Company Information for UK POWER LIMITED
MINSTER BUILDING 21 MINCING LANE, 4TH FLOOR, LONDON, EC3R 7AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
UK POWER LIMITED | |
Legal Registered Office | |
MINSTER BUILDING 21 MINCING LANE 4TH FLOOR LONDON EC3R 7AG Other companies in N3 | |
Company Number | 03236875 | |
---|---|---|
Company ID Number | 03236875 | |
Date formed | 1996-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 06:38:05 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UK POWER & GAS LIMITED | 4A BEACON ROAD BEACON ROAD GREAT BARR BIRMINGHAM B43 7BP | Active | Company formed on the 2017-01-06 | |
UK POWER 100 LTD | 207 SPINNING WHEEL MEAD HARLOW ESSEX CM18 7AQ | Active - Proposal to Strike off | Company formed on the 2018-11-13 | |
UK POWER 2009 LIMITED | 31 SELSDON ROAD LONDON E13 9BY | Active - Proposal to Strike off | Company formed on the 2012-12-17 | |
UK POWER ASSOCIATES LTD | GLENTROOL AYDON ROAD CORBRIDGE NE45 5EH | Active | Company formed on the 2015-07-08 | |
UK POWER AND SAIL LTD | 10331442: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Dissolved | Company formed on the 2016-08-16 | |
UK POWER AND SAIL LTD | 97 DUKE STREET DUKE STREET 97 DUKE STREET PLYMOUTH PL1 4EE | Active - Proposal to Strike off | Company formed on the 2018-04-12 | |
UK POWER BOAT CHARTER LIMITED | 83 EASTFIELD LANE RINGWOOD HAMPSHIRE BH24 1UW | Active - Proposal to Strike off | Company formed on the 2008-03-12 | |
UK POWER BOOMS LTD | 100 OVERSTONE ROAD SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0AW | Dissolved | Company formed on the 2009-04-13 | |
UK POWER BUILDERS LIMITED | 77 William Road Smethwick B67 6LN | Active - Proposal to Strike off | Company formed on the 2021-01-11 | |
UK POWER CONNECTIONS LIMITED | 55 CROWN STREET BRENTWOOD ESSEX ENGLAND CM14 4BD | Dissolved | Company formed on the 2016-11-22 | |
UK POWER CONNECTIONS & CONSULTANTS LTD | 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH | Active - Proposal to Strike off | Company formed on the 2020-01-24 | |
UK POWER CONSTRUCTION LTD | 56 CRADLEY CROFT BIRMINGHAM B21 8HP | Active - Proposal to Strike off | Company formed on the 2021-07-31 | |
UK POWER CONNECT LTD | 11 Woolston Manor Abridge Road ABRIDGE ROAD Chigwell IG7 6BX | Active - Proposal to Strike off | Company formed on the 2021-09-21 | |
UK POWER CONNECTIONS LTD | 69 WHITE HORSE LANE LONDON COLNEY ST. ALBANS AL2 1JW | Active | Company formed on the 2024-05-19 | |
UK POWER DISTRIBUTION LIMITED | ELEANOR HOUSE QUEENSWOOD OFFICE PARK NEWPORT PAGNELL ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ | Active | Company formed on the 2007-08-10 | |
UK POWER DIRECT LTD | 51 LONDON ROAD PAKEFIELD LOWESTOFT SUFFOLK NR33 7AB | Active | Company formed on the 2013-01-11 | |
UK POWER DESIGN LTD | 320 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG | Active | Company formed on the 2013-12-12 | |
UK POWER ENGINEERS LTD | 20 CHATTERIS WAY LOWER EARLEY READING RG6 4JA | Active | Company formed on the 2013-05-28 | |
UK POWER ENERGY LIMITED | 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL | Active - Proposal to Strike off | Company formed on the 2014-03-28 | |
UK POWER ENGINEERING LTD | 70 DEVONSHIRE DRIVE MICKLEOVER DERBY DE3 9HD | Active | Company formed on the 2014-06-23 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS CROCKFORD |
||
JONATHAN DAVID ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLE GINETTE ALLISON |
Company Secretary | ||
ARTHUR RICHARD EDEN |
Director | ||
GRAHAM JOHN SELF |
Director | ||
LAUDEVINA MARY EDEN |
Company Secretary | ||
JOHN CECIL RUDDICK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMILE BIDCO LIMITED | Director | 2017-11-23 | CURRENT | 2017-07-04 | Active | |
SMILE TOPCO LIMITED | Director | 2017-11-23 | CURRENT | 2017-07-04 | Active | |
SMILE MIDCO 2 LIMITED | Director | 2017-11-23 | CURRENT | 2017-07-04 | Active | |
BIONIC SERVICES LIMITED | Director | 2017-11-23 | CURRENT | 2006-09-27 | Active | |
REBOOT (EUROPE) LIMITED | Director | 2017-11-23 | CURRENT | 2000-03-09 | Liquidation | |
BIONIC FINANCIAL SERVICES LIMITED | Director | 2017-11-23 | CURRENT | 2011-03-02 | Active | |
BIONIC SERVICES GROUP LIMITED | Director | 2017-11-23 | CURRENT | 2010-02-16 | Active | |
SMILE MIDCO 1 LIMITED | Director | 2017-11-23 | CURRENT | 2017-07-04 | Active | |
TRESORELLY | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
