Cwc School For Energy Limited LONDON


Founded in 1998, Cwc School For Energy, classified under reg no. 03689376 is an active company. Currently registered at 55 Lombard Road SW11 3RX, London the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 23rd December 2004 Cwc School For Energy Limited is no longer carrying the name Cwc Publishing.

Currently there are 3 directors in the the company, namely Matthew B., Lisa S. and Timothy C.. In addition one secretary - Matthew B. - is with the firm. 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.

Cwc School For Energy Limited Address / Contact

Office Address 55 Lombard Road
Office Address2 Lombard Road
Town London
Post code SW11 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689376
Date of Incorporation Tue, 29th Dec 1998
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Matthew B.

Position: Secretary

Appointed: 10 April 2020

Matthew B.

Position: Director

Appointed: 01 December 2019

Lisa S.

Position: Director

Appointed: 02 November 2001

Timothy C.

Position: Director

Appointed: 29 December 1998

Tracy C.

Position: Director

Appointed: 01 December 2019

Resigned: 30 August 2020

Bronwyn R.

Position: Secretary

Appointed: 01 October 2016

Resigned: 10 April 2020

Paul K.

Position: Secretary

Appointed: 19 June 2013

Resigned: 30 September 2016

Patricia B.

Position: Director

Appointed: 01 December 2007

Resigned: 30 August 2020

Matthew B.

Position: Secretary

Appointed: 01 September 2003

Resigned: 19 June 2013

Paul S.

Position: Director

Appointed: 02 November 2001

Resigned: 31 December 2002

Dean M.

Position: Director

Appointed: 29 December 1998

Resigned: 26 April 2000

Colin C.

Position: Secretary

Appointed: 29 December 1998

Resigned: 01 September 2003

Katherine C.

Position: Director

Appointed: 29 December 1998

Resigned: 02 November 2001

Emmah T.

Position: Director

Appointed: 29 December 1998

Resigned: 17 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1998

Resigned: 29 December 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Global Future Energy Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Cwc Group Holdings Limitrd that put London, England as the official address. This PSC has a legal form of "a limited liability", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Global Future Energy Limited

16-18 Lombard Road Lombard Road, London, SW11 3RB, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 11953768
Notified on 16 March 2020
Nature of control: 75,01-100% shares

Cwc Group Holdings Limitrd

Regent House 16 - 18 Lombard Road, London, SW11 3RB, England

Legal authority Limited Liability
Legal form Limited Liability
Country registered England
Place registered England
Registration number 3689940
Notified on 14 December 2016
Ceased on 16 March 2020
Nature of control: 75,01-100% shares

Company previous names

Cwc Publishing December 23, 2004
Global Energy Insight September 8, 2000
Global Energy Intelligence December 16, 1999
Cwc Publishing May 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 0005055 57355 869
Current Assets121 10064 98534 321151 886
Debtors88 10064 48028 74896 017
Net Assets Liabilities55 10034 97832 15158 793
Total Inventories3 000   
Other
Average Number Employees During Period2111
Creditors66 00030 0072 17093 093
Net Current Assets Liabilities55 10034 97832 15158 793
Total Assets Less Current Liabilities55 10034 97832 15158 793

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to Tuesday 31st December 2019
filed on: 1st, December 2020
Free Download (16 pages)

Company search