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

GARSTON POWER LIMITED

C/O Biogen Milton Parc, Milton Ernest, Bedford, BEDFORDSHIRE, MK44 1YU,
Company Registration Number
09116787
Private Limited Company
Active

Company Overview

About Garston Power Ltd
GARSTON POWER LIMITED was founded on 2014-07-04 and has its registered office in Bedford. The organisation's status is listed as "Active". Garston Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GARSTON POWER LIMITED
 
Legal Registered Office
C/O Biogen Milton Parc
Milton Ernest
Bedford
BEDFORDSHIRE
MK44 1YU
Other companies in TA11
 
Filing Information
Company Number 09116787
Company ID Number 09116787
Date formed 2014-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-04
Return next due 2025-06-18
Type of accounts SMALL
VAT Number /Sales tax ID GB236193506  
Last Datalog update: 2024-06-28 15:07:04
Primary Source:Companies House
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.

Company Officers of GARSTON POWER LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2015-03-26
JENNIFER WRIGHT
Company Secretary 2016-08-09
BAIJU DEVANI
Director 2015-03-26
ARTHUR SOMERS LLEWELLYN
Director 2014-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAIJU DEVANI CHALKDOCK BIOGAS LIMITED Director 2018-06-29 CURRENT 2016-04-05 Active
BAIJU DEVANI PENANS RENEWABLE ENERGY LIMITED Director 2018-06-29 CURRENT 2016-06-09 Active
BAIJU DEVANI INCHDAIRNIE RENEWABLE ENERGY LIMITED Director 2018-06-29 CURRENT 2016-08-16 Active
BAIJU DEVANI IQB DEVELOPMENT MIDCO LIMITED Director 2018-06-29 CURRENT 2016-04-08 Active
BAIJU DEVANI LAVANT DOWN NORTHAMPTON LIMITED Director 2017-10-25 CURRENT 2017-09-27 Active
BAIJU DEVANI MANOR FARM GREEN ENERGY LIMITED Director 2017-10-03 CURRENT 2015-10-12 Active
BAIJU DEVANI CLEAT HILL ENERGY LIMITED Director 2017-10-02 CURRENT 2014-10-22 Active
BAIJU DEVANI TUXFORD RENEWABLE ENERGY LIMITED Director 2017-10-02 CURRENT 2014-09-17 Active
BAIJU DEVANI WESTER KERROWGAIR FARM ENERGY LIMITED Director 2017-09-27 CURRENT 2014-09-05 Active
BAIJU DEVANI WHITE HOUSE ENERGY LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
BAIJU DEVANI STRAGGLETHORPE ENERGY LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
BAIJU DEVANI A MINIMIS INCIPE LIMITED Director 2017-09-26 CURRENT 2013-01-18 Active - Proposal to Strike off
BAIJU DEVANI INGENIOUS RENEWABLE ACQUISITIONS LIMITED Director 2017-06-23 CURRENT 2017-03-21 Active
BAIJU DEVANI WESTOVER GRIDCO LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
BAIJU DEVANI INGENIOUS AUSTRALIAN SOLAR LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
BAIJU DEVANI PERUN POWER LIMITED Director 2016-12-02 CURRENT 2013-08-27 Active - Proposal to Strike off
BAIJU DEVANI NANTEAGUE SOLAR LIMITED Director 2016-12-01 CURRENT 2011-02-23 Active
BAIJU DEVANI CANADA FARM SOLAR PARK LIMITED Director 2016-12-01 CURRENT 2012-10-22 Active
BAIJU DEVANI ABBOTS ANN FARM SOLAR PARK LIMITED Director 2016-12-01 CURRENT 2012-10-23 Active
BAIJU DEVANI PEACEHILL GAS LIMITED Director 2016-10-06 CURRENT 2015-02-10 Active
BAIJU DEVANI HEATH FARM ENERGY LIMITED Director 2016-09-02 CURRENT 2015-01-20 Active
BAIJU DEVANI TORNAGRAIN GAS MILL LIMITED Director 2016-01-15 CURRENT 2015-10-27 Active
BAIJU DEVANI INGENIOUS AG JV MEMBER LIMITED Director 2015-10-05 CURRENT 2014-10-14 Active
BAIJU DEVANI WHITFIELD ENERGY LIMITED Director 2015-10-05 CURRENT 2013-07-18 Active
BAIJU DEVANI RIDGEMOUNT ENERGY LIMITED Director 2015-10-05 CURRENT 2013-07-18 Active - Proposal to Strike off
BAIJU DEVANI INVERLEITH RENEWABLES LIMITED Director 2015-10-02 CURRENT 2013-09-05 Active - Proposal to Strike off
ARTHUR SOMERS LLEWELLYN CARY INFRASTRUCTURE LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ARTHUR SOMERS LLEWELLYN HAMS INFRASTRUCTURE LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
ARTHUR SOMERS LLEWELLYN FOSSE INFRASTRUCTURE LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ARTHUR SOMERS LLEWELLYN DILKES ENERGY LIMITED Director 2013-11-07 CURRENT 2013-11-07 Liquidation
ARTHUR SOMERS LLEWELLYN CARY POWER LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
ARTHUR SOMERS LLEWELLYN HFH MANAGEMENT LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
ARTHUR SOMERS LLEWELLYN NICKY LLEWELLYN FLOWERS LIMITED Director 2003-05-20 CURRENT 2003-05-19 Active
ARTHUR SOMERS LLEWELLYN TEGLA INVESTMENTS LIMITED Director 1996-06-14 CURRENT 1962-09-17 Active

