CLC ENERGY LIMITED
SHILDON COOK BROS HOLDINGS LIMITED TBI 50 LIMITED

Hellopages » County Durham » County Durham » DL4 1HF

Company number 09393956
Status Active
Incorporation Date 19 January 2015
Company Type Private Limited Company
Address THE RECYCLING CENTRE, HACKWORTH INDUSTRIAL ESTATE, SHILDON, COUNTY DURHAM, DL4 1HF
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Current accounting period extended from 31 January 2018 to 30 June 2018; Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of CLC ENERGY LIMITED are www.clcenergy.co.uk, and www.clc-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Clc Energy Limited is a Private Limited Company. The company registration number is 09393956. Clc Energy Limited has been working since 19 January 2015. The present status of the company is Active. The registered address of Clc Energy Limited is The Recycling Centre Hackworth Industrial Estate Shildon County Durham Dl4 1hf. The cash in hand is £0k. It is £0k against last year. . COOK, Gary Paul is a Director of the company. COOK, John Philip is a Director of the company. Nominee Director WALTERS, John has been resigned. The company operates in "Activities of production holding companies".


clc energy Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COOK, Gary Paul
Appointed Date: 02 February 2015
46 years old

Director
COOK, John Philip
Appointed Date: 02 February 2015
40 years old

Resigned Directors

Nominee Director
WALTERS, John
Resigned: 02 February 2015
Appointed Date: 19 January 2015
70 years old

Persons With Significant Control

Mr Gary Paul Cook
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Philip Cook
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLC ENERGY LIMITED Events

21 Apr 2017
Current accounting period extended from 31 January 2018 to 30 June 2018
11 Mar 2017
Accounts for a dormant company made up to 31 January 2017
20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
18 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17

05 Oct 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 4 more events
24 Feb 2015
Termination of appointment of John Walters as a director on 2 February 2015
24 Feb 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2015
Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB England to The Recycling Centre Hackworth Industrial Estate Shildon County Durham DL4 1HF on 24 February 2015
10 Feb 2015
Company name changed tbi 50 LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09

19 Jan 2015
Incorporation
Statement of capital on 2015-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted