Lime Kilns Energy Centre Ltd WARRINGTON


Lime Kilns Energy Centre Ltd is a private limited company situated at 1030 Centre Park, Slutchers Lane, Warrington WA1 1QL. Incorporated on 2018-06-15, this 5-year-old company is run by 2 directors and 1 secretary.
Director Rory Q., appointed on 04 July 2019. Director Keith G., appointed on 04 July 2019.
Changing the topic to secretaries, we can mention: Elizabeth O., appointed on 31 January 2023.
The company is officially classified as "trade of electricity" (Standard Industrial Classification: 35140).
The latest confirmation statement was sent on 2022-11-28 and the due date for the following filing is 2023-12-12. Additionally, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Lime Kilns Energy Centre Ltd Address / Contact

Office Address 1030 Centre Park
Office Address2 Slutchers Lane
Town Warrington
Post code WA1 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11417697
Date of Incorporation Fri, 15th Jun 2018
Industry Trade of electricity
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Elizabeth O.

Position: Secretary

Appointed: 31 January 2023

Rory Q.

Position: Director

Appointed: 04 July 2019

Keith G.

Position: Director

Appointed: 04 July 2019

Pia T.

Position: Secretary

Appointed: 04 July 2019

Resigned: 31 January 2023

Simon W.

Position: Director

Appointed: 15 June 2018

Resigned: 04 July 2019

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Reserve Power Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Suncredit Project Holdings Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Simon W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Reserve Power Holdings Limited

5th Floor 53-54 Grosvenor Street, London, W1K 3HU, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10967590
Notified on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suncredit Project Holdings Ltd

28 Throgmorton Street, London, EC2N 2AN, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 9520949
Notified on 1 December 2018
Ceased on 4 July 2019
Nature of control: 75,01-100% shares

Simon W.

Notified on 15 June 2018
Ceased on 1 December 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302020-12-31
Balance Sheet
Debtors10072 6911 944 112
Other Debtors10072 6911 917 590
Property Plant Equipment 1 350 4869 264 929
Other
Nominal Value Shares Issued Specific Share Issue1  
Number Shares Issued But Not Fully Paid100100100
Number Shares Issued Specific Share Issue100  
Par Value Share111
Total Assets Less Current Liabilities100-8 333-46 385
Accrued Liabilities Deferred Income 57 2759 720
Amounts Owed To Group Undertakings 1 236 7559 459 149
Creditors 1 431 51011 255 426
Net Current Assets Liabilities100-1 358 819-9 311 314
Prepayments  26 522
Profit Loss -8 433-38 052
Property Plant Equipment Gross Cost 1 350 4869 264 929
Total Additions Including From Business Combinations Property Plant Equipment 1 350 4867 914 443
Trade Creditors Trade Payables 137 4801 786 557

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search