Costessey Energy Limited NORTHAMPTON


Founded in 1997, Costessey Energy, classified under reg no. 03448770 is an active company. Currently registered at First Floor 500 Pavilion Drive NN4 7YJ, Northampton the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Keith R., James M. and Stephen P.. In addition one secretary - Jacqueline L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Costessey Energy Limited Address / Contact

Office Address First Floor 500 Pavilion Drive
Office Address2 Northampton Business Park
Town Northampton
Post code NN4 7YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448770
Date of Incorporation Mon, 13th Oct 1997
Industry Production of electricity
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Keith R.

Position: Director

Appointed: 23 April 2019

James M.

Position: Director

Appointed: 08 December 2016

Jacqueline L.

Position: Secretary

Appointed: 30 December 2015

Stephen P.

Position: Director

Appointed: 13 May 2015

Michael H.

Position: Director

Appointed: 08 December 2016

Resigned: 01 March 2019

Thomas H.

Position: Director

Appointed: 28 October 2015

Resigned: 08 December 2016

Karen A.

Position: Secretary

Appointed: 18 September 2015

Resigned: 30 December 2015

Graham B.

Position: Secretary

Appointed: 19 January 2015

Resigned: 18 September 2015

Gordon B.

Position: Director

Appointed: 12 March 2012

Resigned: 12 November 2015

Paul G.

Position: Director

Appointed: 26 October 2010

Resigned: 08 December 2016

Samantha C.

Position: Secretary

Appointed: 23 March 2010

Resigned: 18 December 2014

Elizabeth A.

Position: Director

Appointed: 23 February 2010

Resigned: 12 March 2012

Steven H.

Position: Director

Appointed: 23 February 2010

Resigned: 08 December 2016

Stewart G.

Position: Director

Appointed: 23 February 2010

Resigned: 30 April 2015

Eric M.

Position: Director

Appointed: 23 February 2010

Resigned: 08 December 2016

John H.

Position: Director

Appointed: 17 November 2009

Resigned: 23 February 2010

Richard R.

Position: Director

Appointed: 03 August 2009

Resigned: 08 December 2009

Rory Q.

Position: Director

Appointed: 06 February 2007

Resigned: 15 June 2009

David F.

Position: Director

Appointed: 22 January 2007

Resigned: 01 October 2009

David M.

Position: Director

Appointed: 20 October 2005

Resigned: 22 January 2007

Mark E.

Position: Director

Appointed: 20 October 2005

Resigned: 06 February 2007

Mark E.

Position: Secretary

Appointed: 20 October 2005

Resigned: 20 October 2005

Elizabeth O.

Position: Secretary

Appointed: 20 October 2005

Resigned: 23 March 2010

Andrew W.

Position: Director

Appointed: 07 February 2003

Resigned: 20 October 2005

Alexandra P.

Position: Secretary

Appointed: 01 November 2000

Resigned: 20 October 2005

David F.

Position: Secretary

Appointed: 03 June 1999

Resigned: 01 November 2000

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1997

Resigned: 13 October 1997

David F.

Position: Director

Appointed: 13 October 1997

Resigned: 09 May 2003

Martin C.

Position: Secretary

Appointed: 13 October 1997

Resigned: 03 June 1999

Harry W.

Position: Director

Appointed: 13 October 1997

Resigned: 20 October 2005

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 13 October 1997

Resigned: 13 October 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Infinis Limited from Northampton, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Novera Energy Generation No. 3 Limited that put Northampton, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Infinis Limited

First Floor, 500 Pavilion Drive Northampton Business Park, Northampton, NN4 7YJ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5719060
Notified on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Novera Energy Generation No. 3 Limited

First Floor, 500 Pavilion Drive Northampton Business Park, Northampton, NN4 7YJ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02984572
Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
Free Download (51 pages)

Company search

Advertisements