CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

Register to unlock more data on OkredoRegister

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08354707

Incorporation date

10/01/2013

Size

Group

Contacts

Registered address

Registered address

Ground Floor, Ibis House, Centre Park, Warrington WA1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2013)
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon09/12/2025
Director's details changed for Mr Fadzlan Rosli on 2025-12-04
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/09/2025
Appointment of Ms Charmaine Nga Mun Chin as a director on 2025-09-12
dot icon16/09/2025
Termination of appointment of Vian Robert Davys as a director on 2025-09-12
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon17/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon04/04/2023
Director's details changed for Mr Vian Robert Davys on 2023-04-01
dot icon04/04/2023
Director's details changed for Mr Fadzlan Rosli on 2023-04-01
dot icon25/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon09/06/2022
Notification of Vantage Re Limited as a person with significant control on 2022-04-01
dot icon09/06/2022
Cessation of Capital Dynamics Limited as a person with significant control on 2022-04-01
dot icon29/04/2022
Termination of appointment of a director
dot icon28/04/2022
Termination of appointment of Dario Bertagna as a director on 2022-04-01
dot icon28/04/2022
Appointment of Mr Vian Robert Davys as a director on 2022-04-01
dot icon28/04/2022
Appointment of Fadzlan Rosli as a director on 2022-04-01
dot icon28/04/2022
Termination of appointment of Simon Richard Eaves as a director on 2022-04-01
dot icon28/04/2022
Termination of appointment of Kirsty Louise Usher as a director on 2022-04-01
dot icon28/04/2022
Termination of appointment of Paul Kevin Hughes as a director on 2022-04-01
dot icon28/04/2022
Termination of appointment of Helen Ruth Down as a director on 2022-04-01
dot icon08/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon27/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon30/03/2021
Termination of appointment of John William Breckenridge as a director on 2021-03-23
dot icon14/10/2020
Registered office address changed from Ibis House, Ground Floor Ibis Court Centre Park Warrington WA1 1RL England to Ground Floor, Ibis House Centre Park Warrington WA1 1RL on 2020-10-14
dot icon14/10/2020
Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL to Ibis House, Ground Floor 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 Ms Helen Ruth Down as a director on 2020-07-28
dot icon28/07/2020
Appointment of Mr Paul Kevin Hughes as a director on 2020-07-28
dot icon10/06/2020
Termination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2020-06-10
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon14/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-10 with updates
dot icon02/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon18/04/2018
Appointment of Mr Dario Bertagna as a director on 2018-03-28
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon14/02/2018
Confirmation statement made on 2018-01-10 with updates
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-12-12
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon05/06/2017
Appointment of Mrs Kirsty Louise Usher as a director on 2017-05-30
dot icon05/06/2017
Termination of appointment of Keith Stephen Gains as a director on 2017-05-30
dot icon13/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon13/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon17/12/2015
Registered office address changed from 1030 Slutchers Lane Centre Park Warrington WA1 1QL to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2015-12-17
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/09/2015
Appointment of Mr Simon Eaves as a director on 2015-09-01
dot icon16/09/2015
Termination of appointment of Keith Gains as a secretary on 2015-09-01
dot icon12/05/2015
Appointment of Mr Keith Stephen Gains as a director on 2015-05-05
dot icon12/05/2015
Appointment of Mr John William Breckenridge as a director on 2015-05-05
dot icon12/05/2015
Termination of appointment of David Andrew Scaysbrook as a director on 2015-05-05
dot icon12/05/2015
Termination of appointment of Rory John Quinlan as a director on 2015-05-05
dot icon16/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon29/10/2014
Registration of charge 083547070002, created on 2014-10-24
dot icon29/10/2014
Registration of charge 083547070003, created on 2014-10-24
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/05/2014
Statement of capital following an allotment of shares on 2013-10-25
dot icon21/05/2014
Statement of capital following an allotment of shares on 2013-08-01
dot icon20/05/2014
Statement of capital following an allotment of shares on 2013-04-30
dot icon19/05/2014
Statement of capital following an allotment of shares on 2013-01-22
dot icon24/03/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon07/01/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon18/11/2013
Registration of charge 083547070001
dot icon24/09/2013
Appointment of Ms Elizabeth Alexandra Oldroyd as a secretary
dot icon16/09/2013
Registered office address changed from 9Th Floor 9 Colmore Row Birmingham B3 2BJ United Kingdom on 2013-09-16
dot icon01/05/2013
Appointment of David Andrew Scaysbrook as a director
dot icon17/01/2013
Appointment of Rory John Quinlan as a director
dot icon17/01/2013
Appointment of Keith Gains as a secretary
dot icon15/01/2013
Termination of appointment of Clive Weston as a director
dot icon15/01/2013
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon10/01/2013
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2013-01-10
dot icon10/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davys, Vian Robert
Director
01/04/2022 - 12/09/2025
63
Quinlan, Rory John
Director
10/01/2013 - 05/05/2015
105
Usher, Kirsty Louise
Director
30/05/2017 - 01/04/2022
72
Chin, Charmaine Nga Mun
Director
12/09/2025 - Present
102
Weston, Clive
Director
10/01/2013 - 10/01/2013
403

Persons with Significant Control

0

No PSC data available.

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 UK LIMITED

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED is an(a) Active company incorporated on 10/01/2013 with the registered office located at Ground Floor, Ibis House, Centre Park, Warrington WA1 1RL. There are currently 2 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 UK LIMITED?

toggle

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED is currently Active. It was registered on 10/01/2013 .

Where is CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED located?

toggle

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED is registered at Ground Floor, Ibis House, Centre Park, Warrington WA1 1RL.

What does CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED do?

toggle

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

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

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-24 with no updates.