Active
Company Information for DURANTA ENERGY LIMITED
DURANTA TEESSIDE LIMITED, FORTY FOOT ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1HG,
|
Company Registration Number
08124819
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DURANTA ENERGY LIMITED | ||||
Legal Registered Office | ||||
DURANTA TEESSIDE LIMITED FORTY FOOT ROAD MIDDLESBROUGH CLEVELAND TS2 1HG Other companies in SW1P | ||||
Previous Names | ||||
|
Company Number | 08124819 | |
---|---|---|
Company ID Number | 08124819 | |
Date formed | 2012-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 13:01:27 |
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 | ||
---|---|---|---|---|
DURANTA ENERGY SERVICES LIMITED | DURANTA ENERGY LIMITED FORTY FOOT ROAD MIDDLESBROUGH CLEVELAND TS2 1HG | Active | Company formed on the 2012-09-27 | |
DURANTA ENERGY PRIVATE LIMITED | 701 DEV PLAZA S. V. ROAD ANDHERI (WEST) MUMBAI Maharashtra 400058 | STRIKE OFF | Company formed on the 2009-10-08 |
Officer | Role | Date Appointed |
---|---|---|
BARRY DAVID COLLINS |
||
GREENSPHERE CAPITAL LLP |
||
DIVYA SESHAMANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JOHN ANDREWS |
Director | ||
VINCENT GUY JULIER |
Director | ||
ROBERT EDWARD STARLING |
Director | ||
PAUL MICHAEL TOWNSEND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DURANTA TEESSIDE LIMITED | Director | 2016-03-29 | CURRENT | 2012-09-21 | Active | |
DURANTA HOLDING COMPANY LIMITED | Director | 2016-03-29 | CURRENT | 2012-09-25 | Active - Proposal to Strike off | |
WESTERN BIO-ENERGY LTD | Director | 2016-03-29 | CURRENT | 2002-12-19 | Active | |
WESTERN BIO-ENERGY (FUELS) LIMITED | Director | 2016-03-29 | CURRENT | 2004-08-19 | Active | |
WESTERN FORESTRY AND ENERGY LIMITED | Director | 2016-03-29 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
DURANTA ENERGY SERVICES LIMITED | Director | 2016-03-29 | CURRENT | 2012-09-27 | Active | |
GREENSPHERE ADVISORS LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active - Proposal to Strike off | |
GREENSPHERE INVESTMENTS LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active - Proposal to Strike off | |
SHUBAN POWER LIMITED | Director | 2016-11-10 | CURRENT | 2012-09-25 | Active - Proposal to Strike off | |
FORTERRA PLC | Director | 2016-04-11 | CURRENT | 2016-01-21 | Active | |
WESTERN BIO-ENERGY (FUELS) LIMITED | Director | 2013-09-27 | CURRENT | 2004-08-19 | Active | |
NORTH CAVE AD LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2016-06-07 | |
WESTERN FORESTRY AND ENERGY LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
DURANTA ENERGY SERVICES LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active | |
DURANTA HOLDING COMPANY LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Active - Proposal to Strike off | |
DURANTA TEESSIDE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
Termination of appointment of Barry David Collins on 2023-01-10 | ||
Appointment of Mrs Jamie Caroline Mills as company secretary on 2023-01-10 | ||
AP03 | Appointment of Mrs Jamie Caroline Mills as company secretary on 2023-01-10 | |
TM02 | Termination of appointment of Barry David Collins on 2023-01-10 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR BARRY DAVID COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
CH02 | Director's details changed for Greensphere Capital Llp on 2021-02-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-30 GBP 100 | |
CAP-SS | Solvency Statement dated 29/10/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CAP-SS | Solvency Statement dated 29/10/19 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 24/04/19 STATEMENT OF CAPITAL GBP 2000102 | |
RES12 | Resolution of varying share rights or name | |
PSC02 | Notification of Gaia L.P as a person with significant control on 2019-04-30 | |
PSC07 | CESSATION OF DURANTA HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Ms Divya Seshamani as a person with significant control on 2019-05-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYA SESHAMANI | |
PSC02 | Notification of Duranta Holding Company Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 29/03/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 2000100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Greensphere Capital Llp on 2016-05-01 | |
AP03 | SECRETARY APPOINTED MR BARRY DAVID COLLINS | |
AP03 | SECRETARY APPOINTED MR BARRY DAVID COLLINS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP02 | Appointment of Greensphere Capital Llp as director on 2016-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWS | |
RES15 | CHANGE OF NAME 17/07/2015 | |
CERTNM | Company name changed greenlight ad power LIMITED\certificate issued on 20/07/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 2000100 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 17 High Street Forward House Henley-in-Arden West Midlands B95 5AA | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM King's Building 16 Smith Square 7Th Floor London SW1P 3HQ | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT GUY JULIER | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 2000100 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/09/2014 | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STARLING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIVYA SESHAMANI / 29/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR VINCENT GUY JULIER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STARLING / 21/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHARING / 21/02/2013 | |
SH01 | 15/11/12 STATEMENT OF CAPITAL GBP 100 | |
RES13 | CONFLICT OF INTEREST FOR CURRENT DIRECTORS IS AUTHORISED 14/11/2012 | |
RES01 | ADOPT ARTICLES 14/11/2012 | |
AP01 | DIRECTOR APPOINTED ROBERT SHARING | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 29/08/2012 | |
CERTNM | COMPANY NAME CHANGED APPLEPULSE LIMITED CERTIFICATE ISSUED ON 30/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 1 MITCHELL LANE BRISTOL BS1 6BU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED DIVYA SESHAMANI | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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 DURANTA ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DURANTA 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. |