General information

Name:

Corenergy Ltd

Office Address:

Crossways Point 15 Victory Way Crossways Business Park DA2 6DT Dartford

Number: 09342867

Incorporation date: 2014-12-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Corenergy is a business situated at DA2 6DT Dartford at Crossways Point 15 Victory Way. This business was formed in 2014 and is established as reg. no. 09342867. This business has been present on the British market for ten years now and its official state is active. The firm's declared SIC number is 74901 meaning Environmental consulting activities. The company's latest annual accounts cover the period up to 2022-09-30 and the latest confirmation statement was submitted on 2022-12-05.

Current directors listed by the following business are as follow: Graham L. appointed in 2023 and Thomas G. appointed on 2014-12-05. To provide support to the directors, this specific business has been utilizing the skills of John C. as a secretary since the appointment on 2021-12-07.

The companies that control this firm are: Sureserve Energy Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dartford at Victory Way, Crossways Business Park, DA2 6DT and was registered as a PSC under the registration number 09790912.

Financial data based on annual reports

Company staff

Graham L.

Role: Director

Appointed: 11 October 2023

Latest update: 18 February 2024

John C.

Role: Secretary

Appointed: 07 December 2021

Latest update: 18 February 2024

Thomas G.

Role: Director

Appointed: 05 December 2014

Latest update: 18 February 2024

People with significant control

Sureserve Energy Services Limited
Address: Crossways Point 15 Victory Way, Crossways Business Park, Dartford, DA2 6DT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 09790912
Notified on 7 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard B.
Notified on 6 April 2016
Ceased on 7 December 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Thomas G.
Notified on 6 April 2016
Ceased on 7 December 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 05 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 23rd, February 2024
resolution
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
9
Company Age

Closest Companies - by postcode