CINQUE ENERGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CINQUE ENERGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04858623

Incorporation date

06/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank Chambers, 2 Church Street, Reigate RH2 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon30/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2025
Registered office address changed from Unit 2 Lower Victoria Street Chadderton Oldham OL9 9TU England to Bank Chambers 2 Church Street Reigate RH2 0AN on 2025-11-21
dot icon10/10/2025
Registered office address changed from Bank Chambers 2 Church Street Reigate RH2 0AN England to Unit 2 Lower Victoria Street Chadderton Oldham OL9 9TU on 2025-10-10
dot icon23/07/2025
Appointment of Mr James Washington as a director on 2025-03-01
dot icon26/03/2025
Termination of appointment of Christopher James Miles as a director on 2025-03-01
dot icon26/03/2025
Termination of appointment of Sophie Ray as a director on 2025-03-01
dot icon26/03/2025
Termination of appointment of Simon Tristan Wetherell as a director on 2025-03-01
dot icon26/03/2025
Director's details changed for Miss Lindsey Nicole Dilger on 2024-05-24
dot icon25/03/2025
Director's details changed for Mr James Espin on 2025-03-14
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Registered office address changed from Unit 9 Pegasus Court, North Lane Aldershot GU12 4QP England to Bank Chambers 2 Church Street Reigate RH2 0AN on 2024-11-22
dot icon31/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Appointment of Mr Christopher James Miles as a director on 2023-10-26
dot icon26/09/2023
Notification of Ab Group Facilities Management Limited as a person with significant control on 2023-03-22
dot icon26/09/2023
Cessation of David John Jarvis as a person with significant control on 2023-03-22
dot icon27/07/2023
Appointment of Mr James Espin as a director on 2023-03-23
dot icon21/06/2023
Cessation of Melanie Jane Brant as a person with significant control on 2023-06-21
dot icon21/06/2023
Cessation of Terence Desmond Grey as a person with significant control on 2023-06-21
dot icon21/06/2023
Termination of appointment of Melanie Jane Brant as a director on 2023-06-21
dot icon21/06/2023
Termination of appointment of Melanie Jane Brant as a secretary on 2023-06-21
dot icon11/05/2023
Appointment of Lindsey Nicole Dilger as a director on 2023-03-23
dot icon11/05/2023
Appointment of Sophie Ray as a director on 2023-03-23
dot icon11/05/2023
Appointment of Mr Simon Tristan Wetherell as a director on 2023-03-23
dot icon11/05/2023
Director's details changed for Mr Simon Tristan Wetherell on 2023-05-11
dot icon11/05/2023
Director's details changed for Lindsey Nicole Dilger on 2023-05-11
dot icon11/05/2023
Director's details changed for Sophie Ray on 2023-05-11
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon31/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon27/01/2020
Change of details for Mrs Melanie Jane Brant as a person with significant control on 2017-08-06
dot icon27/01/2020
Director's details changed for Mrs Melanie Jane Brant on 2020-01-01
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-08-06 with updates
dot icon12/09/2018
Change of details for Mr Davis John Jarvis as a person with significant control on 2017-08-06
dot icon22/08/2018
Withdrawal of a person with significant control statement on 2018-08-22
dot icon17/04/2018
Termination of appointment of Terence Desmond Grey as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Lee Blofield as a director on 2018-04-16
dot icon16/04/2018
Cessation of Lee Blofield as a person with significant control on 2018-04-16
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon07/08/2017
Notification of Terence Grey as a person with significant control on 2017-08-06
dot icon07/08/2017
Notification of Melanie Brant as a person with significant control on 2017-08-06
dot icon07/08/2017
Notification of Lee Blofield as a person with significant control on 2017-08-06
dot icon07/08/2017
Notification of Davis John Jarvis as a person with significant control on 2017-08-06
dot icon02/08/2017
Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom to Unit 9 Pegasus Court, North Lane Aldershot GU12 4QP on 2017-08-02
dot icon23/05/2017
Appointment of Mr Lee Blofield as a director on 2017-05-22
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon07/06/2016
Registered office address changed from Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2016-06-07
dot icon10/05/2016
Cancellation of shares. Statement of capital on 2016-03-30
dot icon10/05/2016
