CRAIGAHULLIAR ENERGY LIMITED - WOODBRIDGE
Company Profile | Company Filings |
Overview
CRAIGAHULLIAR ENERGY LIMITED is a Private Limited Company from WOODBRIDGE ENGLAND and has the status: Active.
CRAIGAHULLIAR ENERGY LIMITED was incorporated 12 years ago on 25/07/2011 and has the registered number: 07716843. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
CRAIGAHULLIAR ENERGY LIMITED was incorporated 12 years ago on 25/07/2011 and has the registered number: 07716843. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
CRAIGAHULLIAR ENERGY LIMITED - WOODBRIDGE
This company is listed in the following categories:
42220 - Construction of utility projects for electricity and telecommunications
42220 - Construction of utility projects for electricity and telecommunications
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NEW LANDS BOULGE ROAD
WOODBRIDGE
SUFFOLK
IP13 6LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT IAN HARVEY | May 1953 | British | Director | 2016-07-21 | CURRENT |
TRIPLE POINT ADMINSTRATION LLP | Corporate Secretary | 2015-03-01 UNTIL 2017-09-08 | RESIGNED | ||
MRS ALEXANDRA GILL TUCKER | Jul 1985 | British | Director | 2014-08-18 UNTIL 2017-09-08 | RESIGNED |
INTERIM ASSISTANCE LIMITED | Corporate Secretary | 2011-08-01 UNTIL 2015-03-01 | RESIGNED | ||
MR IAN RICHARD JAMES MCLENNAN | Apr 1965 | British | Director | 2016-01-29 UNTIL 2017-09-08 | RESIGNED |
MR IAN CHARLES JONES | Jan 1964 | British | Director | 2011-07-25 UNTIL 2017-09-08 | RESIGNED |
MR ALASTAIR CHARLES HAMILTON IRVINE | Aug 1962 | British | Director | 2012-04-04 UNTIL 2014-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
B9 Energy Control Limited | 2016-07-21 | Co. Antrim |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Triple Point Income Vct Plc | 2016-04-06 - 2017-09-08 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Triple Point Vct 2011 Plc | 2016-04-06 - 2016-07-21 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Craigahulliar Energy Limited - Filleted accounts | 2018-02-13 | 30-06-2017 | £134,615 Cash £645,766 equity |
Abbreviated Company Accounts - CRAIGAHULLIAR ENERGY LIMITED | 2017-03-28 | 30-06-2016 | £327,876 Cash £523,000 equity |
Abbreviated Company Accounts - CRAIGAHULLIAR ENERGY LIMITED | 2016-04-01 | 30-06-2015 | £534,619 Cash £489,446 equity |
Craigahulliar Energy Limited - Abbreviated accounts | 2015-03-21 | 30-06-2014 | £529,007 Cash |