SMILE BIDCO LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
SMILE TOPCO LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
SMILE MIDCO 2 LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
SMILE MIDCO 1 LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
UK GREEN POWER LIMITED | Director | 2012-05-17 | CURRENT | 2004-01-21 | Dissolved 2014-05-06 | |
UK BUSINESS POWER LIMITED | Director | 2012-05-17 | CURRENT | 2002-10-23 | Dissolved 2014-05-06 | |
TECAM LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Dissolved 2015-11-10 | |
BIONIC FINANCIAL SERVICES LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
SUPPLIER CHECK LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2015-08-11 | |
REBOOT (EUROPE) LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS LESLIE CROCKFORD | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032368750005 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ELLIOTT | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032368750005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES | |
PSC05 | Change of details for Make It Cheaper Limited as a person with significant control on 2019-12-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN GALLIGAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
PSC02 | Notification of Make It Cheaper Limited as a person with significant control on 2018-08-12 | |
PSC07 | CESSATION OF JONATHAN DAVID ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032368750004 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/18 FROM Aston House Cornwall Avenue London N3 1LF | |
AP01 | DIRECTOR APPOINTED MR THOMAS CROCKFORD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
RES01 | ADOPT ARTICLES 29/09/2017 | |
RES01 | ADOPT ARTICLES 29/09/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032368750003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032368750002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/12 FROM the Granary Home Farm Drive Upton Estate Upton Warwickshire OX15 6HU United Kingdom | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/03/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLE ALLISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR EDEN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID ELLIOTT | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RICHARD EDEN / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE GINETTE ALLISON / 30/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM THE GRANARY HOME FARM DRIVE UPTON BANBURY WARWICKSHIRE OX15 6HU UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM SELF | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PROGRESS HOUSE AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR UK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDEN / 01/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PROGRESS HOUSE, AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 7 PROGRESS HOUSE AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 31 HATHAWAY LANE STRATFORD UPON AVON WARWICKSHIRE CV37 9BJ | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 7 PROGRESS HOUSE, AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | PARKCHARM PROPERTIES LIMITED |
UK POWER LIMITED owns 199 domain names.Showing the first 50 domains
123power.co.uk a1power.co.uk 4x4power.co.uk a1electricity.co.uk a1gas.co.uk abcpower.co.uk allpowersuppliers.co.uk amazonpower.co.uk bankingpower.co.uk collegepower.co.uk collectivepower.co.uk companypower.co.uk cricketpower.co.uk dailyenergycost.co.uk doctorpower.co.uk districtcouncilpower.co.uk energyrationing.co.uk energysavingapp.co.uk energysavingschool.co.uk energysavingvideos.co.uk energy-watch.co.uk energyhelpshop.co.uk employeepower.co.uk energybillbuster.co.uk englandpower.co.uk energywatchline.co.uk employerpower.co.uk energiswitch.co.uk energycomparisonsites.co.uk energypricecomparisonsites.co.uk energypricescomparison.co.uk energyprofile.co.uk footballpower.co.uk football-power.co.uk gasssavers.co.uk godirectenergy.co.uk gas-prices.co.uk gas-savers.co.uk gasandelectricitycomparisonsites.co.uk gasandelectricsavings.co.uk halfhourly.co.uk halfhourlyelectricity.co.uk half-hourly-electricity.co.uk half-hourly-prices.co.uk half-hourly.co.uk kwhprices.co.uk maplinpower.co.uk microgrids.co.uk metpower.co.uk nationalenergyhelpline.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UK POWER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |