Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STC ENERGY AND CARBON HOLDINGS LTD
Company Information for

STC ENERGY AND CARBON HOLDINGS LTD

CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
07285090
Private Limited Company
Active

Company Overview

About Stc Energy And Carbon Holdings Ltd
STC ENERGY AND CARBON HOLDINGS LTD was founded on 2010-06-15 and has its registered office in Kirkham. The organisation's status is listed as "Active". Stc Energy And Carbon Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STC ENERGY AND CARBON HOLDINGS LTD
 
Legal Registered Office
CALDER HOUSE
ST GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in BR1
 
Filing Information
Company Number 07285090
Company ID Number 07285090
Date formed 2010-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STC ENERGY AND CARBON HOLDINGS LTD
Is this data useful to you?
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.

Company Officers of STC ENERGY AND CARBON HOLDINGS LTD

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CONNOR
Director 2015-11-16
MARK DICKINSON
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PETER THORNTON
Director 2015-11-16 2018-03-22
DAVID CHRISTOPHER FOREMAN
Director 2015-11-16 2017-10-10
JANET THORNTON
Director 2015-11-16 2017-10-10
STEVEN RAE
Company Secretary 2010-06-15 2015-11-16
SIMON TIMOTHY CLAYTON
Director 2010-06-15 2015-11-16
STEVEN GRAHAM RAE
Director 2010-06-15 2015-11-16
GEORGE ANTHONY HAYLES
Director 2010-06-15 2015-01-02
BARBARA KAHAN
Director 2010-06-15 2010-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CONNOR ENERGY COST MANAGEMENT LIMITED Director 2018-03-21 CURRENT 1997-05-28 Active
PAUL ANTHONY CONNOR SYSTEMSLINK 2000 LTD. Director 2018-03-21 CURRENT 1996-03-06 Active
PAUL ANTHONY CONNOR BLUEBELL ENERGY SUPPLY LIMITED Director 2017-10-10 CURRENT 2015-08-17 Active
PAUL ANTHONY CONNOR KWH CONSULTING LIMITED Director 2017-08-21 CURRENT 2007-01-25 Active
PAUL ANTHONY CONNOR SWITCH 365 LTD Director 2017-08-21 CURRENT 2012-08-02 Active
PAUL ANTHONY CONNOR INSPIRED 4U LIMITED Director 2017-08-21 CURRENT 2014-02-14 Active
PAUL ANTHONY CONNOR INSPIRED ENERGY EBT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PAUL ANTHONY CONNOR BIDEX LIMITED Director 2017-04-19 CURRENT 2014-12-18 Active - Proposal to Strike off
PAUL ANTHONY CONNOR CHURCHCOM LIMITED Director 2017-04-19 CURRENT 2005-01-26 Liquidation
PAUL ANTHONY CONNOR INSPIRED GROUP HOLDINGS LIMITED Director 2017-04-04 CURRENT 2004-09-03 Active
PAUL ANTHONY CONNOR INFORMED BUSINESS SOLUTIONS LIMITED Director 2016-09-28 CURRENT 2003-10-24 Liquidation
PAUL ANTHONY CONNOR FLEXIBLE ENERGY MANAGEMENT LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
PAUL ANTHONY CONNOR STC ENERGY MANAGEMENT LIMITED Director 2015-11-16 CURRENT 1995-08-23 Active
PAUL ANTHONY CONNOR SIMPLY BUSINESS ENERGY LIMITED Director 2015-10-11 CURRENT 2012-10-10 Active
PAUL ANTHONY CONNOR WHOLESALE POWER UK LIMITED Director 2015-07-30 CURRENT 1992-05-21 Liquidation
PAUL ANTHONY CONNOR DIRECT ENERGY PURCHASING LIMITED Director 2015-03-17 CURRENT 1998-03-17 Liquidation
PAUL ANTHONY CONNOR INSPIRED ENERGY SOLUTIONS LIMITED Director 2014-12-09 CURRENT 2000-06-01 Active
PAUL ANTHONY CONNOR INSPIRED PLC Director 2014-12-09 CURRENT 2011-05-19 Active
MARK DICKINSON ENERGY COST MANAGEMENT LIMITED Director 2018-03-21 CURRENT 1997-05-28 Active
MARK DICKINSON SYSTEMSLINK 2000 LTD. Director 2018-03-21 CURRENT 1996-03-06 Active
MARK DICKINSON KWH CONSULTING LIMITED Director 2017-10-10 CURRENT 2007-01-25 Active
MARK DICKINSON BIDEX LIMITED Director 2017-10-10 CURRENT 2014-12-18 Active - Proposal to Strike off
MARK DICKINSON FLEXIBLE ENERGY MANAGEMENT LIMITED Director 2017-10-10 CURRENT 2016-07-05 Active
MARK DICKINSON WHOLESALE POWER UK LIMITED Director 2017-10-10 CURRENT 1992-05-21 Liquidation
MARK DICKINSON STC ENERGY MANAGEMENT LIMITED Director 2017-10-10 CURRENT 1995-08-23 Active
