CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)

Register to unlock more data on OkredoRegister

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05371158

Incorporation date

21/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holywell Building Holywell Park, Ashby Road, Loughborough, Leicestershire LE11 3UZCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon17/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Appointment of Mrs Eman Martin-Vignerte as a director on 2024-02-26
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon13/07/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon15/02/2023
Director's details changed for Mr Ashley Hugh Roberts on 2023-02-15
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Termination of appointment of Brendan Peter Connor as a director on 2022-09-30
dot icon24/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/11/2021
Satisfaction of charge 1 in full
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/11/2018
Resolutions
dot icon13/11/2018
Statement of company's objects
dot icon08/08/2018
Registered office address changed from Advanced Technology Innovation Centre Oakwood Drive Loughborough Leicestershire LE11 3QF England to Holywell Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3UZ on 2018-08-08
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2017-03-31
dot icon19/07/2017
Termination of appointment of Andrew Richard Eastlake as a director on 2017-06-07
dot icon28/03/2017
Termination of appointment of Jonathan Mark Hunt as a director on 2016-12-08
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Termination of appointment of Diana Raine as a director on 2016-02-03
dot icon03/03/2016
Annual return made up to 2016-02-21 no member list
dot icon03/03/2016
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR
dot icon13/01/2016
Termination of appointment of Tracy Lee Plimmer as a secretary on 2016-01-13
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon10/11/2015
Registered office address changed from Innovation Centre Loughborough University Science & Enterprise Park Ashby Road Loughborough Leicestershire LE11 3AQ to Advanced Technology Innovation Centre Oakwood Drive Loughborough Leicestershire LE11 3QF on 2015-11-10
dot icon10/03/2015
Director's details changed for Diana Raine on 2015-03-10
dot icon10/03/2015
Director's details changed for Jonathan Mark Hunt on 2015-03-10
dot icon09/03/2015
Annual return made up to 2015-02-21 no member list
dot icon09/03/2015
Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
dot icon09/03/2015
Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon26/06/2014
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 2014-06-26
dot icon17/03/2014
Annual return made up to 2014-02-21 no member list
dot icon10/03/2014
Appointment of Mr Dennis Maxwell Hayter as a director
dot icon06/03/2014
Termination of appointment of Neil Fulton as a director
dot icon24/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-02-21
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Termination of appointment of Rebecca Finding as a secretary
dot icon25/11/2013
Appointment of Mrs Tracy Lee Plimmer as a secretary
dot icon25/11/2013
Rectified AP01 was removed from the public register on 25TH March 2014 as it was invalid or ineffective.
dot icon25/11/2013
Rectified TM01 was removed from the public register on 25TH March 2014 as it was invalid or ineffective.
dot icon25/03/2013
Termination of appointment of Paul Everitt as a director
dot icon14/03/2013
Termination of appointment of Ian Williamson as a director
dot icon14/03/2013
Termination of appointment of Gregory Archer as a director
dot icon14/03/2013
Termination of appointment of Keith Holland as a director
dot icon27/02/2013
Termination of appointment of David Greewood as a director
dot icon27/02/2013
Annual return made up to 2013-02-21 no member list
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Appointment of Neil Anthony Fulton as a director
dot icon04/07/2012
Duplicate mortgage certificatecharge no:1
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2012
Appointment of Diana Raine as a director
dot icon21/02/2012
Annual return made up to 2012-02-21 no member list
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon24/06/2011
Appointment of Mr David Gareth Greewood as a director
dot icon26/04/2011
Termination of appointment of Michael Southwell as a director
dot icon13/04/2011
Termination of appointment of Neville Jackson as a director
dot icon28/03/2011
Annual return made up to 2011-02-21 no member list
dot icon28/03/2011
Director's details changed for Mr Gregory Trevor Archer on 2011-02-21
dot icon28/03/2011
Director's details changed for Mr Michael John Southwell on 2011-02-21
dot icon28/03/2011
Director's details changed for Mr Neville Stuart Jackson on 2011-02-21
dot icon28/03/2011
Secretary's details changed for Mrs Rebecca Jayne Finding on 2011-02-21
dot icon28/03/2011
Director's details changed for Mr Ian Stuart Williamson on 2011-02-21
dot icon28/03/2011
Director's details changed for Mr. Paul Brian Alfred Everitt on 2011-02-21
dot icon28/03/2011
Director's details changed for Dr Jonathan Charles Frost on 2011-02-21
dot icon28/03/2011
Director's details changed for Mr Ashley Hugh Roberts on 2011-02-21
dot icon28/03/2011
Director's details changed for Mr Andrew Richard Eastlake on 2011-02-21
dot icon28/03/2011
Director's details changed for Mr Brendan Peter Connor on 2011-02-21
dot icon28/03/2011
Director's details changed for Mr Robert John Evans on 2011-02-21
dot icon01/02/2011
Appointment of Keith Holland as a director
dot icon19/01/2011
Appointment of Andrew Richard Eastlake as a director
dot icon19/01/2011
Appointment of Jonathan Mark Hunt as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon03/12/2010
Termination of appointment of David Havergill as a director
dot icon31/08/2010
Termination of appointment of Rodney Calvert as a director
dot icon19/05/2010
Termination of appointment of Anthony Chowings as a director
dot icon24/03/2010
Annual return made up to 2010-02-21 no member list
dot icon24/03/2010
Director's details changed for Ashley Hugh Roberts on 2010-03-21
dot icon24/03/2010
Director's details changed for Ian Stuart Williamson on 2010-03-21
dot icon24/03/2010
Director's details changed for Michael John Southwell on 2010-03-21
dot icon24/03/2010
Director's details changed for Mr Neville Stuart Jackson on 2010-03-21
dot icon24/03/2010
Director's details changed for David Havergill on 2010-03-21
dot icon24/03/2010
Director's details changed for Dr Jonathan Charles Frost on 2010-03-21
dot icon24/03/2010
Director's details changed for Robert John Evans on 2010-03-21
dot icon24/03/2010
Director's details changed for Paul Everitt on 2010-03-21
dot icon24/03/2010
Director's details changed for Anthony Roy Chowings on 2010-03-21
dot icon24/03/2010
Director's details changed for Gregory Trevor Archer on 2010-03-21
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon01/07/2009
Resolutions
dot icon12/05/2009
Director appointed paul brian alfred everitt
dot icon08/04/2009
Appointment terminated director michael hyatt
dot icon18/03/2009
Annual return made up to 21/02/09
dot icon25/02/2009
Secretary appointed mrs rebecca jayne finding
dot icon25/02/2009
Appointment terminated secretary tracy plimmer
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon18/04/2008
Appointment terminated director martin green
dot icon18/04/2008
Director appointed dr jonathan charles frost
dot icon21/02/2008
Annual return made up to 21/02/08
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Secretary resigned
dot icon18/07/2007
Full accounts made up to 2007-03-31
dot icon05/03/2007
Annual return made up to 21/02/07
dot icon05/03/2007
Location of register of members
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
Registered office changed on 25/09/06 from: 55 colmore row, birmingham, B3 2AS
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Registered office changed on 13/07/06 from: lacon house, theobalds road, london, WC1X 8RW
dot icon18/04/2006
Annual return made up to 21/02/06
dot icon12/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
New director appointed
dot icon16/03/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon08/02/2006
Memorandum and Articles of Association
dot icon29/11/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon17/06/2005
Location of register of members
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon21/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

