Background WavePink WaveYellow Wave

NORTHINGTON ENERGY CENTRE LIMITED (12363896)

NORTHINGTON ENERGY CENTRE LIMITED (12363896) is an active UK company. incorporated on 16 December 2019. with registered office in Rochford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NORTHINGTON ENERGY CENTRE LIMITED has been registered for 6 years.

Company Number
12363896
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHINGTON ENERGY CENTRE LIMITED

NORTHINGTON ENERGY CENTRE LIMITED is an active company incorporated on 16 December 2019 with the registered office located in Rochford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NORTHINGTON ENERGY CENTRE LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12363896

LTD Company

Age

6 Years

Incorporated 16 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

RCS ENERGY CENTRE LIMITED
From: 10 January 2020To: 31 March 2020
NORTH CRAWLEY ENERGY CENTRE LIMITED
From: 16 December 2019To: 10 January 2020
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 10 December 2020To: 12 May 2022
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 16 December 2019To: 10 December 2020
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Sept 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Resolution
31 March 2020
RESOLUTIONSResolutions
Resolution
10 January 2020
RESOLUTIONSResolutions
Incorporation Company
16 December 2019
NEWINCIncorporation