Company NameCIMA Energy Solutions Limited
Company StatusActive
Company Number10526274
CategoryPrivate Limited Company
Incorporation Date15 December 2016(7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter Bryant
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew James House Bridge Road
Ashford
Kent
TN23 1BB
Director NameMr Ian Jeremy Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Essex Road
Maldon
Essex
CM9 6JH
Director NameMr Kevin Bustard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Adrian Trevor Hensby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Centre
High Street
Halstead
CO9 2AJ
Director NameMrs Joanne Kay McPherson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(4 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 April 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Centre
High Street
Halstead
CO9 2AJ
Director NameMr Christopher James Lofting
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chancellors Road
Stevenage
Herts
SG1 4TZ

Location

Registered AddressWoodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

6 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
31 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 April 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
9 December 2019Termination of appointment of Christopher James Lofting as a director on 9 December 2019 (1 page)
22 October 2019Appointment of Mr Kevin Bustard as a director on 21 October 2019 (2 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 April 2019Registered office address changed from Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB United Kingdom to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 1 April 2019 (1 page)
28 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 January 2019Registered office address changed from 103 Chancellors Road Stevenage Herts SG1 4TZ United Kingdom to Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 28 January 2019 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 February 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
28 June 2017Termination of appointment of a director (1 page)
28 June 2017Termination of appointment of a director (1 page)
12 May 2017Termination of appointment of a director (1 page)
12 May 2017Termination of appointment of a director (1 page)
19 April 2017Termination of appointment of a director (1 page)
19 April 2017Termination of appointment of a director (1 page)
18 April 2017Director's details changed for Mr Peter Bryant on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Peter Bryant on 18 April 2017 (2 pages)
11 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 103 Chancellors Road Stevenage Herts SG1 4TZ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 103 Chancellors Road Stevenage Herts SG1 4TZ on 11 April 2017 (1 page)
10 April 2017Termination of appointment of Joanne Kay Mcpherson as a director on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mr Peter Bryant on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Joanne Kay Mcpherson as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Adrian Trevor Hensby as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Adrian Trevor Hensby as a director on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mr Peter Bryant on 10 April 2017 (2 pages)
20 January 2017Director's details changed for Mr Ian Miller on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Ian Miller on 20 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Christopher Lofting on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Christopher Lofting on 17 January 2017 (2 pages)
13 January 2017Appointment of Mr Joanne Kay Mcpherson as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mr Peter Bryant as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mr Christopher Lofting as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mr Joanne Kay Mcpherson as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mr Ian Miller as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mr Christopher Lofting as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mr Peter Bryant as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mr Ian Miller as a director on 13 January 2017 (2 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 100
(27 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 100
(27 pages)