Company NameCityheart Energy Limited
DirectorsWilliam Mark McNamee and Warren Thomas Taylor
Company StatusActive
Company Number10989651
CategoryPrivate Limited Company
Incorporation Date30 September 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Mark McNamee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkers Court Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Director NameMr Warren Thomas Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkers Court Shipgate Street
Chester
CH1 1RT
Wales
Director NameMr Patrick John Hughes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkers Court Shipgate Street
Chester
CH1 1RT
Wales
Director NameMr George Peter Farley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkers Court Shipgate Street
Chester
CH1 1RT
Wales
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkers Court Shipgate Street
Chester
CH1 1RT
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
21 September 2023Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 21 September 2023 (1 page)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 November 2020Cessation of Alastair Graham Gourlay as a person with significant control on 20 November 2020 (1 page)
20 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
20 November 2020Cessation of George Peter Farley as a person with significant control on 20 November 2020 (1 page)
20 November 2020Termination of appointment of George Peter Farley as a director on 20 November 2020 (1 page)
20 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 November 2020Termination of appointment of Alastair Graham Gourlay as a director on 20 November 2020 (1 page)
3 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
3 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
26 February 2019Termination of appointment of Patrick John Hughes as a director on 29 January 2019 (1 page)
26 February 2019Cessation of Patrick John Hughes as a person with significant control on 29 January 2019 (1 page)
16 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 March 2018Previous accounting period shortened from 30 September 2018 to 30 November 2017 (1 page)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 September 2017Incorporation
Statement of capital on 2017-09-30
  • GBP 100
(42 pages)
30 September 2017Incorporation
Statement of capital on 2017-09-30
  • GBP 100
(42 pages)