CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05371158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?

    • Technical and vocational secondary education (85320) / Education

    Where is CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) located?

    Registered Office Address
    Holywell Building Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueYes

    What are the latest filings for CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Eman Martin-Vignerte as a director on Feb 26, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Ashley Hugh Roberts on Feb 15, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Termination of appointment of Brendan Peter Connor as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Registered office address changed from Advanced Technology Innovation Centre Oakwood Drive Loughborough Leicestershire LE11 3QF England to Holywell Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3UZ on Aug 08, 2018

    1 pagesAD01

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Who are the officers of CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Robert John
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    Director
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    United KingdomBritish112027470001
    FROST, Jonathan Charles, Dr
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    Director
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    United KingdomBritish74760300001
    HAYTER, Dennis Maxwell
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    Director
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    EnglandAustralian185767200001
    MARTIN-VIGNERTE, Eman
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    Director
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    EnglandGerman332694730001
    ROBERTS, Ashley Hugh
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    Director
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    United KingdomBritish109178800002
    FINDING, Rebecca Jayne
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    Secretary
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    British135996550001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    PLIMMER, Tracy Lee
    Oakwood Drive
    LE11 3QF Loughborough
    Advanced Technology Innovation Centre
    Leicestershire
    England
    Secretary
    Oakwood Drive
    LE11 3QF Loughborough
    Advanced Technology Innovation Centre
    Leicestershire
    England
    183159490001
    PLIMMER, Tracy Lee
    135 Mere Green Road
    B75 5DD Sutton Coldfield
    West Midlands
    Secretary
    135 Mere Green Road
    B75 5DD Sutton Coldfield
    West Midlands
    British101346150002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    ARCHER, Gregory Trevor
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    Director
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    United KingdomBritish112133510001
    CALVERT, Rodney John
    Sails Cottage 7 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    Director
    Sails Cottage 7 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    EnglandBritish65812620001
    CHOWINGS, Anthony Roy
    412 Thorpe Road
    PE3 6NB Peterborough
    Cambridgeshire
    Director
    412 Thorpe Road
    PE3 6NB Peterborough
    Cambridgeshire
    United KingdomBritish81967280001
    CONNOR, Brendan Peter
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    Director
    Holywell Park
    Ashby Road
    LE11 3UZ Loughborough
    Holywell Building
    Leicestershire
    England
    EnglandBritish107975320001
    EASTLAKE, Andrew Richard
    Oakwood Drive
    LE11 3QF Loughborough
    Advanced Technology Innovation Centre
    Leicestershire
    England
    Director
    Oakwood Drive
    LE11 3QF Loughborough
    Advanced Technology Innovation Centre
    Leicestershire
    England
    United KingdomBritish157033730001
    EVERITT, Paul Brian Alfred
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    Director
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    EnglandBritish127067280001
    FULTON, Neil Anthony
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish171241680001
    GREEN, Martin Richard
    31 Margravine Gardens
    Barons Court
    W6 8RL London
    Director
    31 Margravine Gardens
    Barons Court
    W6 8RL London
    United KingdomBritish105508510001
    GREEWOOD, David Gareth
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish161077980001
    HAVERGILL, David
    38 The Poplars
    LE9 7ET Earl Shilton
    Leicestershire
    Director
    38 The Poplars
    LE9 7ET Earl Shilton
    Leicestershire
    United KingdomBritish105509240001
    HAVERGILL, David
    38 The Poplars
    LE9 7ET Earl Shilton
    Leicestershire
    Director
    38 The Poplars
    LE9 7ET Earl Shilton
    Leicestershire
    United KingdomBritish105509240001
    HOLLAND, Keith
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    EnglandBritish157390610001
    HUNT, Jonathan Mark
    Oakwood Drive
    LE11 3QF Loughborough
    Advanced Technology Innovation Centre
    Leicestershire
    England
    Director
    Oakwood Drive
    LE11 3QF Loughborough
    Advanced Technology Innovation Centre
    Leicestershire
    England
    EnglandBritish119055000001
    HYATT, Michael Edward
    34 Kings Barn Lane
    BN44 3YR Steyning
    West Sussex
    Director
    34 Kings Barn Lane
    BN44 3YR Steyning
    West Sussex
    British105509490001
    JACKSON, Neville Stuart
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    Director
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    EnglandBritish85199520001
    MACGOWAN, Christopher John
    Colt House Braintree Road
    Felsted
    CM6 3DW Dunmow
    Essex
    Director
    Colt House Braintree Road
    Felsted
    CM6 3DW Dunmow
    Essex
    EnglandUnited Kingdom45526100003
    RAINE, Diana
    Oakwood Drive
    LE11 3QF Loughborough
    Advanced Technology Innovation Centre
    Leicestershire
    England
    Director
    Oakwood Drive
    LE11 3QF Loughborough
    Advanced Technology Innovation Centre
    Leicestershire
    England
    EnglandBritish60392110002
    SOUTHWELL, Michael John
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    Director
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    United KingdomBritish105509610001
    WILLIAMSON, Ian Stuart
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    Director
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    EnglandBritish105508350001
    WOOD, John Rollo
    1 Beech Drive
    Thurlaston
    CV23 9JT Rugby
    Warwickshire
    Director
    1 Beech Drive
    Thurlaston
    CV23 9JT Rugby
    Warwickshire
    United KingdomBritish4986490002
    WOOD, John Rollo
    1 Beech Drive
    Thurlaston
    CV23 9JT Rugby
    Warwickshire
    Director
    1 Beech Drive
    Thurlaston
    CV23 9JT Rugby
    Warwickshire
    United KingdomBritish4986490002
    WRIGLEY, Richard Ian
    Fallows End
    Main Street Kirklington
    NG22 8ND Newark
    Nottinghamshire
    Director
    Fallows End
    Main Street Kirklington
    NG22 8ND Newark
    Nottinghamshire
    British103300240001

    What are the latest statements on persons with significant control for CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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