Calenergy Sns Limited

DataGardener
calenergy sns limited
live
Micro

Calenergy Sns Limited

08619688Private Limited With Share Capital

Lloyds Court 78 Grey Street, Newcastle Upon Tyne, NE16AF
Incorporated

22/07/2013

Company Age

12 years

Directors

4

Employees

3

SIC Code

06100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Calenergy Sns Limited (08619688) is a private limited with share capital incorporated on 22/07/2013 (12 years old) and registered in newcastle upon tyne, NE16AF. The company operates under SIC code 06100 - extraction of crude petroleum.

Iog uk ltd is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 06100
Micro
Incorporated 22/07/2013
NE16AF
3 employees

Financial Overview

Total Assets

£2.85M

Liabilities

£17.98M

Net Assets

£-15.13M

Est. Turnover

£14.10M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2025
Legacy
Category:Accounts
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Move Registers To Sail Company With New Address
Category:Address
Date:15-09-2025
Change Sail Address Company With New Address
Category:Address
Date:15-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2025
Accounts Amended With Accounts Type Full
Category:Accounts
Date:31-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Memorandum Articles
Category:Incorporation
Date:31-10-2023
Resolution
Category:Resolution
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2021
Resolution
Category:Resolution
Date:04-06-2021
Change Of Name Notice
Category:Change Of Name
Date:04-06-2021
Resolution
Category:Resolution
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-10-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2019
Resolution
Category:Resolution
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2016
Capital Allotment Shares
Category:Capital
Date:31-10-2016
Resolution
Category:Resolution
Date:31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2016
Auditors Resignation Company
Category:Auditors
Date:11-09-2015
Auditors Resignation Company
Category:Auditors
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-07-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:31-07-2015
Resolution
Category:Resolution
Date:13-07-2015
Capital Allotment Shares
Category:Capital
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2015

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

6Th Floor, Allianz House, 60 Gracechurch Street, London, EC3V0HR
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE16AFRegistered

Contact

Lloyds Court 78 Grey Street, Newcastle Upon Tyne, NE16AF