CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED

Register to unlock more data on OkredoRegister

CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09876829

Incorporation date

18/11/2015

Size

Small

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2015)
dot icon30/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2026-01-29
dot icon28/01/2026
Director's details changed for Mr Edward William Mole on 2024-07-19
dot icon25/01/2026
Director's details changed for Mr Edward William Mole on 2025-12-15
dot icon10/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2025-12-15
dot icon09/01/2026
Director's details changed for Mr Roger Skeldon on 2025-12-15
dot icon18/12/2025
Change of details for Elm Wind Holdings Limited as a person with significant control on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 2025-12-17
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon07/07/2025
Accounts for a small company made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon08/07/2024
Accounts for a small company made up to 2023-09-30
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon31/10/2023
Previous accounting period shortened from 2023-12-18 to 2023-09-30
dot icon23/10/2023
Total exemption full accounts made up to 2022-12-18
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon13/07/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-18
dot icon12/02/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon17/01/2023
Cessation of Capital Dynamics Limited as a person with significant control on 2022-12-19
dot icon17/01/2023
Notification of Elm Wind Holdings Limited as a person with significant control on 2022-12-19
dot icon16/01/2023
Termination of appointment of Barnaby Alistair Coles as a director on 2022-12-19
dot icon16/01/2023
Termination of appointment of Helen Ruth Down as a director on 2022-12-19
dot icon16/01/2023
Termination of appointment of Simon Richard Eaves as a director on 2022-12-19
dot icon16/01/2023
Termination of appointment of Paul Kevin Hughes as a director on 2022-12-19
dot icon16/01/2023
Termination of appointment of Kirsty Louise Usher as a director on 2022-12-19
dot icon16/01/2023
Registered office address changed from Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England to 6th Floor 338 Euston Road London NW1 3BG on 2023-01-17
dot icon16/01/2023
Appointment of Mr Roger Skeldon as a director on 2022-12-19
dot icon16/01/2023
Appointment of Mr Stephen Richards Daniels as a director on 2022-12-19
dot icon16/01/2023
Appointment of Mr Edward William Mole as a director on 2022-12-19
dot icon02/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon25/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/03/2021
Termination of appointment of John William Breckenridge as a director on 2021-03-23
dot icon16/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon14/10/2020
Registered office address changed from 1030 Slutchers Lane Centre Park Warrington WA1 1QL United Kingdom to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on 2020-10-14
dot icon10/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/07/2020
Appointment of Mr Paul Kevin Hughes as a director on 2020-07-28
dot icon29/07/2020
Appointment of Ms Helen Ruth Down as a director on 2020-07-28
dot icon10/06/2020
Termination of appointment of Elizabeth Oldroyd as a secretary on 2020-06-10
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon20/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon02/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/04/2018
Appointment of Mr Barnaby Alistair Coles as a director on 2018-03-28
dot icon31/01/2018
Auditor's resignation
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-12-12
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-03
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/04/2017
Appointment of Mrs Kirsty Louise Usher as a director on 2017-04-27
dot icon27/04/2017
Termination of appointment of Keith Stephen Gains as a director on 2017-04-27
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-09
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon03/12/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon19/11/2015
Appointment of Mr John William Breckenridge as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2015-11-18
dot icon18/11/2015
Termination of appointment of Clive Weston as a director on 2015-11-18
dot icon18/11/2015
Appointment of Mr Simon Eaves as a director on 2015-11-18
dot icon18/11/2015
Appointment of Ms Elizabeth Oldroyd as a secretary on 2015-11-18
dot icon18/11/2015
Appointment of Mr Keith Stephen Gains as a director on 2015-11-18
dot icon18/11/2015
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1030 Slutchers Lane Centre Park Warrington WA1 1QL on 2015-11-18
dot icon18/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mole, Edward William
Director
19/12/2022 - Present
843
Daniels, Stephen Richards
Director
19/12/2022 - Present
771
Skeldon, Roger
Director
19/12/2022 - Present
514
Eaves, Simon Richard
Director
17/11/2015 - 18/12/2022
85
Usher, Kirsty Louise
Director
27/04/2017 - 19/12/2022
72

Persons with Significant Control

3
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 CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED

CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED is an(a) Active company incorporated on 18/11/2015 with the registered office located at 80 Strand, London WC2R 0DT. 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 CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED?

toggle

CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED is currently Active. It was registered on 18/11/2015 .

Where is CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED located?

toggle

CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED is registered at 80 Strand, London WC2R 0DT.

What does CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED do?

toggle

CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Stephen Richards Daniels on 2026-01-29.