ENGENERA PROJECT 6 LIMITED
Overview
| Company Name | ENGENERA PROJECT 6 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11809561 |
| 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 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 Address | No |
What were the previous names of ENGENERA PROJECT 6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PKL SOLAR LIMITED | Jun 07, 2019 | Jun 07, 2019 |
| FUSION ACQUISITIONS LIMITED | Feb 06, 2019 | Feb 06, 2019 |
What are the latest accounts for ENGENERA PROJECT 6 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ENGENERA PROJECT 6 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 05, 2026 |
| Next Confirmation Statement Due | Feb 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2025 |
| Overdue | Yes |
What are the latest filings for ENGENERA PROJECT 6 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 8 pages | AA | ||||||||||
Appointment of Mr Brian Robert Cormack as a director on Feb 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wilfred Marshall Waugh as a director on Feb 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Thomas Ford Morrison as a director on Feb 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2022 to Nov 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Thomas Ford Morrison on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Appointment of Wilfred Marshall Waugh as a director on Sep 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan Glendinning as a director on Sep 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Engenera Green Bonds Plc as a director on Sep 28, 2021 | 3 pages | AP02 | ||||||||||
Notification of Engenera Green Bonds Plc as a person with significant control on Sep 28, 2021 | 4 pages | PSC02 | ||||||||||
Cessation of Engenera Renewables Limited as a person with significant control on Sep 28, 2021 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 118095610001, created on Mar 02, 2021 | 30 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Michael John Hughes as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of ENGENERA PROJECT 6 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORMACK, Brian Robert | Director | Beech Ridge Kinsbourne Green Lane AL5 3NJ Harpenden 4 United Kingdom | Scotland | British | 256808330001 | |||||||||
| ENGENERA GREEN BONDS PLC | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne C/O Mha Tait Walker United Kingdom |
| 264656670001 | ||||||||||
| GLENDINNING, Bryan | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne C/O Mha Tait Walker England | England | British | 279864280001 | |||||||||
| HUGHES, Michael John | Director | Curtain Road EC2A 3BX London 141-145 England | England | British | 119085640004 | |||||||||
| MORRISON, Jamie Thomas Ford | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne C/O Mha Tait Walker England | Scotland | British | 275372210006 | |||||||||
| WAUGH, Wilfred Marshall | Director | Beech Ridge Kinsbourne Green Lane AL5 3NJ Harpenden 4 United Kingdom | England | British | 224962300003 |
Who are the persons with significant control of ENGENERA PROJECT 6 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Engenera Green Bonds Plc | Sep 28, 2021 | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Bulman House Tyne And Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Engenera Renewables Limited | Feb 04, 2021 | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne C/O Mha Tait Walker England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Solar Growth Limited | Jun 26, 2019 | Curtain Road Floor 3 EC2A 3BX London 141-145 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Hughes | Feb 06, 2019 | Curtain Road EC2A 3BX London 141-145 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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