38
2023
change arrow icon-75.68 % *

* during past year

Cash in Bank

£80,762.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
863.23K
-
0.00
525.86K
-
2022
38
1.01M
-
0.00
332.06K
-
2023
38
1.02M
-
0.00
80.76K
-
2023
38
1.02M
-
0.00
80.76K
-

Employees

2023

Employees

38 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.76K £Descended-75.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayter, Dennis Maxwell
Director
03/07/2013 - Present
5
Connor, Brendan Peter
Director
09/12/2005 - 30/09/2022
13
Frost, Jonathan Charles, Dr
Director
25/03/2008 - Present
6
Everitt, Paul Brian Alfred
Director
14/01/2009 - 31/01/2013
15
Plimmer, Tracy Lee
Secretary
15/05/2007 - 30/01/2009
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) is an(a) Active company incorporated on 21/02/2005 with the registered office located at Holywell Building Holywell Park, Ashby Road, Loughborough, Leicestershire LE11 3UZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?

toggle

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) is currently Active. It was registered on 21/02/2005 .

Where is CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) located?

toggle

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) is registered at Holywell Building Holywell Park, Ashby Road, Loughborough, Leicestershire LE11 3UZ.

What does CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) do?

toggle

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) have?

toggle

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) had 38 employees in 2023.

What is the latest filing for CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with updates.