ENERGY INNOVATION CENTRE LIMITED - ELLESMERE PORT
Company Profile | Company Filings |
Overview
ENERGY INNOVATION CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ELLESMERE PORT and has the status: Active.
ENERGY INNOVATION CENTRE LIMITED was incorporated 12 years ago on 13/10/2011 and has the registered number: 07809152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ENERGY INNOVATION CENTRE LIMITED was incorporated 12 years ago on 13/10/2011 and has the registered number: 07809152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ENERGY INNOVATION CENTRE LIMITED - ELLESMERE PORT
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE TECHNOLOGY CENTRE SUITES 1 AND 2
ELLESMERE PORT
CH65 3EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2023 | 23/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DENISE MARTINE MASSEY | Feb 1967 | British | Director | 2012-02-28 | CURRENT |
MR ALAN VIVIAN MULLET | Dec 1952 | British | Director | 2017-09-30 | CURRENT |
MR CRAIG MICHAEL SAPIO | Secretary | 2019-11-01 UNTIL 2020-10-12 | RESIGNED | ||
MR STUART JAMES SCOTT-GOLDSTONE | Jun 1971 | British | Director | 2011-10-13 UNTIL 2012-02-28 | RESIGNED |
ALAN VIVIAN MULLETT | Dec 1952 | British | Director | 2012-02-28 UNTIL 2014-04-01 | RESIGNED |
DR ANTHONY DAVID COCKER | Apr 1959 | British | Director | 2018-03-05 UNTIL 2020-04-05 | RESIGNED |
MR MARK JOHN HORSLEY | May 1959 | British | Director | 2014-04-01 UNTIL 2017-09-30 | RESIGNED |
MRS KATHERINE RUTH PASSLEY | Secretary | 2018-07-17 UNTIL 2019-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Vivian Mullet | 2017-09-30 | 12/1952 | Ellesmere Port | Significant influence or control |
Mr Mark John Horsley | 2016-04-06 - 2017-09-30 | 5/1959 | Ellesmere Port | Significant influence or control |
Mrs Denise Martine Massey | 2016-04-06 | 2/1967 | Ellesmere Port | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-08 | 31-03-2023 | 3,568,513 Cash 392,448 equity |
ACCOUNTS - Final Accounts | 2022-12-17 | 31-03-2022 | 1,713,103 Cash 392,053 equity |
ACCOUNTS - Final Accounts | 2021-12-16 | 31-03-2021 | 2,650,483 Cash |
ACCOUNTS - Final Accounts | 2020-11-10 | 31-03-2020 | 2,438,572 Cash |
ACCOUNTS - Final Accounts | 2019-10-05 | 31-03-2019 | 1,493,338 Cash |
ACCOUNTS - Final Accounts | 2018-12-19 | 31-03-2018 | 1,605,127 Cash |
ACCOUNTS - Final Accounts | 2018-02-24 | 31-08-2017 | 1,856,818 Cash 430,895 equity |
Abbreviated Company Accounts - ENERGY INNOVATION CENTRE LIMITED | 2017-04-19 | 31-08-2016 | £1,877,756 Cash £256,780 equity |