Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECONOMY POWER LIMITED
Company Information for

ECONOMY POWER LIMITED

WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG,
Company Registration Number
03385578
Private Limited Company
Active

Company Overview

About Economy Power Ltd
ECONOMY POWER LIMITED was founded on 1997-06-12 and has its registered office in Coventry. The organisation's status is listed as "Active". Economy Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ECONOMY POWER LIMITED
 
Legal Registered Office
WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8LG
Other companies in CV4
 
Filing Information
Company Number 03385578
Company ID Number 03385578
Date formed 1997-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-05 13:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECONOMY POWER LIMITED
Is this data useful to you?
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.
Companies with same name ECONOMY POWER LIMITED
The following companies were found which have the same name as ECONOMY POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECONOMY POWER AND GAS LIMITED 10TH FLOOR, FRIARS HOUSE MANOR HOUSE DRIVE COVENTRY CV1 2TE Active Company formed on the 2013-10-29
ECONOMY POWER WASHING, LLC 5495 A STREET #25 SPRINGFIELD OR 97478 Active Company formed on the 2014-09-02
ECONOMY POWER WASHING, LLC 47050 LA DUKE ROAD WESTFIR OR 97492 Active Company formed on the 2016-05-19
ECONOMY POWER CONTROLS PRIVATE LIMITED ADARSH ICE FACTORY COMPOUNDMARVE ROAD MALAD (W) MUMBAI 400 064 Maharashtra STRIKE OFF Company formed on the 1984-05-18
Economy Power Systems Inc. 2751 Fruitridge Rd #12 Sacramento CA 95820 FTB Suspended Company formed on the 1984-03-23
Economy Power Washing Services Ltd. Newfoundland and Labrador Unknown Company formed on the 2016-05-19

Company Officers of ECONOMY POWER LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH GANDLEY
Director 2016-08-22
SARA LYN VAUGHAN
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA SCOTT STARK
Director 2012-06-12 2016-12-31
E.ON UK SECRETARIES LIMITED
Company Secretary 2005-06-17 2016-08-22
MARY DELIA CLARKE
Director 2015-08-28 2016-08-15
ANTHONY STEPHEN AINSWORTH
Director 2012-07-02 2016-01-28
E.ON UK DIRECTORS LIMITED
Director 2011-09-30 2012-07-02
BRIAN JEFFERSON TEAR
Director 2011-09-30 2012-06-12
GRAHAM JOHN BARTLETT
Director 2007-07-04 2011-09-30
MICHAEL LINDSAY THOMAS
Director 2010-09-30 2011-09-30
E.ON UK DIRECTORS LIMITED
Director 2007-04-20 2010-09-30
NICHOLAS WENHAM HORLER
Director 2005-06-17 2007-07-04
SIMON LEONARD CHRISTOPHER RICHARDS
Director 2005-06-17 2007-04-30
PHILIP GEORGE BIDDLE
Director 2005-06-17 2007-04-20
ROBIN JOHN FULLER
Company Secretary 2000-03-29 2005-06-17
PETER DARWELL
Director 2003-06-19 2005-06-17
ROBIN JOHN FULLER
Director 1999-01-29 2005-06-17
RONALD JOHN KIRK
Director 1998-08-19 2005-06-17
JEFFREY WOOSNAM MORGAN
Director 2000-07-01 2005-06-17
JAMES ANTHONY THOMAS
Director 2003-10-23 2005-06-17
MANDY NEWTON
Director 2000-08-24 2000-10-11
DEREK COTTRELL
Director 1998-08-19 2000-06-13
DEREK COTTRELL
Company Secretary 1998-08-19 2000-03-29
FLORRIE DARWELL
Director 1997-06-12 1998-11-17
PETER DARWELL
Company Secretary 1997-06-12 1998-08-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-06-12 1997-06-12
COMPANY DIRECTORS LIMITED
Nominated Director 1997-06-12 1997-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH GANDLEY FOXCOTE HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
DEBORAH GANDLEY POWERGEN ERGON Director 2016-11-15 CURRENT 2009-06-22 Liquidation
DEBORAH GANDLEY POWERGEN HOLDINGS B.V. Director 2016-10-12 CURRENT 2002-06-21 Active
DEBORAH GANDLEY UTILITY DEBT SERVICES LIMITED Director 2016-09-15 CURRENT 2002-05-30 Active - Proposal to Strike off
DEBORAH GANDLEY ENERGY COLLECTION SERVICES LIMITED Director 2016-09-15 CURRENT 2006-04-25 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN WEATHER LIMITED Director 2016-08-22 CURRENT 1990-07-30 Dissolved 2018-01-09
DEBORAH GANDLEY AVON ENERGY PARTNERS HOLDINGS Director 2016-08-22 CURRENT 1996-05-03 Active - Proposal to Strike off
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2016-08-22 CURRENT 1990-07-24 Active
DEBORAH GANDLEY CHN GROUP LTD Director 2016-08-22 CURRENT 1997-09-05 Active
DEBORAH GANDLEY E.ON ENERGY GAS (EASTERN) LIMITED Director 2016-08-22 CURRENT 2000-08-22 Active
DEBORAH GANDLEY THE POWER GENERATION COMPANY LIMITED Director 2016-08-22 CURRENT 1988-09-12 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 2 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY GAS (NORTHWEST) LIMITED Director 2016-08-22 CURRENT 1993-09-02 Active
DEBORAH GANDLEY CHN ELECTRICAL SERVICES LIMITED Director 2016-08-22 CURRENT 1994-10-18 Active
DEBORAH GANDLEY INDUSTRY DEVELOPMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY DISTRIBUTION HOLDINGS Director 2016-08-22 CURRENT 2001-07-17 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 1 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY CHN CONTRACTORS LIMITED Director 2016-08-22 CURRENT 1984-09-17 Active
DEBORAH GANDLEY CHN SPECIAL PROJECTS LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK PROPERTY SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK ENERGY SERVICES LIMITED Director 2016-08-22 CURRENT 2005-11-08 Active
DEBORAH GANDLEY E.ON UK PS LIMITED Director 2016-08-22 CURRENT 2008-12-03 Active
DEBORAH GANDLEY ERGON OVERSEAS HOLDINGS Director 2016-08-15 CURRENT 1988-08-26 Liquidation
DEBORAH GANDLEY POWERGEN INTERNATIONAL Director 2016-08-15 CURRENT 1998-04-17 Liquidation
DEBORAH GANDLEY E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Director 2016-03-07 CURRENT 1994-01-04 Dissolved 2018-04-18
DEBORAH GANDLEY AQUILA POWER INVESTMENTS LIMITED Director 2013-11-26 CURRENT 1998-07-20 Dissolved 2016-03-17
DEBORAH GANDLEY AQUILA STERLING LIMITED Director 2013-11-26 CURRENT 2002-03-11 Dissolved 2016-03-17
DEBORAH GANDLEY ERGON NOMINEES LIMITED Director 2013-11-26 CURRENT 1990-12-13 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS GENERATION (OVERSEAS) LIMITED Director 2013-11-26 CURRENT 1992-12-10 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS POWER INTERNATIONAL LIMITED Director 2013-11-26 CURRENT 1991-06-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) INVESTMENTS Director 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN RETAIL SUPPLY LIMITED Director 2013-11-26 CURRENT 2002-10-18 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK ENERGY LINCOLN LIMITED Director 2013-11-26 CURRENT 1987-11-16 Dissolved 2017-03-02
DEBORAH GANDLEY EME DISTRIBUTION NO. 2 LIMITED Director 2013-11-26 CURRENT 2003-10-02 Dissolved 2016-09-08
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) LOAN NOTES Director 2013-11-26 CURRENT 1996-11-07 Liquidation
DEBORAH GANDLEY ERGON HOLDING COMPANY LIMITED Director 2013-10-08 CURRENT 2002-02-20 Dissolved 2016-03-17
DEBORAH GANDLEY METERING SERVICES LIMITED Director 2013-09-12 CURRENT 1997-09-29 Dissolved 2015-02-17
DEBORAH GANDLEY THOR COGENERATION LIMITED Director 2012-08-24 CURRENT 2006-11-08 Dissolved 2016-03-18
DEBORAH GANDLEY THOR HOLDINGS LIMITED Director 2012-08-24 CURRENT 2007-07-25 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS POWER (UK) LIMITED Director 2012-08-20 CURRENT 1988-05-04 Dissolved 2016-03-17
DEBORAH GANDLEY WINDY HILLS LIMITED Director 2012-06-20 CURRENT 1993-08-26 Dissolved 2014-11-13
DEBORAH GANDLEY TXU EUROPE (AH ONLINE) LIMITED Director 2012-06-12 CURRENT 1997-05-02 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHGD) LIMITED Director 2012-06-12 CURRENT 1995-07-05 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHG) LIMITED Director 2012-06-12 CURRENT 1991-07-19 Dissolved 2016-09-08
DEBORAH GANDLEY INFRASTRUCTURE ALLIANCE LIMITED Director 2012-06-12 CURRENT 2005-03-22 Converted / Closed
DEBORAH GANDLEY TXU EUROPE (AHST) LIMITED Director 2012-06-12 CURRENT 1998-05-21 Dissolved 2017-03-02
DEBORAH GANDLEY POWERGEN IRELAND LIMITED Director 2012-02-20 CURRENT 2003-04-03 Dissolved 2014-05-20
DEBORAH GANDLEY ERGON ENERGY LIMITED Director 2012-02-17 CURRENT 1990-03-13 Dissolved 2014-05-20
DEBORAH GANDLEY DIAMOND POWER GENERATION LIMITED Director 2012-02-17 CURRENT 2000-05-23 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN UK SECURITIES Director 2011-06-17 CURRENT 2001-03-30 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN UK HOLDING COMPANY LIMITED Director 2011-06-15 CURRENT 2004-12-14 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN GROUP HOLDINGS LIMITED Director 2011-06-15 CURRENT 2000-09-19 Dissolved 2016-09-08
DEBORAH GANDLEY CT SERVICES HOLDINGS LIMITED Director 2011-02-23 CURRENT 2004-03-16 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK TECHNICAL SERVICES LIMITED Director 2011-02-23 CURRENT 1992-03-11 Dissolved 2017-02-23
DEBORAH GANDLEY POWERGEN SERANG LIMITED Director 2010-08-19 CURRENT 1992-03-19 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN UK LIMITED Director 2010-08-17 CURRENT 1993-12-08 Dissolved 2016-03-17
DEBORAH GANDLEY WESTERN GAS LIMITED Director 2010-08-17 CURRENT 1992-01-15 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS SALES LIMITED Director 2010-08-11 CURRENT 1991-01-14 Dissolved 2016-03-17
DEBORAH GANDLEY ENFIELD OPERATIONS (UK) LIMITED Director 2010-08-10 CURRENT 1997-11-04 Dissolved 2014-11-29
DEBORAH GANDLEY POWERGEN RETAIL LIMITED Director 2010-08-10 CURRENT 1988-05-04 Dissolved 2014-10-09
DEBORAH GANDLEY METER SERVICES LTD Director 2010-08-10 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY ENFIELD ENERGY SERVICES (EUROPE) LIMITED Director 2010-08-10 CURRENT 1994-03-03 Dissolved 2014-05-20
DEBORAH GANDLEY FORAY 1137 LIMITED Director 2010-08-10 CURRENT 1998-07-20 Active - Proposal to Strike off
DEBORAH GANDLEY VISIONCASH Director 2010-08-09 CURRENT 1994-03-23 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY UK LIMITED Director 2010-07-20 CURRENT 1993-05-24 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK IRONBRIDGE LIMITED Director 2010-07-20 CURRENT 1997-09-11 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK POWER TECHNOLOGY LIMITED Director 2010-07-20 CURRENT 1993-12-08 Dissolved 2014-05-20
DEBORAH GANDLEY E.ON UK RETAIL LIMITED Director 2010-07-20 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON LIMITED Director 2010-07-20 CURRENT 1997-02-28 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK INDUSTRIAL SHIPPING LIMITED Director 2010-07-20 CURRENT 1997-07-31 Active
DEBORAH GANDLEY POWERGEN UK INVESTMENTS Director 2009-07-01 CURRENT 2000-11-24 Active
DEBORAH GANDLEY POWERGEN GROUP INVESTMENTS Director 2009-06-29 CURRENT 2000-12-01 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN US SECURITIES Director 2009-06-24 CURRENT 2001-07-25 Liquidation
DEBORAH GANDLEY DELCOMM LIMITED Director 2009-05-07 CURRENT 1984-07-06 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN US HOLDINGS Director 2009-04-01 CURRENT 1999-04-22 Liquidation
DEBORAH GANDLEY POWERGEN US INVESTMENTS Director 2009-04-01 CURRENT 1990-03-13 Liquidation
DEBORAH GANDLEY POWERGEN LIMITED Director 2009-04-01 CURRENT 1998-06-19 Active
DEBORAH GANDLEY MIDLANDS GAS LIMITED Director 2007-07-04 CURRENT 1997-05-02 Dissolved 2016-09-08
DEBORAH GANDLEY RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Director 2004-03-22 CURRENT 1995-08-04 Dissolved 2016-03-17
DEBORAH GANDLEY E.ON UK DIRECTORS LIMITED Director 2004-03-22 CURRENT 1990-09-04 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON UK SECRETARIES LIMITED Director 2004-03-22 CURRENT 1991-02-25 Active - Proposal to Strike off
SARA LYN VAUGHAN E.ON ENERGY GAS (EASTERN) LIMITED Director 2017-03-22 CURRENT 2000-08-22 Active
SARA LYN VAUGHAN E.ON ENERGY GAS (NORTHWEST) LIMITED Director 2017-03-22 CURRENT 1993-09-02 Active
SARA LYN VAUGHAN E.ON UK INDUSTRIAL SHIPPING LIMITED Director 2017-03-22 CURRENT 1997-07-31 Active
SARA LYN VAUGHAN E.ON UK HOLDING COMPANY LIMITED Director 2016-12-31 CURRENT 1977-05-13 Active
SARA LYN VAUGHAN E.ON UK STEVEN’S CROFT LIMITED Director 2016-11-14 CURRENT 2016-06-27 Active
SARA LYN VAUGHAN E.ON ENERGY SOLUTIONS LIMITED Director 2016-11-10 CURRENT 1997-07-17 Active
SARA LYN VAUGHAN E.ON UK ENERGY MARKETS LIMITED Director 2016-06-01 CURRENT 2015-11-23 Active
SARA LYN VAUGHAN E.ON UK PLC Director 2013-02-13 CURRENT 1989-04-01 Active
SARA LYN VAUGHAN ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2010-02-08 CURRENT 1993-01-13 Active
SARA LYN VAUGHAN THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY Director 2007-10-25 CURRENT 2001-08-22 Dissolved 2015-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ADRIAN BAUMBER
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-11-30SH20Statement by Directors
2021-11-30SH19Statement of capital on 2021-11-30 GBP 1
2021-11-30CAP-SSSolvency Statement dated 29/11/21
2021-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-29SH0129/11/21 STATEMENT OF CAPITAL GBP 1114631.95
2021-11-25AP01DIRECTOR APPOINTED MR DAVID CHARLES ADRIAN BAUMBER
2021-11-25RES01ADOPT ARTICLES 25/11/21
2021-11-25MEM/ARTSARTICLES OF ASSOCIATION
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FRENCH
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-24AP01DIRECTOR APPOINTED MICHAEL ROBERT FRENCH
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GANDLEY
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SARA LYN VAUGHAN
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-11-01CH01Director's details changed for Mrs Sara Lyn Vaughan on 2017-09-01
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1276.95
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-29PSC02Notification of E.on Energy Solutions Limited as a person with significant control on 2016-04-06
2017-04-04AP01DIRECTOR APPOINTED SARA LYN VAUGHAN
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SCOTT STARK
2016-09-21AP01DIRECTOR APPOINTED MS DEBORAH GANDLEY
2016-09-21TM02Termination of appointment of E.on Uk Secretaries Limited on 2016-08-22
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY DELIA CLARKE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1276.95
2016-06-28AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN AINSWORTH
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-28AP01DIRECTOR APPOINTED MARY DELIA CLARKE
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1276.95
2015-07-03AR0112/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1276.95
2014-06-19AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-19CH01Director's details changed for Anthony Stephen Ainsworth on 2014-02-01
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09AR0112/06/13 ANNUAL RETURN FULL LIST
2012-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2012-07-27AP01DIRECTOR APPOINTED ANTHONY STEVEN AINSWORTH
2012-07-20AR0112/06/12 FULL LIST
2012-07-20AP01DIRECTOR APPOINTED FIONA SCOTT STARK
2012-07-20AP02CORPORATE DIRECTOR APPOINTED E.ON UK DIRECTORS LIMITED
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR
2011-11-09AP01DIRECTOR APPOINTED BRIAN JEFFERSON TEAR
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARTLETT
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21AR0112/06/11 FULL LIST
2010-11-02AP01DIRECTOR APPOINTED MICHAEL LINDSAY THOMAS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0112/06/10 FULL LIST
2010-06-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/06/2010
2010-06-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/06/2010
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BARTLETT / 05/11/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTLETT / 04/07/2008
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-06363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2006-11-07ELRESS386 DISP APP AUDS 27/10/06
2006-11-07ELRESS366A DISP HOLDING AGM 27/10/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-26363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-01-24363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-08-0188(2)RAD 16/06/05--------- £ SI 11905@.01=119 £ IC 1158/1277
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 11-13 PENHILL ROAD, CARDIFF, CF11 9UP
2005-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-05-24169£ IC 1213/1158 01/12/04 £ SR 5590@.01=55
2005-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-01122S-DIV 21/08/03
2003-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ECONOMY POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECONOMY POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1999-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECONOMY POWER LIMITED

Intangible Assets
Patents
We have not found any records of ECONOMY POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECONOMY POWER LIMITED
Trademarks
We have not found any records of ECONOMY POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECONOMY POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ECONOMY POWER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ECONOMY POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECONOMY POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECONOMY POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.