About

Registered Number: 07889412
Date of Incorporation: 21/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Coptic House, Mount Stuart Square, Cardiff, CF10 5EE

 

City Energy Network Ltd was registered on 21 December 2011, it has a status of "Active". We don't know the number of employees at the company. The current directors of this company are listed as Jenkins, Elinor, Halbert, Ben, Eccles, Christopher David, Halbert, Jennifer Georgina, Halbert, Michael Christopher, Vaughan, Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Elinor 01 August 2018 - 1
ECCLES, Christopher David 21 December 2011 28 June 2013 1
HALBERT, Jennifer Georgina 21 December 2011 31 January 2014 1
HALBERT, Michael Christopher 21 December 2011 31 January 2014 1
VAUGHAN, Nicola 31 January 2014 16 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HALBERT, Ben 21 December 2011 31 January 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 31 October 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 09 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 October 2017
RESOLUTIONS - N/A 05 September 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 01 April 2015
AA01 - Change of accounting reference date 26 January 2015
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 28 June 2013
AA01 - Change of accounting reference date 03 June 2013
AR01 - Annual Return 10 January 2013
NEWINC - New incorporation documents 21 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.