Cenex (centre Of Excellence For Low Carbon And Fuel Cell Technologies) LOUGHBOROUGH


Cenex (centre Of Excellence For Low Carbon And Fuel Cell Technologies) started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05371158. The Cenex (centre Of Excellence For Low Carbon And Fuel Cell Technologies) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Loughborough at Holywell Building Holywell Park. Postal code: LE11 3UZ.

The company has 4 directors, namely Dennis H., Jonathan F. and Robert E. and others. Of them, Ashley R. has been with the company the longest, being appointed on 6 June 2005 and Dennis H. has been with the company for the least time - from 3 July 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cenex (centre Of Excellence For Low Carbon And Fuel Cell Technologies) Address / Contact

Office Address Holywell Building Holywell Park
Office Address2 Ashby Road
Town Loughborough
Post code LE11 3UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05371158
Date of Incorporation Mon, 21st Feb 2005
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Dennis H.

Position: Director

Appointed: 03 July 2013

Jonathan F.

Position: Director

Appointed: 25 March 2008

Robert E.

Position: Director

Appointed: 09 December 2005

Ashley R.

Position: Director

Appointed: 06 June 2005

Tracy P.

Position: Secretary

Appointed: 11 December 2012

Resigned: 13 January 2016

Neil F.

Position: Director

Appointed: 16 April 2012

Resigned: 31 October 2013

Diana R.

Position: Director

Appointed: 15 November 2011

Resigned: 03 February 2016

David G.

Position: Director

Appointed: 02 March 2011

Resigned: 08 February 2013

Keith H.

Position: Director

Appointed: 30 November 2010

Resigned: 23 May 2012

Jonathan H.

Position: Director

Appointed: 30 November 2010

Resigned: 08 December 2016

Rebecca F.

Position: Secretary

Appointed: 30 January 2009

Resigned: 11 December 2012

Paul E.

Position: Director

Appointed: 14 January 2009

Resigned: 31 January 2013

Andrew E.

Position: Director

Appointed: 30 August 2008

Resigned: 07 June 2017

Tracy P.

Position: Secretary

Appointed: 15 May 2007

Resigned: 30 January 2009

Julian H.

Position: Secretary

Appointed: 24 August 2006

Resigned: 15 May 2007

Brendan C.

Position: Director

Appointed: 09 December 2005

Resigned: 30 September 2022

Gregory A.

Position: Director

Appointed: 02 September 2005

Resigned: 16 March 2012

John W.

Position: Director

Appointed: 02 September 2005

Resigned: 24 August 2006

David H.

Position: Director

Appointed: 02 September 2005

Resigned: 24 November 2010

David H.

Position: Director

Appointed: 04 May 2005

Resigned: 02 September 2005

Michael H.

Position: Director

Appointed: 04 May 2005

Resigned: 31 March 2009

Ian W.

Position: Director

Appointed: 04 May 2005

Resigned: 16 November 2011

Michael S.

Position: Director

Appointed: 04 May 2005

Resigned: 25 March 2011

Rodney C.

Position: Director

Appointed: 04 May 2005

Resigned: 30 October 2008

Anthony C.

Position: Director

Appointed: 04 May 2005

Resigned: 14 May 2010

Martin G.

Position: Director

Appointed: 04 May 2005

Resigned: 25 March 2008

Christopher M.

Position: Director

Appointed: 18 April 2005

Resigned: 24 August 2006

John W.

Position: Director

Appointed: 18 April 2005

Resigned: 02 September 2005

Neville J.

Position: Director

Appointed: 18 April 2005

Resigned: 14 March 2011

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2005

Resigned: 19 April 2006

Richard W.

Position: Director

Appointed: 21 February 2005

Resigned: 04 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand518 340712 099855 0921 172 0791 027 995525 859332 06480 762
Current Assets2 143 2531 494 5763 630 1472 686 2102 405 4892 967 5832 115 2042 535 788
Debtors1 624 913782 4772 775 0551 514 1311 377 4942 441 7241 783 1402 455 026
Net Assets Liabilities122 420123 066443 266     
Other Debtors861 864371 263585 853913 353748 8791 568 992714 9351 795 467
Property Plant Equipment11 98328 53349 12262 82562 30744 94445 72547 136
Other
Accumulated Amortisation Impairment Intangible Assets763826889941 3001 6061 9112 217
Accumulated Depreciation Impairment Property Plant Equipment59 37162 73867 59065 15670 89698 592120 764140 720
Amounts Owed By Group Undertakings     114 650382 400 
Average Number Employees During Period 17292929343838
Bank Borrowings Overdrafts20 0438 378 77 707    
Creditors534 395437 5983 238 4071 975 3221 602 2922 104 3551 101 0481 516 455
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 6454 63521 20120 158 310 
Disposals Property Plant Equipment 4 6454 63521 20122 925 1 240 
Fixed Assets14 96631 21051 52664 92364 09946 53047 00648 111
Increase From Amortisation Charge For Year Intangible Assets 306306306306306305306
Increase From Depreciation Charge For Year Property Plant Equipment 8 0129 48718 76725 89827 69622 48219 956
Intangible Assets2 9832 6772 3712 0651 7591 4531 148842
Intangible Assets Gross Cost3 0593 0593 0593 0593 0593 0593 059 
Investments Fixed Assets  333333133133133
Investments In Associates  333333333333
Investments In Group Undertakings     100100100
Net Current Assets Liabilities641 849529 454391 740710 888803 197863 2281 014 1561 019 333
Other Creditors534 395437 5982 885 6301 172 1801 158 8671 872 684686 312967 029
Other Taxation Social Security Payable114 44652 294136 737150 727189 330134 22664 70445 629
Property Plant Equipment Gross Cost71 35491 271116 712127 981133 203143 536166 489187 856
Total Additions Including From Business Combinations Property Plant Equipment 24 56230 07632 47028 14710 33324 19321 367
Total Assets Less Current Liabilities656 815560 664443 266775 811867 296909 7581 061 1621 067 444
Trade Creditors Trade Payables26 235101 664216 040574 708254 09597 445350 032503 797
Trade Debtors Trade Receivables763 049411 2142 189 202600 778628 615758 082685 805659 559

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Current accounting period shortened to Sunday 31st December 2023, originally was Sunday 31st March 2024.
filed on: 13th, July 2023
Free Download (1 page)

Company search