Active
Company Information for CARRON ENERGY LIMITED
FOURTH FLOOR, 2 KINGSWAY, CARDIFF, CF10 3FD,
|
Company Registration Number
06937966
Private Limited Company
Active |
Company Name | |
---|---|
CARRON ENERGY LIMITED | |
Legal Registered Office | |
FOURTH FLOOR 2 KINGSWAY CARDIFF CF10 3FD Other companies in CF10 | |
Company Number | 06937966 | |
---|---|---|
Company ID Number | 06937966 | |
Date formed | 2009-06-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-08 13:45:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARRON ENERGY HOLDINGS LIMITED | FOURTH FLOOR 2 KINGSWAY CARDIFF CF10 3FD | Active | Company formed on the 2004-06-10 |
Officer | Role | Date Appointed |
---|---|---|
KAREN PAGET |
||
ALASTAIR DOUGLAS FRASER |
||
PETER JOHN TRUSSLER |
||
MATTHEW TUCKER |
||
RHIAN MAIR WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERESA FRASER |
Director | ||
ALEXANDER SCOTT LAMBIE |
Director | ||
ALEXANDER SCOTT LAMBIE |
Company Secretary | ||
MELANIE JANE KINCAID |
Company Secretary | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CEL TRUSTEE LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
NURSLING POWER LIMITED | Director | 2017-09-20 | CURRENT | 2016-05-31 | Active | |
HULL RESERVE POWER LIMITED | Director | 2017-08-08 | CURRENT | 2011-12-14 | Active | |
BANBURY POWER LIMITED | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
ORWELL POWER LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
WADE POWER LIMITED | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
IMMINGHAM POWER LIMITED | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active | |
ST ASAPH POWER LIMITED | Director | 2016-12-12 | CURRENT | 2015-06-20 | Active | |
CYNON POWER LIMITED | Director | 2016-08-09 | CURRENT | 2013-07-10 | Active | |
CLYNE POWER LIMITED | Director | 2016-08-09 | CURRENT | 2014-07-14 | Active | |
WOLVERHAMPTON POWER LTD | Director | 2016-08-09 | CURRENT | 2014-07-08 | Active | |
OGMORE POWER LIMITED | Director | 2016-08-09 | CURRENT | 2014-07-14 | Active | |
TILLINGHAM POWER LIMITED | Director | 2016-08-09 | CURRENT | 2014-07-15 | Active | |
REDLAKE POWER LIMITED | Director | 2016-08-09 | CURRENT | 2015-01-30 | Active | |
SELBY POWER LIMITED | Director | 2016-08-09 | CURRENT | 2015-01-30 | Active | |
NEVERN POWER LIMITED | Director | 2016-08-09 | CURRENT | 2015-06-20 | Active | |
WHARF POWER LIMITED | Director | 2016-08-09 | CURRENT | 2015-08-27 | Active | |
DAFEN RESERVE POWER LIMITED | Director | 2016-08-09 | CURRENT | 2014-01-08 | Active | |
LARIGAN POWER LIMITED | Director | 2016-08-09 | CURRENT | 2014-07-15 | Active | |
CULVERY POWER LIMITED | Director | 2016-08-09 | CURRENT | 2014-07-15 | Active | |
BURY POWER LIMITED | Director | 2016-08-09 | CURRENT | 2015-03-30 | Active | |
CADOXTON RESERVE POWER LIMITED | Director | 2016-08-09 | CURRENT | 2014-07-11 | Active | |
HARBOURNE POWER LIMITED | Director | 2016-08-09 | CURRENT | 2014-07-14 | Active | |
CROSS GREEN POWER LIMITED | Director | 2016-08-03 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
LODDON POWER LIMITED | Director | 2016-08-03 | CURRENT | 2016-01-25 | Active | |
NACTON POWER LIMITED | Director | 2016-08-03 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
NORTHWICH POWER LIMITED | Director | 2016-08-03 | CURRENT | 2016-01-25 | Active | |
WARRINGTON POWER LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Active | |
KILN POWER LIMITED | Director | 2016-08-03 | CURRENT | 2016-01-25 | Active | |
CODY POWER LIMITED | Director | 2016-08-03 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
IRWELL POWER LIMITED | Director | 2016-08-03 | CURRENT | 2016-04-11 | Active | |
DEE POWER LIMITED | Director | 2015-08-12 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
LOW MOOR POWER LIMITED | Director | 2015-08-12 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
FLINT POWER LIMITED | Director | 2015-08-12 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
MARDEN POWER LIMITED | Director | 2015-08-12 | CURRENT | 2015-02-02 | Active | |
TAY POWER LIMITED | Director | 2015-08-12 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
NORMANTON POWER LIMITED | Director | 2015-08-12 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
RIBBLE POWER LIMITED | Director | 2015-08-12 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
FARNBOROUGH POWER LIMITED | Director | 2015-08-12 | CURRENT | 2015-05-14 | Active | |
DAFEN POWER LIMITED | Director | 2012-08-08 | CURRENT | 2012-05-18 | Active | |
DRAGON FOREST PRODUCTS LIMITED | Director | 2011-03-24 | CURRENT | 2010-02-09 | Dissolved 2017-07-11 | |
NEVIS POWER LIMITED | Director | 2009-02-11 | CURRENT | 2005-10-20 | Active | |
DRAGON GENERATION LIMITED | Director | 2009-02-11 | CURRENT | 2007-12-21 | Active | |
CALE POWER LIMITED | Director | 2009-02-11 | CURRENT | 2008-05-30 | Active | |
WELSH POWER GROUP LIMITED | Director | 2008-10-22 | CURRENT | 2006-04-03 | Active | |
USKMOUTH HOLDING COMPANY LIMITED | Director | 2008-10-02 | CURRENT | 2006-06-28 | Active | |
CARRON ENERGY HOLDINGS LIMITED | Director | 2008-10-02 | CURRENT | 2004-06-10 | Active | |
WPG ENERGY LIMITED | Director | 2008-09-17 | CURRENT | 2004-06-10 | Active | |
WELSH POWER GROUP LIMITED | Director | 2011-08-04 | CURRENT | 2006-04-03 | Active | |
DRAGON FOREST PRODUCTS LIMITED | Director | 2010-06-07 | CURRENT | 2010-02-09 | Dissolved 2017-07-11 | |
CEL TRUSTEE LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
ORWELL POWER LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
WADE POWER LIMITED | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
CONRAD (PURFLEET) LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
CRAYSIDE POWER LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
VULCAN POWER LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
