Warwick Energy Holdings Limited WARWICK


Founded in 2004, Warwick Energy Holdings, classified under reg no. 05065965 is an active company. Currently registered at Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane CV35 9RB, Warwick the company has been in the business for 20 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 6th November 2007 Warwick Energy Holdings Limited is no longer carrying the name Century Energy.

The company has 3 directors, namely Robert J., Mark P. and John S.. Of them, John S. has been with the company the longest, being appointed on 9 November 2004 and Robert J. has been with the company for the least time - from 24 August 2005. Currently there is one former director listed by the company - David J., who left the company on 9 November 2004. In addition, the company lists several former secretaries whose names might be found in the list below.

Warwick Energy Holdings Limited Address / Contact

Office Address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane
Office Address2 Wellesbourne
Town Warwick
Post code CV35 9RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05065965
Date of Incorporation Mon, 8th Mar 2004
Industry Activities of head offices
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Robert J.

Position: Director

Appointed: 24 August 2005

Mark P.

Position: Director

Appointed: 17 November 2004

John S.

Position: Director

Appointed: 09 November 2004

John S.

Position: Secretary

Appointed: 07 March 2008

Resigned: 01 October 2012

Levelcheck Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 October 2004

Resigned: 07 March 2008

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 08 March 2004

Resigned: 08 March 2004

David J.

Position: Director

Appointed: 08 March 2004

Resigned: 09 November 2004

Eric K.

Position: Secretary

Appointed: 08 March 2004

Resigned: 29 October 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2004

Resigned: 08 March 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Robert J. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Mark P. This PSC owns 25-50% shares. Moving on, there is John S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Robert J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% shares

John S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Century Energy November 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-292017-09-302018-09-302019-09-292019-09-302020-09-292020-09-302021-09-302022-09-302023-09-30
Net Worth479479          
Balance Sheet
Current Assets100100100100100100100100100100100100
Net Assets Liabilities 479479479479479479479479479479479
Net Assets Liabilities Including Pension Asset Liability479479          
Reserves/Capital
Shareholder Funds479479          
Other
Creditors 11111111111
Fixed Assets3 000 0013 000 0013 000 0013 000 0013 000 0013 000 0013 000 0013 000 0013 000 0013 000 0013 000 0013 000 001
Net Current Assets Liabilities999999999999999999999999
Total Assets Less Current Liabilities3 000 1003 000 1003 000 1003 000 1003 000 1003 000 1003 000 1003 000 1003 000 1003 000 1003 000 1003 000 100
Creditors Due After One Year2 999 6212 999 621          
Creditors Due Within One Year11          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 12th, December 2023
Free Download (2 pages)

Company search