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
2024-06-28CONFIRMATION STATEMENT MADE ON 04/06/24, WITH UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-27APPOINTMENT TERMINATED, DIRECTOR RAVINDER RUBY JONES
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091167870001
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091167870002
2023-08-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-31Memorandum articles filed
2023-08-24CESSATION OF INGENIOUS INFRASTRUCTURE COLLECTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24Notification of Biogen Bioenergy Limited as a person with significant control on 2023-08-22
2023-08-23APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY REID
2023-08-23Previous accounting period shortened from 05/04/23 TO 31/03/23
2023-08-22DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2023-08-22DIRECTOR APPOINTED MR SIMON MUSTHER
2023-08-22APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER
2023-08-22DIRECTOR APPOINTED MRS RAVINDER RUBY JONES
2023-08-22DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2023-08-22DIRECTOR APPOINTED MS CATHRYN LISTER
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-06-29Termination of appointment of Flb Company Secretarial Services Ltd on 2023-03-30
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-14Director's details changed for Mr Neil Andrew Forster on 2023-03-01
2023-03-14Director's details changed for Mr Duncan Murray Reid on 2023-03-01
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2020-11-20AD02Register inspection address changed from 15 Golden Square London W1F 9JG United Kingdom to Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-09-30AP01DIRECTOR APPOINTED DUNCAN MURRAY REID
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES SPEIGHT
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SOMERS LLEWELLYN
2020-07-23CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-14AP01DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 15 Golden Square London W1F 9JG United Kingdom
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-17AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2020-06-04
2020-06-17TM02Termination of appointment of Sarah Cruickshank on 2020-06-04
2020-05-04PSC02Notification of Ingenious Infrastructure Collections Limited as a person with significant control on 2020-01-31
2020-05-04PSC09Withdrawal of a person with significant control statement on 2020-05-04
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Hill Farm House Babcary Somerton TA11 7EB
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI
2019-12-27AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 50172.39
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 091167870002
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 50172.39
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-08-10AP03Appointment of Jennifer Wright as company secretary on 2016-08-09
2016-06-27AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091167870001
2016-01-02AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 50172.39
2015-07-08AR0104/07/15 ANNUAL RETURN FULL LIST
2015-05-14AA01Previous accounting period shortened from 31/07/15 TO 05/04/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 50172.39
2015-04-23SH0101/04/15 STATEMENT OF CAPITAL GBP 50172.39
2015-03-31AP03Appointment of Sarah Cruickshank as company secretary on 2015-03-26
2015-03-30AD02Register inspection address changed to 15 Golden Square London W1F 9JG
2015-03-30AP01DIRECTOR APPOINTED BAIJU DEVANI
2015-03-30AD03Registers moved to registered inspection location of 15 Golden Square London W1F 9JG
2015-03-02SH02Sub-division of shares on 2015-02-16
2015-02-16SH0116/02/15 STATEMENT OF CAPITAL GBP 200
2014-07-04NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GARSTON 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 GARSTON 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
We do not yet have the details of GARSTON POWER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-05
Annual Accounts
2021-03-31

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 GARSTON POWER LIMITED

Intangible Assets
Patents
We have not found any records of GARSTON POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARSTON POWER LIMITED
Trademarks
We have not found any records of GARSTON POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARSTON 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 (35110 - Production of electricity) as GARSTON POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GARSTON 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 GARSTON 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 GARSTON 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.