan Road, Worthing, BN14 8EU | Director | 07 November 2002 | Active |
210, Pentonville Road, London, N1 9JY | Director | 25 October 2016 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 15 August 2013 | Active |
210, Pentonville Road, London, N1 9JY | Director | 25 October 2016 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 12 November 2002 | Active |
54 Guildford Road, Horsham, RH12 1LX | Director | 19 July 2007 | Active |
210, Pentonville Road, London, N1 9JY | Director | 14 March 2017 | Active |
56-60, London Road, Staines-Upon-Thames, England, TW18 4BQ | Director | 27 March 2012 | Active |
Morning Ville, Brighton Road Shermanbury, Horsham, RH13 8HD | Director | 19 November 2003 | Active |
56-60, London Road, Staines-Upon-Thames, England, TW18 4BQ | Director | 19 November 2003 | Active |
5 Kier Park, Ascot, SL5 7DS | Director | 19 July 2007 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 21 October 2013 | Active |
Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ | Director | 21 January 2008 | Active |
Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ | Director | 19 November 2003 | Active |
210, Pentonville Road, London, N1 9JY | Director | 14 March 2017 | Active |
Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ | Director | 27 March 2012 | Active |
Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ | Director | 10 December 2009 | Active |
210, Pentonville Road, London, N1 9JY | Director | 30 July 2014 | Active |
Cobwebs, Bishopstone, Swindon, SN6 8PW | Director | 19 July 2007 | Active |
Veolia Energy Uk Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2017-03-15 | Officers | Appoint person director company with name date. | Download |
2017-03-15 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.