STADIUM ENERGY LTD
PETERBOROUGH EXECUTIVE HOMES UK LIMITED

Hellopages » Cambridgeshire » Peterborough » PE3 6SR

Company number 03903462
Status Active
Incorporation Date 7 January 2000
Company Type Private Limited Company
Address 38 THORPE WOOD, THORPE WOOD BUSINESS PARK, PETERBOROUGH, PE3 6SR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of STADIUM ENERGY LTD are www.stadiumenergy.co.uk, and www.stadium-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Stadium Energy Ltd is a Private Limited Company. The company registration number is 03903462. Stadium Energy Ltd has been working since 07 January 2000. The present status of the company is Active. The registered address of Stadium Energy Ltd is 38 Thorpe Wood Thorpe Wood Business Park Peterborough Pe3 6sr. The company`s financial liabilities are £25.64k. It is £0.33k against last year. The cash in hand is £0.15k. It is £0k against last year. And the total assets are £0.15k, which is £0.15k against last year. D'ANDREA, Mario is a Secretary of the company. WILLIAMS, Christopher John is a Director of the company. Secretary BAGNOLI, Daniela Michellina has been resigned. Secretary COTTEE, Christopher Charles has been resigned. Secretary D ANDREA, Fabio Michelle has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director BAGNOLI, Daniela Michellina has been resigned. Director CERESTE, Marco has been resigned. Director D ANDREA, Fabio Michelle has been resigned. Director D ANDREA, Giulio Verdon has been resigned. Director D'ANDREA, Mario has been resigned. Director D'ANDREA, Mario has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


stadium energy Key Finiance

LIABILITIES £25.64k
+1%
CASH £0.15k
+2%
TOTAL ASSETS £0.15k
All Financial Figures

Current Directors

Secretary
D'ANDREA, Mario
Appointed Date: 23 March 2005

Director
WILLIAMS, Christopher John
Appointed Date: 06 January 2005
54 years old

Resigned Directors

Secretary
BAGNOLI, Daniela Michellina
Resigned: 31 October 2002
Appointed Date: 12 June 2002

Secretary
COTTEE, Christopher Charles
Resigned: 11 September 2000
Appointed Date: 22 March 2000

Secretary
D ANDREA, Fabio Michelle
Resigned: 23 March 2005
Appointed Date: 01 November 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 January 2000
Appointed Date: 07 January 2000

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 28 May 2002
Appointed Date: 11 September 2000

Director
BAGNOLI, Daniela Michellina
Resigned: 12 June 2002
Appointed Date: 10 September 2000
62 years old

Director
CERESTE, Marco
Resigned: 18 June 2013
Appointed Date: 06 January 2005
74 years old

Director
D ANDREA, Fabio Michelle
Resigned: 26 November 2004
Appointed Date: 01 November 2002
45 years old

Director
D ANDREA, Giulio Verdon
Resigned: 26 November 2004
Appointed Date: 01 November 2002
42 years old

Director
D'ANDREA, Mario
Resigned: 06 November 2013
Appointed Date: 11 June 2002
75 years old

Director
D'ANDREA, Mario
Resigned: 11 September 2000
Appointed Date: 22 March 2000
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 January 2000
Appointed Date: 07 January 2000

Persons With Significant Control

Mr Christopher John Williams
Notified on: 7 January 2017
54 years old
Nature of control: Ownership of shares – 75% or more

STADIUM ENERGY LTD Events

19 Jan 2017
Confirmation statement made on 7 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 January 2015
18 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 62 more events
31 Mar 2000
Director resigned
31 Mar 2000
Secretary resigned
31 Mar 2000
New secretary appointed
31 Mar 2000
New director appointed
07 Jan 2000
Incorporation