COVENTRY DISTRICT ENERGY COMPANY LIMITED

COVENTRY DISTRICT ENERGY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOVENTRY DISTRICT ENERGY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08090838
    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 COVENTRY DISTRICT ENERGY COMPANY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply

    Where is COVENTRY DISTRICT ENERGY COMPANY LIMITED located?

    Registered Office Address
    Thomas House
    84 Eccleston Square
    SW1V 1PX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COVENTRY DISTRICT ENERGY COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for COVENTRY DISTRICT ENERGY COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for COVENTRY DISTRICT ENERGY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Peter Chiodini as a secretary on Feb 14, 2025

    1 pagesTM02

    Registered office address changed from 4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on Dec 16, 2024

    1 pagesAD01

    Termination of appointment of David William Kyriacos as a director on Nov 21, 2024

    1 pagesTM01

    Change of details for Equans Urban Energy Group Limited as a person with significant control on Nov 25, 2024

    2 pagesPSC05

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Register inspection address has been changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG

    1 pagesAD02

    Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG

    1 pagesAD02

    Termination of appointment of James Peter Hamilton Graham as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Raymond as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on Dec 31, 2023

    1 pagesTM02

    Appointment of Mr James Peter Chiodini as a secretary on Dec 31, 2023

    2 pagesAP03

    Appointment of Mr David William Kyriacos as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mr Richard Burrell as a director on Dec 31, 2023

    2 pagesAP01

    Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on Jan 03, 2024

    1 pagesAD01

    Change of details for Equans Urban Energy Group Limited as a person with significant control on Oct 12, 2022

    2 pagesPSC05

    Change of details for Equans Urban Energy Group Limited as a person with significant control on Oct 12, 2022

    2 pagesPSC05

    Termination of appointment of Bilal Hashim Lala as a director on Jun 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022

    1 pagesAD01

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on May 31, 2022 with updates

    4 pagesCS01

    Who are the officers of COVENTRY DISTRICT ENERGY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, Richard
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritishCompany Director317630060001
    RAYMOND, Mark Charles
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    United KingdomBritishCompany Director317630760001
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    169582590001
    CHIODINI, James Peter
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    317647480001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197293580001
    MOENS, Pieter Marie Gustaaf
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Secretary
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    298351750001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    186797650001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector137120140004
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritishChief Financial Officer102365590004
    GRAHAM, James Peter Hamilton
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    EnglandBritishDirector285985120001
    HALE, Colin Stephen
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritishChief Executive Officer45974890003
    HART, Andrew David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    United KingdomBritishManaging Director242250930001
    KITCHEN, Lee John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishAccountant242064760001
    KYRIACOS, David William
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    EnglandBritishAccountant108409090002
    LAIDLAW, Paul
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    EnglandBritishOperations Director172551890001
    LALA, Bilal Hashim
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    United KingdomBritishDirector108307370001
    PROCTOR, Gary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector204658380001
    RAWSON, Paul Edwin
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector89599300015
    SHERIDAN, David Anthony
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishCompany Director146944640003
    THOMAS, Luke Martyn
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    EnglandBritishProjects Director195257900001
    WATTS, Benjamin
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    EnglandBritishCommercial Director193388130002
    WOODWARD, Simon Mark
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritishDirector72827200002

    Who are the persons with significant control of COVENTRY DISTRICT ENERGY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Apr 06, 2016
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04513466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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