Active
Company Information for MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED
Strelley Hall Main Street, Strelley, Nottingham, NG8 6PE,
|
Company Registration Number
10217287
Private Limited Company
Active |
Company Name | ||
---|---|---|
MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED | ||
Legal Registered Office | ||
Strelley Hall Main Street Strelley Nottingham NG8 6PE | ||
Previous Names | ||
|
Company Number | 10217287 | |
---|---|---|
Company ID Number | 10217287 | |
Date formed | 2016-06-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-06-01 | |
Return next due | 2025-06-15 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-21 09:58:36 |
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 |
---|---|---|
DANIEL PETER CAMBRIDGE |
||
RICHARD JAMES THOMPSON |
||
GRAHAM EDWARD WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN AIKEN |
Company Secretary | ||
ANDREW LEACH |
Director | ||
MATTHEW JAMES SMITH |
Director | ||
PAUL ADAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED | Director | 2017-12-15 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED | Director | 2017-10-05 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED | Director | 2017-10-05 | CURRENT | 2016-07-13 | Active | |
KINEGAR WIND FARM LIMITED | Director | 2017-08-29 | CURRENT | 2013-03-06 | Active | |
MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED | Director | 2017-07-18 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (COMMON LANE) LIMITED | Director | 2017-07-18 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED | Director | 2017-06-23 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
FRP MERCIA HOLDCO LIMITED | Director | 2017-06-21 | CURRENT | 2017-03-27 | Active | |
FRP SHIREBROOK HOLDCO LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active - Proposal to Strike off | |
JUTE LEEDS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
MERCIA POWER RESPONSE (SANDY LANE) LIMITED | Director | 2018-03-14 | CURRENT | 2016-07-08 | Active | |
FW NP HOLDCO LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED | Director | 2018-02-05 | CURRENT | 2016-07-14 | Active | |
MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED | Director | 2017-12-15 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED | Director | 2017-10-05 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED | Director | 2017-10-05 | CURRENT | 2016-07-13 | Active | |
KINEGAR WIND FARM LIMITED | Director | 2017-08-29 | CURRENT | 2013-03-06 | Active | |
MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED | Director | 2017-07-18 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (COMMON LANE) LIMITED | Director | 2017-07-18 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED | Director | 2017-06-23 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
SPC ACQUISITIONS 4 LIMITED | Director | 2017-04-05 | CURRENT | 2017-03-31 | Active | |
FRP MERCIA HOLDCO LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
FSB HOLDCO LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
FORESIGHT SOLAR BUYBACK LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
ILKESTON POWER LIMITED | Director | 2018-03-05 | CURRENT | 2015-10-02 | Active | |
WESTFIELD SM LIMITED | Director | 2018-03-05 | CURRENT | 2014-11-11 | Active | |
FRP MERCIA HOLDCO LIMITED | Director | 2017-07-05 | CURRENT | 2017-03-27 | Active | |
MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
MERCIA POWER RESPONSE (LUBENHAM ROAD) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (OUTGANG LANE) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (KESTREL ROAD) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
MERCIA POWER RESPONSE (UNION STREET) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (COMMON LANE) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (SANDY LANE) LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
RESERVE POWER TRADING LIMITED | Director | 2016-04-01 | CURRENT | 2015-04-17 | Active | |
POWERTREE (FOXWOOD ROAD) LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
POWERTREE (SIDINGS ROAD) LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
POWERTREE (HOLDINGS) LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
POWERTREE (TAYLOR LANE) LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
EXETER RP LIMITED | Director | 2016-03-08 | CURRENT | 2015-11-17 | Active | |
POWER BALANCING SERVICES (GARNHAM CLOSE) LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
POWER BALANCING SERVICES (MANNERS AVENUE) LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
MERCIA POWER RESPONSE LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
POWER BALANCING SERVICES (PROPERTY 1) LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active - Proposal to Strike off | |
POWER BALANCING SERVICES LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active | |
INTERSCADA LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHAW | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102172870004 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102172870003 | |
CH01 | Director's details changed for Mr Neil Christopher O'brien on 2021-05-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102172870001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102172870001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daniel Peter Cambridge on 2020-01-10 | |
CH01 | Director's details changed for Mr Graham Ernest Shaw on 2019-12-03 | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/19 FROM C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON | |
AP03 | Appointment of Mr William John Aiken as company secretary on 2018-08-24 | |
AP02 | Appointment of Pinecroft Corporate Services Limited as director on 2018-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 30/06/2017 TO 31/12/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AA01 | CURRSHO FROM 30/06/2017 TO 30/06/2016 | |
AP01 | DIRECTOR APPOINTED MR. RICHARD JAMES THOMPSON | |
AP01 | DIRECTOR APPOINTED MR. DANIEL PETER CAMBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM AIKEN | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRP MERCIA HOLDCO LIMITED | |
PSC07 | CESSATION OF MERCIA POWER RESPONSE LIMITED AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM STRELLEY HALL MAIN STREET NOTTINGHAM NOTTINGHAMSHIRE NG8 6PE UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102172870002 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADAIR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102172870001 | |
RES15 | CHANGE OF NAME 07/07/2016 | |
CERTNM | COMPANY NAME CHANGED MERCIA POWER RESPONSE (SANDY LANE) LIMITED CERTIFICATE ISSUED ON 12/07/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MERCIA POWER RESPONSE (WHITTINGTON ROAD) 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. |