MARK DICKINSON SIMPLY BUSINESS ENERGY LIMITED Director 2017-10-10 CURRENT 2012-10-10 Active
MARK DICKINSON INSPIRED ENERGY SOLUTIONS LIMITED Director 2017-10-10 CURRENT 2000-06-01 Active
MARK DICKINSON BLUEBELL ENERGY SUPPLY LIMITED Director 2017-10-10 CURRENT 2015-08-17 Active
MARK DICKINSON DIRECT ENERGY PURCHASING LIMITED Director 2017-10-10 CURRENT 1998-03-17 Liquidation
MARK DICKINSON INSPIRED GROUP HOLDINGS LIMITED Director 2017-10-10 CURRENT 2004-09-03 Active
MARK DICKINSON SWITCH 365 LTD Director 2017-10-10 CURRENT 2012-08-02 Active
MARK DICKINSON INSPIRED 4U LIMITED Director 2017-10-10 CURRENT 2014-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Director's details changed for Mr Paul Anthony Connor on 2024-04-04
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072850900002
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072850900001
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER THORNTON
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOREMAN
2017-10-24AP01DIRECTOR APPOINTED MR MARK DICKINSON
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET THORNTON
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-14AUDAUDITOR'S RESIGNATION
2016-01-14RES01ADOPT ARTICLES 14/01/16
2015-12-07SH06Cancellation of shares. Statement of capital on 2015-11-16 GBP 1,000
2015-12-07SH03Purchase of own shares
2015-12-01AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Stc House 7 Elmfield Road Bromley BR1 1LT England
2015-12-01TM02Termination of appointment of Steven Rae on 2015-11-16
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAE
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLAYTON
2015-12-01AP01DIRECTOR APPOINTED MR MATTHEW PETER THORNTON
2015-12-01AP01DIRECTOR APPOINTED MRS JANET THORNTON
2015-12-01AP01DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN
2015-12-01AP01DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2015-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072850900001
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM LANCASTER HOUSE ELMFIELD ROAD BROMLEY BR1 1LT
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1003
2015-01-23AR0103/01/15 FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAYLES
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1003
2014-06-20AR0115/06/14 FULL LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM S T C HOUSE 38 CROYDON ROAD BECKENHAM BR3 4BJ UNITED KINGDOM
2013-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-04AR0115/06/13 FULL LIST
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-11AR0115/06/12 FULL LIST
2011-06-22AR0115/06/11 FULL LIST
2011-06-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-02-03AP01DIRECTOR APPOINTED GEORGE ANTHONY HAYLES
2011-01-21AP01DIRECTOR APPOINTED MR SIMON CLAYTON
2011-01-21AP01DIRECTOR APPOINTED STEVEN GRAHAM RAE
2011-01-21AP03SECRETARY APPOINTED STEVEN RAE
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-15CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STC ENERGY AND CARBON HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STC ENERGY AND CARBON HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of STC ENERGY AND CARBON HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STC ENERGY AND CARBON HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STC ENERGY AND CARBON HOLDINGS LTD
Trademarks
We have not found any records of STC ENERGY AND CARBON HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STC ENERGY AND CARBON HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STC ENERGY AND CARBON HOLDINGS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STC ENERGY AND CARBON HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STC ENERGY AND CARBON HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STC ENERGY AND CARBON HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.