About

Registered Number: 05974153
Date of Incorporation: 20/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Holly Cottage Riverlands, Astley Burf, Stourport-On-Severn, Worcestershire, DY13 0RZ

 

Based in Worcestershire, Cerberus Energy Ltd was registered on 20 October 2006, it's status is listed as "Active". The current directors of the business are listed as Holter, Nicola Louise, Campbell, Gemma Jane, Chalk, Simon Roger, Chalk, Simon, Claridge, Amanda Elizabeth, Martin, Charlotte. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Gemma Jane 20 July 2011 24 July 2014 1
CHALK, Simon Roger 23 December 2016 22 February 2017 1
CHALK, Simon 20 October 2006 09 January 2007 1
CLARIDGE, Amanda Elizabeth 09 January 2007 06 January 2009 1
MARTIN, Charlotte 06 January 2009 21 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HOLTER, Nicola Louise 09 September 2008 31 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 03 November 2018
AAMD - Amended Accounts 12 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 05 January 2017
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 21 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 11 June 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 11 July 2014
AA01 - Change of accounting reference date 22 May 2014
CERTNM - Change of name certificate 01 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 April 2013
AAMD - Amended Accounts 11 February 2013
AA01 - Change of accounting reference date 30 January 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 28 March 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
DISS16(SOAS) - N/A 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 27 October 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AD01 - Change of registered office address 29 July 2011
AP01 - Appointment of director 20 July 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AD01 - Change of registered office address 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
DISS40 - Notice of striking-off action discontinued 21 June 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
DISS16(SOAS) - N/A 18 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 25 January 2010
DISS40 - Notice of striking-off action discontinued 05 June 2009
AA - Annual Accounts 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
225 - Change of Accounting Reference Date 19 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.