Resolutions
dot icon10/05/2016
Purchase of own shares.
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon19/03/2015
Cancellation of shares. Statement of capital on 2015-02-23
dot icon19/03/2015
Resolutions
dot icon19/03/2015
Purchase of own shares.
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon18/03/2014
Cancellation of shares. Statement of capital on 2014-03-18
dot icon18/03/2014
Purchase of own shares.
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon15/08/2013
Director's details changed for Melanie Jane Brant on 2013-08-06
dot icon15/08/2013
Director's details changed for Terence Desmond Grey on 2013-08-06
dot icon15/08/2013
Secretary's details changed for Melanie Jane Brant on 2013-08-06
dot icon23/11/2012
Certificate of change of name
dot icon23/11/2012
Change of name notice
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2012
Termination of appointment of Lee Blofield as a director
dot icon20/01/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon17/01/2012
Appointment of Mr Lee Blofield as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon30/03/2011
Termination of appointment of David Japp as a director
dot icon30/03/2011
Registered office address changed from 30B Southgate Chichester West Sussex PO19 1DP on 2011-03-30
dot icon25/03/2011
Sub-division of shares on 2011-02-21
dot icon25/03/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon17/03/2011
Resolutions
dot icon26/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon16/09/2010
Director's details changed for David Japp on 2010-08-06
dot icon16/09/2010
Director's details changed for Melanie Jane Brant on 2010-08-06
dot icon16/09/2010
Secretary's details changed for Melanie Jane Brant on 2010-08-06
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon01/09/2009
Return made up to 06/08/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/09/2008
Capitals not rolled up
dot icon26/09/2008
Return made up to 06/08/08; full list of members
dot icon25/09/2008
Director and secretary's change of particulars / melanie brant / 01/01/2008
dot icon25/09/2008
Director's change of particulars / david japp / 01/08/2008
dot icon04/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/08/2007
Return made up to 06/08/07; full list of members
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon10/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/08/2006
Return made up to 06/08/06; full list of members
dot icon31/08/2005
Return made up to 06/08/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/04/2005
Certificate of change of name
dot icon25/02/2005
Accounts for a dormant company made up to 2004-02-29
dot icon17/02/2005
Accounting reference date shortened from 31/08/04 to 29/02/04
dot icon08/09/2004
Registered office changed on 08/09/04 from: 30G southgate chichester west sussex PO19 1DP
dot icon08/09/2004
Return made up to 06/08/04; full list of members
dot icon08/09/2004
Ad 02/08/04--------- £ si 60@1=60 £ ic 161/221
dot icon08/04/2004
Particulars of mortgage/charge
dot icon06/03/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Ad 07/01/04--------- £ si 160@1=160 £ ic 1/161
dot icon02/10/2003
Director resigned
dot icon02/10/2003
New director appointed
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
Registered office changed on 30/09/03 from: 16 churchill way cardiff CF10 2DX
dot icon30/09/2003
New secretary appointed
dot icon06/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
426.59K
-
0.00
462.27K
-
2022
15
340.99K
-
0.00
504.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Washington, James
Director
01/03/2025 - Present
7
Brant, Melanie Jane
Director
01/01/2007 - 21/06/2023
2
Wetherell, Simon Tristan
Director
23/03/2023 - 01/03/2025
4
Miles, Christopher James
Director
26/10/2023 - 01/03/2025
4
Dilger, Lindsey Nicole
Director
23/03/2023 - Present
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINQUE ENERGY SOLUTIONS LIMITED

CINQUE ENERGY SOLUTIONS LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at Bank Chambers, 2 Church Street, Reigate RH2 0AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINQUE ENERGY SOLUTIONS LIMITED?

toggle

CINQUE ENERGY SOLUTIONS LIMITED is currently Active. It was registered on 06/08/2003 .

Where is CINQUE ENERGY SOLUTIONS LIMITED located?

toggle

CINQUE ENERGY SOLUTIONS LIMITED is registered at Bank Chambers, 2 Church Street, Reigate RH2 0AN.

What does CINQUE ENERGY SOLUTIONS LIMITED do?

toggle

CINQUE ENERGY SOLUTIONS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CINQUE ENERGY SOLUTIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-23 with updates.