Advanced company searchLink opens in new window

PORT CLARENCE ENERGY LIMITED

Company number 08790013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 AD01 Registered office address changed from Blythe House Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd England to 1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 7 March 2024
29 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
21 Jun 2023 PSC02 Notification of Womble Energy Limited as a person with significant control on 19 June 2023
21 Jun 2023 PSC07 Cessation of Cep Teesside Biomass Limited as a person with significant control on 19 June 2023
21 Jun 2023 MR01 Registration of charge 087900130003, created on 19 June 2023
21 Jun 2023 MR01 Registration of charge 087900130004, created on 19 June 2023
19 Jun 2023 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Blythe House Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd on 19 June 2023
19 Jun 2023 AP01 Appointment of Mrs Michelle Brooking as a director on 19 June 2023
19 Jun 2023 TM01 Termination of appointment of Peter Robert Dickson as a director on 19 June 2023
19 Jun 2023 TM01 Termination of appointment of Joost Hessel Louis Bergsma as a director on 19 June 2023
19 Jun 2023 AP01 Appointment of Mr Ian Charles Brooking as a director on 7 June 2023
19 Jun 2023 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 19 June 2023
19 Jun 2023 MR01 Registration of charge 087900130002, created on 8 June 2023
13 Jun 2023 MR04 Satisfaction of charge 087900130001 in full
22 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
11 Nov 2022 CH01 Director's details changed for Mr Peter Robert Dickson on 1 July 2021
11 Nov 2022 CH01 Director's details changed for Joost Hessel Louis Bergsma on 1 July 2021
29 Sep 2022 AA Full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
29 Nov 2021 CH01 Director's details changed for Mr Peter Robert Dickson on 15 September 2015
27 Jul 2021 AA Accounts for a small company made up to 31 December 2020
02 Jul 2021 CH04 Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021
01 Jul 2021 PSC05 Change of details for Cep Teesside Biomass Limited as a person with significant control on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021