Port Clarence Energy Limited STOKE-ON-TRENT


Port Clarence Energy started in year 2013 as Private Limited Company with registration number 08790013. The Port Clarence Energy company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stoke-on-trent at Blythe House Cresswell Lane. Postal code: ST11 9RD. Since November 28, 2013 Port Clarence Energy Limited is no longer carrying the name Port Clarence Biomass.

The company has 2 directors, namely Michelle B., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 7 June 2023 and Michelle B. has been with the company for the least time - from 19 June 2023. As of 30 April 2024, there were 12 ex directors - Peter D., Joost B. and others listed below. There were no ex secretaries.

Port Clarence Energy Limited Address / Contact

Office Address Blythe House Cresswell Lane
Office Address2 Cresswell
Town Stoke-on-trent
Post code ST11 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08790013
Date of Incorporation Tue, 26th Nov 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Michelle B.

Position: Director

Appointed: 19 June 2023

Ian B.

Position: Director

Appointed: 07 June 2023

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 19 June 2023

Eversecretary Limited

Position: Corporate Secretary

Appointed: 15 September 2015

Resigned: 01 February 2021

Peter D.

Position: Director

Appointed: 15 September 2015

Resigned: 19 June 2023

Joost B.

Position: Director

Appointed: 14 September 2015

Resigned: 19 June 2023

Andre S.

Position: Director

Appointed: 06 May 2014

Resigned: 15 September 2015

David W.

Position: Director

Appointed: 06 May 2014

Resigned: 17 September 2015

Andrew T.

Position: Director

Appointed: 06 May 2014

Resigned: 15 September 2015

Darren W.

Position: Director

Appointed: 06 May 2014

Resigned: 15 September 2015

David W.

Position: Director

Appointed: 06 May 2014

Resigned: 17 September 2015

Matthew R.

Position: Director

Appointed: 06 May 2014

Resigned: 15 September 2015

Peter D.

Position: Director

Appointed: 06 May 2014

Resigned: 15 September 2015

Sagra M.

Position: Director

Appointed: 06 May 2014

Resigned: 15 September 2015

Charles M.

Position: Director

Appointed: 06 May 2014

Resigned: 15 September 2015

Derry G.

Position: Director

Appointed: 26 November 2013

Resigned: 15 September 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Womble Energy Limited from Stoke-On-Trent, England. The abovementioned PSC is classified as "a private limited company", 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. Another one in the persons with significant control register is Cep Teesside Biomass Limited that put Salford, United Kingdom as the official 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.

Womble Energy Limited

Blythe House Cresswell Lane, Cresswell, Stoke-On-Trent, ST11 9RD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14096546
Notified on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cep Teesside Biomass Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09731950
Notified on 6 April 2016
Ceased on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Port Clarence Biomass November 28, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Blythe House Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd England to 1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on March 7, 2024
filed on: 7th, March 2024
Free Download (1 page)

Company search