About

Registered Number: 08191364
Date of Incorporation: 24/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 7 Bede House, Glover Industrial Estate, Washington, NE37 2SH,

 

Cenergist Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Scott, Karolyn, Copeland, Gary James, Dhanak, Mitesh, Johnson, Joseph Andrew, Mcleod, Ian Daniel, Peters, Hayley Louise, Routledge, David Arthur, Waring, James, Parkinson, Michael John, Sharp, Giles Henry for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Gary James 12 February 2013 - 1
DHANAK, Mitesh 24 August 2012 - 1
JOHNSON, Joseph Andrew 24 August 2012 - 1
MCLEOD, Ian Daniel 31 October 2017 - 1
PETERS, Hayley Louise 24 August 2012 - 1
ROUTLEDGE, David Arthur 12 February 2013 - 1
WARING, James 20 January 2017 - 1
PARKINSON, Michael John 01 June 2013 30 April 2016 1
SHARP, Giles Henry 24 August 2012 15 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Karolyn 01 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 15 July 2020
MR04 - N/A 02 July 2020
MR04 - N/A 02 July 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 12 July 2019
AA - Annual Accounts 25 October 2018
PSC08 - N/A 12 September 2018
CS01 - N/A 05 September 2018
SH01 - Return of Allotment of shares 25 July 2018
AP01 - Appointment of director 08 November 2017
CS01 - N/A 06 September 2017
PSC07 - N/A 01 September 2017
PSC07 - N/A 01 September 2017
AA - Annual Accounts 21 August 2017
MR01 - N/A 25 May 2017
AD01 - Change of registered office address 08 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 07 September 2016
MR01 - N/A 24 June 2016
AA - Annual Accounts 03 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 26 October 2015
AD04 - Change of location of company records to the registered office 26 October 2015
MR01 - N/A 22 July 2015
AA - Annual Accounts 16 June 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2014
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 30 April 2014
AA01 - Change of accounting reference date 06 March 2014
AR01 - Annual Return 11 October 2013
SH01 - Return of Allotment of shares 08 August 2013
AP01 - Appointment of director 21 June 2013
AP03 - Appointment of secretary 21 June 2013
SH01 - Return of Allotment of shares 11 March 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 12 February 2013
NEWINC - New incorporation documents 24 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2017 Outstanding

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 15 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.