COVENTRY DISTRICT ENERGY COMPANY LIMITED
Overview
Company Name | COVENTRY DISTRICT ENERGY COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08090838 |
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 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 Address | No |
What are the latest accounts for COVENTRY DISTRICT ENERGY COMPANY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for COVENTRY DISTRICT ENERGY COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for COVENTRY DISTRICT ENERGY COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of James Peter Chiodini as a secretary on Feb 14, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of David William Kyriacos as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Change of details for Equans Urban Energy Group Limited as a person with significant control on Nov 25, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
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 pages | AD02 | ||
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 pages | AD02 | ||
Termination of appointment of James Peter Hamilton Graham as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Raymond as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Appointment of Mr James Peter Chiodini as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||
Appointment of Mr David William Kyriacos as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Burrell as a director on Dec 31, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Change of details for Equans Urban Energy Group Limited as a person with significant control on Oct 12, 2022 | 2 pages | PSC05 | ||
Change of details for Equans Urban Energy Group Limited as a person with significant control on Oct 12, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Bilal Hashim Lala as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on May 31, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of COVENTRY DISTRICT ENERGY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURRELL, Richard | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | Company Director | 317630060001 | ||||
RAYMOND, Mark Charles | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | United Kingdom | British | Company Director | 317630760001 | ||||
BOOTH, Michael Andrew | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 169582590001 | |||||||
CHIODINI, James Peter | Secretary | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | 317647480001 | |||||||
GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197293580001 | |||||||
MOENS, Pieter Marie Gustaaf | Secretary | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | 298351750001 | |||||||
TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire | 186797650001 | |||||||
BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Director | 137120140004 | ||||
BOOTH, Michael Andrew | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | Chief Financial Officer | 102365590004 | ||||
GRAHAM, James Peter Hamilton | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | England | British | Director | 285985120001 | ||||
HALE, Colin Stephen | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | Chief Executive Officer | 45974890003 | ||||
HART, Andrew David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | United Kingdom | British | Managing Director | 242250930001 | ||||
KITCHEN, Lee John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Accountant | 242064760001 | ||||
KYRIACOS, David William | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | England | British | Accountant | 108409090002 | ||||
LAIDLAW, Paul | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire | England | British | Operations Director | 172551890001 | ||||
LALA, Bilal Hashim | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | United Kingdom | British | Director | 108307370001 | ||||
PROCTOR, Gary | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Director | 204658380001 | ||||
RAWSON, Paul Edwin | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Director | 89599300015 | ||||
SHERIDAN, David Anthony | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Company Director | 146944640003 | ||||
THOMAS, Luke Martyn | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire | England | British | Projects Director | 195257900001 | ||||
WATTS, Benjamin | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire | England | British | Commercial Director | 193388130002 | ||||
WOODWARD, Simon Mark | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | Director | 72827200002 |
Who are the persons with significant control of COVENTRY DISTRICT ENERGY COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bring Energy Services Limited | Apr 06, 2016 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | No | ||||||||||
| |||||||||||||
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