WARWICK ENERGY HOLDINGS LIMITED
Overview
| Company Name | WARWICK ENERGY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05065965 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WARWICK ENERGY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WARWICK ENERGY HOLDINGS LIMITED located?
| Registered Office Address | 11 Kingfisher Business Park Arthur Street Lakeside B98 8LG Redditch Worcestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WARWICK ENERGY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTURY ENERGY LIMITED | Mar 08, 2004 | Mar 08, 2004 |
What are the latest accounts for WARWICK ENERGY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WARWICK ENERGY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for WARWICK ENERGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick Warwickshire CV35 9RB United Kingdom to 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8LG on Apr 30, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Wellesbourne House Walton Road Wellesbourne Warwickshire CV35 9JB to Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick Warwickshire CV35 9RB on Feb 01, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 9 pages | CS01 | ||||||||||
Director's details changed for Mr John Leslie Sulley on Mar 07, 2017 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 1 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WARWICK ENERGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Robert Evan, Dr | Director | Arthur Street Lakeside B98 8LG Redditch 11 Kingfisher Business Park Worcestershire England | United Kingdom | British | 773140003 | |||||
| PETTERSON, Mark Edward | Director | Arthur Street Lakeside B98 8LG Redditch 11 Kingfisher Business Park Worcestershire England | United Kingdom | British | 38422480002 | |||||
| SULLEY, John Leslie | Director | Arthur Street Lakeside B98 8LG Redditch 11 Kingfisher Business Park Worcestershire England | England | British | 46855040008 | |||||
| KING, Eric Alexander Graham | Secretary | The Orchard Brightwell Upperton OX49 5PB Watlington Oxon | British | 96539170001 | ||||||
| STUBBS, John Joseph | Secretary | Walton Road CV35 9JB Wellesbourne Wellesbourne House Warwickshire Uk | Irish | 7116670001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| LEVELCHECK SECRETARIAL SERVICES LIMITED | Secretary | 53 Lyndhurst Gardens N3 1TA London | 78430260001 | |||||||
| JONES, David Peter | Director | 6 Holland Park W11 3TG London | England | British | 51903150001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of WARWICK ENERGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Leslie Sulley | Apr 06, 2016 | Arthur Street Lakeside B98 8LG Redditch 11 Kingfisher Business Park Worcestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Robert Evan Jones | Apr 06, 2016 | Arthur Street Lakeside B98 8LG Redditch 11 Kingfisher Business Park Worcestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Edward Petterson | Apr 06, 2016 | Arthur Street Lakeside B98 8LG Redditch 11 Kingfisher Business Park Worcestershire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0