APUS RESERVE POWER 18 LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
CONRAD (HEYBRIDGE) LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
WALWORTH POWER LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
RASSAU GRID SERVICES LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
HARLOW POWER LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
APUS RESERVE POWER 19 LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
APUS RESERVE POWER 20 LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
HENWOOD POWER LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
LITTLEHAMPTON POWER LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
CIREN POWER LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
DORCAN POWER LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
RAY POWER LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
CONRAD (BENFLEET) LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
WESTWOOD POWER LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
WESTMEAD POWER LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
PORTSDOWN POWER LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active | |
NURSLING POWER LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active | |
CODY POWER LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
CROSS GREEN POWER LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
NACTON POWER LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
DEE POWER LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
LOW MOOR POWER LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
FLINT POWER LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
TAY POWER LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
NORMANTON POWER LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
RIBBLE POWER LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
FARNBOROUGH POWER LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
APUS ENERGY LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
DAFEN POWER LIMITED | Director | 2013-11-11 | CURRENT | 2012-05-18 | Active | |
USK RENEWABLE ENERGY LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
WELSH POWER GROUP LIMITED | Director | 2011-08-04 | CURRENT | 2006-04-03 | Active | |
CALE POWER LIMITED | Director | 2010-06-09 | CURRENT | 2008-05-30 | Active | |
DRAGON FOREST PRODUCTS LIMITED | Director | 2010-06-07 | CURRENT | 2010-02-09 | Dissolved 2017-07-11 | |
WELSH POWER GROUP LIMITED | Director | 2018-06-04 | CURRENT | 2006-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Sub-division of shares on 2024-04-16 | ||
01/05/24 STATEMENT OF CAPITAL GBP 52.9412 | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR GRAEME LEE MCCRINDLE | ||
Director's details changed for Mr Matthew Tucker on 2023-06-05 | ||
DIRECTOR APPOINTED MR JONATHAN GEORGE FAIRCHILD | ||
AP01 | DIRECTOR APPOINTED MR JONATHAN GEORGE FAIRCHILD | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
PSC07 | CESSATION OF ALASTAIR DOUGLAS FRASER AS A PERSON OF SIGNIFICANT CONTROL | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Ms Rhian Mair Williams on 2020-11-11 | |
CH01 | Director's details changed for Mr Matthew Tucker on 2020-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alastair Douglas Fraser on 2019-06-27 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS RHIAN MAIR WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA FRASER | |
PSC02 | Notification of Cel Trustee Limited as a person with significant control on 2018-03-27 | |
PSC02 | Notification of Cel Trustee Limited as a person with significant control on 2018-05-08 | |
RES01 | ADOPT ARTICLES 11/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/18 FROM First Floor 18 Park Place Cardiff CF10 3DQ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 45 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TERESA FRASER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 45 | |
SH06 | Cancellation of shares. Statement of capital on 2015-11-12 GBP 45 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 07/12/15 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT LAMBIE | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Alexander Scott Lambie on 2014-11-25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TUCKER / 10/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS FRASER / 28/06/2013 | |
AR01 | 18/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, TUSCAN HOUSE S. BECK COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 25/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM GROUND FLOOR TUSCAN HOUSE 5 BECK COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED KAREN PAGET | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER LAMBIE | |
AR01 | 18/06/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE KINCAID | |
AP03 | SECRETARY APPOINTED ALEXANDER SCOTT LAMBIE | |
RES01 | ADOPT ARTICLES 24/03/2011 | |
AP01 | DIRECTOR APPOINTED ALASTAIR DOUGLAS FRASER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 10/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 08/09/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 15/07/10 STATEMENT OF CAPITAL GBP 100 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AR01 | 18/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER JOHN TRUSSLER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/01/2010 | |
AP01 | DIRECTOR APPOINTED MATTHEW TUCKER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 01/10/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 34 ETON COURT ETON AVENUE LONDON NW3 3HJ | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | LOMBARD NORTH CENTRAL PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARRON ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CARRON ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |