Active
Company Information for ENERGIA POWER RESOURCES LIMITED
1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
|
Company Registration Number
03579116
Private Limited Company
Active |
Company Name | ||
---|---|---|
ENERGIA POWER RESOURCES LIMITED | ||
Legal Registered Office | ||
1 BARTHOLOMEW LANE LONDON EC2N 2AX Other companies in SW1W | ||
Previous Names | ||
|
Company Number | 03579116 | |
---|---|---|
Company ID Number | 03579116 | |
Date formed | 1998-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 23:23:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALWYN WHITFORD |
||
PETER JAMES GERALD BAILLIE |
||
DESMOND CHARLES GEORGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIOBHAN PATRICIA BAILEY |
Company Secretary | ||
SIOBHAN PATRICIA BAILEY |
Director | ||
PETER EWING |
Director | ||
IAN THOM |
Company Secretary | ||
IAN THOM |
Director | ||
PATRICK FRANCIS JOHN O'DONNELL BOURKE |
Director | ||
PETER JAMES GERALD BAILLIE |
Director | ||
JAMES MCDONNELL |
Company Secretary | ||
JAMES MCDONNELL |
Director | ||
NIGEL DAVID WILSON |
Director | ||
KEITH EDDINGTON |
Director | ||
NOREEN ANN WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARGAN ROAD BIOGAS LIMITED | Director | 2017-07-31 | CURRENT | 2017-03-16 | Active | |
TEIGES MOUNTAIN WIND FARM LIMITED | Director | 2017-04-05 | CURRENT | 2007-05-09 | Active | |
ENERGIA RENEWABLES COMPANY 4 LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active | |
CORNAVARROW WINDFARM LTD | Director | 2016-10-14 | CURRENT | 2005-01-13 | Active | |
SLIEVEGLASS WIND FARM LIMITED | Director | 2016-10-14 | CURRENT | 2007-05-09 | Active | |
ENERGIA RENEWABLES COMPANY 3 LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
MOSSLEE LIMITED | Director | 2015-08-06 | CURRENT | 2008-10-01 | Active | |
GORTFINBAR WINDFARM LIMITED | Director | 2015-07-24 | CURRENT | 2005-07-22 | Active | |
ALTAMUSKIN WINDFARM LIMITED | Director | 2015-07-24 | CURRENT | 2005-07-22 | Active | |
ENERGIA RENEWABLES COMPANY 2 LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
LONG MOUNTAIN WIND FARM LIMITED | Director | 2013-09-16 | CURRENT | 2008-04-23 | Active | |
THORNOG WINDFARM LTD | Director | 2013-04-17 | CURRENT | 2005-01-14 | Active | |
ENERGIA RENEWABLES COMPANY 1 LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
CLONDERMOT WIND LIMITED | Director | 2011-01-18 | CURRENT | 2008-08-06 | Active | |
CRIGHSHANE AND CHURCH HILL FUNDING LTD | Director | 2010-09-23 | CURRENT | 2008-09-24 | Active - Proposal to Strike off | |
CRIGHSHANE WIND FARM LIMITED | Director | 2008-04-29 | CURRENT | 2004-08-05 | Active | |
CHURCH HILL WIND FARM LIMITED | Director | 2008-04-29 | CURRENT | 2004-08-05 | Active | |
CRIGHSHANE AND CHURCH HILL HOLDCO LTD | Director | 2008-02-06 | CURRENT | 1997-12-03 | Active - Proposal to Strike off | |
ESHMORE LTD | Director | 2007-06-29 | CURRENT | 2006-07-24 | Active | |
ENERGIA NI HOLDCO LIMITED | Director | 2002-01-01 | CURRENT | 1997-06-19 | Active | |
ENERGIA CUSTOMER SOLUTIONS NI LIMITED | Director | 2000-08-23 | CURRENT | 1999-03-12 | Active | |
DARGAN ROAD BIOGAS LIMITED | Director | 2017-07-14 | CURRENT | 2017-03-16 | Active | |
TEIGES MOUNTAIN WIND FARM LIMITED | Director | 2017-04-05 | CURRENT | 2007-05-09 | Active | |
ENERGIA RENEWABLES COMPANY 4 LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active | |
CORNAVARROW WINDFARM LTD | Director | 2016-10-14 | CURRENT | 2005-01-13 | Active | |
SLIEVEGLASS WIND FARM LIMITED | Director | 2016-10-14 | CURRENT | 2007-05-09 | Active | |
WHEELHOUSE ENERGY (NI) LIMITED | Director | 2016-07-27 | CURRENT | 2009-08-25 | Active | |
ENERGIA RENEWABLES COMPANY 1 LIMITED | Director | 2016-03-24 | CURRENT | 2011-11-30 | Active | |
GORTFINBAR WINDFARM LIMITED | Director | 2016-03-24 | CURRENT | 2005-07-22 | Active | |
ENERGIA NI HOLDCO LIMITED | Director | 2016-03-24 | CURRENT | 1997-06-19 | Active | |
ENERGIA CUSTOMER SOLUTIONS NI LIMITED | Director | 2016-03-24 | CURRENT | 1999-03-12 | Active | |
THORNOG WINDFARM LTD | Director | 2016-03-24 | CURRENT | 2005-01-14 | Active | |
LONG MOUNTAIN WIND FARM LIMITED | Director | 2016-03-24 | CURRENT | 2008-04-23 | Active | |
CLONDERMOT WIND LIMITED | Director | 2016-03-24 | CURRENT | 2008-08-06 | Active | |
LISGLASS WIND LTD | Director | 2016-03-24 | CURRENT | 2011-05-31 | Active | |
ENERGIA RENEWABLES COMPANY 2 LIMITED | Director | 2016-03-24 | CURRENT | 2015-06-05 | Active | |
ESHMORE LTD | Director | 2016-03-24 | CURRENT | 2006-07-24 | Active | |
ENERGIA RENEWABLES COMPANY 3 LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-23 | Active | |
MOSSLEE LIMITED | Director | 2015-08-06 | CURRENT | 2008-10-01 | Active | |
ALTAMUSKIN WINDFARM LIMITED | Director | 2015-07-24 | CURRENT | 2005-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE | ||
AP01 | DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
PSC05 | Change of details for Viridian Power and Energy Limited as a person with significant control on 2019-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/20 FROM 35 Great St Helen's London EC3A 6AP United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mrs Louise Mary Patterson on 2019-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 05/06/19 | |
CERTNM | Company name changed viridian power resources LIMITED\certificate issued on 15/05/19 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND CHARLES GEORGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/17 FROM 11 Old Jewry 7th Floor London EC2R 8DU England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Peter James Gerald Baillie on 2011-07-18 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/16 FROM 15th Floor the Shard 32 London Bridge Street London SE1 9SG | |
AP01 | DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE | |
TM02 | Termination of appointment of Siobhan Patricia Bailey on 2016-03-24 | |
AP03 | Appointment of Mr Alwyn Whitford as company secretary on 2016-03-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIOBHAN PATRICIA BAILEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/14 FROM The Shard 32 London Bridge Street London SE1 9SG England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/14 FROM 2Nd Floor 15 Sloane Square London SW1W 8ER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 10/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 10/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/06/10 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | ALLOTT SHARES 18/01/2010 | |
RES01 | ADOPT ARTICLES 18/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER EWING | |
288a | DIRECTOR APPOINTED PETER JAMES GERALD BAILLIE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 15 SLOANE SQUARE LONDON SW1W 8ER | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/02 FROM: CHURCH LANE GARFORTH LEEDS LS25 1HB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENERGIA POWER RESOURCES 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. |