CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)
Overview
| Company Name | CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05371158 |
| 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 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 Address | No |
What are the latest accounts for CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | Yes |
What are the latest filings for CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Eman Martin-Vignerte as a director on Feb 26, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ashley Hugh Roberts on Feb 15, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Brendan Peter Connor as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Who are the officers of CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Robert John | Director | Holywell Park Ashby Road LE11 3UZ Loughborough Holywell Building Leicestershire England | United Kingdom | British | 112027470001 | |||||
| FROST, Jonathan Charles, Dr | Director | Holywell Park Ashby Road LE11 3UZ Loughborough Holywell Building Leicestershire England | United Kingdom | British | 74760300001 | |||||
| HAYTER, Dennis Maxwell | Director | Holywell Park Ashby Road LE11 3UZ Loughborough Holywell Building Leicestershire England | England | Australian | 185767200001 | |||||
| MARTIN-VIGNERTE, Eman | Director | Holywell Park Ashby Road LE11 3UZ Loughborough Holywell Building Leicestershire England | England | German | 332694730001 | |||||
| ROBERTS, Ashley Hugh | Director | Holywell Park Ashby Road LE11 3UZ Loughborough Holywell Building Leicestershire England | United Kingdom | British | 109178800002 | |||||
| FINDING, Rebecca Jayne | Secretary | 55 Colmore Row Birmingham B3 2AS West Midlands | British | 135996550001 | ||||||
| HENWOOD, Julian Richard | Secretary | 8 Brickyard Close CV7 7EN Balsall Common Warwickshire | British | 65188860002 | ||||||
| PLIMMER, Tracy Lee | Secretary | Oakwood Drive LE11 3QF Loughborough Advanced Technology Innovation Centre Leicestershire England | 183159490001 | |||||||
| PLIMMER, Tracy Lee | Secretary | 135 Mere Green Road B75 5DD Sutton Coldfield West Midlands | British | 101346150002 | ||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| ARCHER, Gregory Trevor | Director | 55 Colmore Row Birmingham B3 2AS West Midlands | United Kingdom | British | 112133510001 | |||||
| CALVERT, Rodney John | Director | Sails Cottage 7 Windmill Hill Biddenham MK40 4AG Bedford Bedfordshire | England | British | 65812620001 | |||||
| CHOWINGS, Anthony Roy | Director | 412 Thorpe Road PE3 6NB Peterborough Cambridgeshire | United Kingdom | British | 81967280001 | |||||
| CONNOR, Brendan Peter | Director | Holywell Park Ashby Road LE11 3UZ Loughborough Holywell Building Leicestershire England | England | British | 107975320001 | |||||
| EASTLAKE, Andrew Richard | Director | Oakwood Drive LE11 3QF Loughborough Advanced Technology Innovation Centre Leicestershire England | United Kingdom | British | 157033730001 | |||||
| EVERITT, Paul Brian Alfred | Director | 55 Colmore Row Birmingham B3 2AS West Midlands | England | British | 127067280001 | |||||
| FULTON, Neil Anthony | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | 171241680001 | |||||
| GREEN, Martin Richard | Director | 31 Margravine Gardens Barons Court W6 8RL London | United Kingdom | British | 105508510001 | |||||
| GREEWOOD, David Gareth | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | 161077980001 | |||||
| HAVERGILL, David | Director | 38 The Poplars LE9 7ET Earl Shilton Leicestershire | United Kingdom | British | 105509240001 | |||||
| HAVERGILL, David | Director | 38 The Poplars LE9 7ET Earl Shilton Leicestershire | United Kingdom | British | 105509240001 | |||||
| HOLLAND, Keith | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | England | British | 157390610001 | |||||
| HUNT, Jonathan Mark | Director | Oakwood Drive LE11 3QF Loughborough Advanced Technology Innovation Centre Leicestershire England | England | British | 119055000001 | |||||
| HYATT, Michael Edward | Director | 34 Kings Barn Lane BN44 3YR Steyning West Sussex | British | 105509490001 | ||||||
| JACKSON, Neville Stuart | Director | 55 Colmore Row Birmingham B3 2AS West Midlands | England | British | 85199520001 | |||||
| MACGOWAN, Christopher John | Director | Colt House Braintree Road Felsted CM6 3DW Dunmow Essex | England | United Kingdom | 45526100003 | |||||
| RAINE, Diana | Director | Oakwood Drive LE11 3QF Loughborough Advanced Technology Innovation Centre Leicestershire England | England | British | 60392110002 | |||||
| SOUTHWELL, Michael John | Director | 55 Colmore Row Birmingham B3 2AS West Midlands | United Kingdom | British | 105509610001 | |||||
| WILLIAMSON, Ian Stuart | Director | 55 Colmore Row Birmingham B3 2AS West Midlands | England | British | 105508350001 | |||||
| WOOD, John Rollo | Director | 1 Beech Drive Thurlaston CV23 9JT Rugby Warwickshire | United Kingdom | British | 4986490002 | |||||
| WOOD, John Rollo | Director | 1 Beech Drive Thurlaston CV23 9JT Rugby Warwickshire | United Kingdom | British | 4986490002 | |||||
| WRIGLEY, Richard Ian | Director | Fallows End Main Street Kirklington NG22 8ND Newark Nottinghamshire | British | 103300240001 |
What are the latest statements on persons with significant control for CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 21, 2017 | The 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