ENGENERA PROJECT 6 LIMITED

ENGENERA PROJECT 6 LIMITED

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

    Company NameENGENERA PROJECT 6 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11809561
    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 ENGENERA PROJECT 6 LIMITED?

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

    Where is ENGENERA PROJECT 6 LIMITED located?

    Registered Office Address
    4 Beech Ridge
    Kinsbourne Green Lane
    AL5 3NJ Harpenden
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGENERA PROJECT 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PKL SOLAR LIMITEDJun 07, 2019Jun 07, 2019
    FUSION ACQUISITIONS LIMITEDFeb 06, 2019Feb 06, 2019

    What are the latest accounts for ENGENERA PROJECT 6 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for ENGENERA PROJECT 6 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueYes

    What are the latest filings for ENGENERA PROJECT 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    8 pagesAA

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    8 pagesAA

    Appointment of Mr Brian Robert Cormack as a director on Feb 20, 2024

    2 pagesAP01

    Termination of appointment of Wilfred Marshall Waugh as a director on Feb 04, 2024

    1 pagesTM01

    Termination of appointment of Jamie Thomas Ford Morrison as a director on Feb 20, 2024

    1 pagesTM01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    8 pagesAA

    Registered office address changed from C/O Mha Tait Walker Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to 4 Beech Ridge Kinsbourne Green Lane Harpenden AL5 3NJ on Aug 01, 2023

    1 pagesAD01

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Nov 30, 2021

    1 pagesAA01

    Confirmation statement made on Feb 05, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Jamie Thomas Ford Morrison on Feb 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Appointment of Wilfred Marshall Waugh as a director on Sep 26, 2021

    2 pagesAP01

    Termination of appointment of Bryan Glendinning as a director on Sep 28, 2021

    1 pagesTM01

    Appointment of Engenera Green Bonds Plc as a director on Sep 28, 2021

    3 pagesAP02

    Notification of Engenera Green Bonds Plc as a person with significant control on Sep 28, 2021

    4 pagesPSC02

    Cessation of Engenera Renewables Limited as a person with significant control on Sep 28, 2021

    3 pagesPSC07

    Confirmation statement made on Feb 05, 2021 with updates

    4 pagesCS01

    Registration of charge 118095610001, created on Mar 02, 2021

    30 pagesMR01

    Registered office address changed from 141-145 Curtain Road London EC2A 3BX England to C/O Mha Tait Walker Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Feb 19, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 19, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 04, 2021

    RES15

    Termination of appointment of Michael John Hughes as a director on Feb 04, 2021

    1 pagesTM01

    Who are the officers of ENGENERA PROJECT 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORMACK, Brian Robert
    Beech Ridge
    Kinsbourne Green Lane
    AL5 3NJ Harpenden
    4
    United Kingdom
    Director
    Beech Ridge
    Kinsbourne Green Lane
    AL5 3NJ Harpenden
    4
    United Kingdom
    ScotlandBritish256808330001
    ENGENERA GREEN BONDS PLC
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Mha Tait Walker
    United Kingdom
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Mha Tait Walker
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12164309
    264656670001
    GLENDINNING, Bryan
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Mha Tait Walker
    England
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Mha Tait Walker
    England
    EnglandBritish279864280001
    HUGHES, Michael John
    Curtain Road
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    EC2A 3BX London
    141-145
    England
    EnglandBritish119085640004
    MORRISON, Jamie Thomas Ford
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Mha Tait Walker
    England
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Mha Tait Walker
    England
    ScotlandBritish275372210006
    WAUGH, Wilfred Marshall
    Beech Ridge
    Kinsbourne Green Lane
    AL5 3NJ Harpenden
    4
    United Kingdom
    Director
    Beech Ridge
    Kinsbourne Green Lane
    AL5 3NJ Harpenden
    4
    United Kingdom
    EnglandBritish224962300003

    Who are the persons with significant control of ENGENERA PROJECT 6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Bulman House
    Tyne And Wear
    England
    Sep 28, 2021
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Bulman House
    Tyne And Wear
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngalnd And Wales
    Place RegisteredCompanies House
    Registration Number12164309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Engenera Renewables Limited
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Mha Tait Walker
    England
    Feb 04, 2021
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Mha Tait Walker
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08811056
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    United Kingdom
    Jun 26, 2019
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08475070
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael John Hughes
    Curtain Road
    EC2A 3BX London
    141-145
    England
    Feb 06, 2019
    Curtain Road
    EC2A 3BX London
    141-145
    England
    Yes
    Nationality: British
    Country of Residence: England
    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