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

POWERGEN LIMITED

WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG,
Company Registration Number
03586615
Private Limited Company
Active

Company Overview

About Powergen Ltd
POWERGEN LIMITED was founded on 1998-06-19 and has its registered office in Coventry. The organisation's status is listed as "Active". Powergen 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
POWERGEN LIMITED
 
Legal Registered Office
WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8LG
Other companies in CV4
 
Filing Information
Company Number 03586615
Company ID Number 03586615
Date formed 1998-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 21:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERGEN 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 POWERGEN LIMITED
The following companies were found which have the same name as POWERGEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERGEN (EAST MIDLANDS) INVESTMENTS KPMG LLP 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 1996-11-07
POWERGEN (EAST MIDLANDS) LOAN NOTES KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Liquidation Company formed on the 1996-11-07
POWERGEN ASH PRODUCTS LTD 8/3A BIREN ROY RDBEHAL CHOWRASTA KOLKATA West Bengal 700008 STRIKE OFF Company formed on the 1995-06-30
POWERGEN AUSTRALIA PTY LTD NSW 2570 Active Company formed on the 2015-07-02
POWERGEN CONNECTIONS LIMITED 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL Active Company formed on the 2014-06-23
POWERGEN CONSULTING OF AMERICA INC. 7014 13TH AVENUE, SUITE 202 WESTCHESTER BROOKLYN NEW YORK 11228 Active Company formed on the 2014-03-27
POWERGEN CORPORATION 823 GRAND AVE STE 200 Glenwood Springs CO 81601 Delinquent Company formed on the 1990-08-17
POWERGEN CAPITAL LLC 9283 SCENIC BLUFF DR AUSTIN TX 78733 ACTIVE Company formed on the 2015-01-12
POWERGEN CONTROLS, LLC 7322 ALMEDA GENOA RD HOUSTON TX 77075 Active Company formed on the 2015-05-13
POWERGEN CAPITAL QB1 LLC 5722 INNSBRUCK ST BELLAIRE TX 77401 Dissolved Company formed on the 2017-11-10
POWERGEN CORPORATION California Unknown
POWERGEN CLAIMS LLC California Unknown
Powergen Consultants LLC Connecticut Unknown
POWERGEN CONSULTANCY SERVICES (N.I.) LTD 18 WOODBROOK LONDONDERRY COUNTY LONDONDERRY BT48 8FF Active Company formed on the 2022-02-08
PowerGen Capital Limited Unknown Company formed on the 2024-01-26
POWERGEN DEVELOPMENT GROUP LLC. 100 NORTH CENTRE AVENUE SUITE 500 ROCKVILLE CENTRE NY 11570 Active Company formed on the 2014-05-13
POWERGEN DEVELOPERS PTY LTD QLD 4068 Active Company formed on the 2006-04-04
POWERGEN DISTRIBUTION COMPASSVALE DRIVE Singapore 543212 Dissolved Company formed on the 2011-10-07
POWERGEN ELECTRIC INC. 20 KEYLAND COURT Bronx BOHEMIA NY 11716 Active Company formed on the 2008-09-30
PowerGen EU LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-06-12

Company Officers of POWERGEN LIMITED

Current Directors
Officer Role Date Appointed
GURJIT SINGH AUJLA
Director 2016-10-11
DAVID CHARLES ADRIAN BAUMBER
Director 2016-08-15
DEBORAH GANDLEY
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA SCOTT STARK
Company Secretary 2004-03-22 2016-08-15
MARY DELIA CLARKE
Director 2009-04-01 2016-08-15
RENÉ MATTHIES
Director 2013-10-01 2016-05-31
GREGOR KOERDT
Director 2013-10-01 2014-09-15
SIMON CHRISTOPHER COSSON
Director 2011-06-15 2013-09-13
NIGEL JOHN MAY
Director 2011-06-15 2011-12-01
DAVID OWEN BEYNON
Director 2004-11-08 2011-06-15
NEIL DUNCAN GILCHRIST SMITH
Director 2007-08-31 2009-04-01
GRAHAM JOHN BARTLETT
Director 2004-01-30 2008-10-02
PAUL GOLBY
Director 2002-01-21 2008-10-02
CHRISTOPHER JOHN SALAME
Company Secretary 2002-07-02 2004-03-22
MICHAEL SOEHLKE
Director 2002-07-01 2004-03-22
WULF BERNOTAT
Director 2003-05-01 2004-01-30
VICTOR A STAFFIERI
Director 2001-04-30 2004-01-30
RAINER FRANK ELSAESSER
Director 2002-07-01 2003-07-17
HANS MICHAEL GAUL
Director 2002-07-01 2003-07-17
HANS DIETER HARIG
Director 2002-07-01 2003-07-17
THOMAS ANDREW OATES
Director 2001-08-03 2003-07-17
ULRICH HARTMANN
Director 2002-07-01 2003-04-30
DAVID JOHN JACKSON
Company Secretary 1998-06-19 2002-07-01
NICHOLAS PETER BALDWIN
Director 1998-10-22 2002-07-01
FREDERICK CRAWFORD
Director 1998-10-22 2002-07-01
CHRISTOPHER SHAW GIBSON SMITH
Director 2001-05-30 2002-07-01
SYDNEY GILLIBRAND
Director 1999-05-31 2002-07-01
PETER CHARLES FLETCHER HICKSON
Director 1998-06-19 2002-07-01
KWOK PO DAVID LI
Director 1998-10-22 2002-07-01
PAUL MYNERS
Director 1999-05-31 2001-08-03
ROBERTO QUARTA
Director 1998-10-22 2001-08-03
ROGER WARNER HALE
Director 2000-12-11 2001-04-30
ANTHONY JOHN HABGOOD
Director 1998-10-22 2001-01-31
COLIN MAXWELL SHORT
Director 1998-10-22 1999-05-11
DAVID JOHN JACKSON
Director 1998-06-19 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURJIT SINGH AUJLA POWERGEN UK INVESTMENTS Director 2016-08-24 CURRENT 2000-11-24 Active
DAVID CHARLES ADRIAN BAUMBER E.ON UK HEAT LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
DAVID CHARLES ADRIAN BAUMBER E.ON UK HOLDING COMPANY LIMITED Director 2016-12-31 CURRENT 1977-05-13 Active
DAVID CHARLES ADRIAN BAUMBER POWERGEN HOLDINGS B.V. Director 2016-10-12 CURRENT 2002-06-21 Active
DAVID CHARLES ADRIAN BAUMBER VISIONCASH Director 2016-08-15 CURRENT 1994-03-23 Active - Proposal to Strike off
DAVID CHARLES ADRIAN BAUMBER ERGON OVERSEAS HOLDINGS Director 2016-08-15 CURRENT 1988-08-26 Liquidation
DAVID CHARLES ADRIAN BAUMBER POWERGEN UK INVESTMENTS Director 2016-08-15 CURRENT 2000-11-24 Active
DAVID CHARLES ADRIAN BAUMBER POWERGEN INTERNATIONAL Director 2016-08-15 CURRENT 1998-04-17 Liquidation
DAVID CHARLES ADRIAN BAUMBER E.ON UK ENERGY MARKETS LIMITED Director 2016-06-01 CURRENT 2015-11-23 Active
DAVID CHARLES ADRIAN BAUMBER LITTLE HEARTS MATTER Director 2007-11-30 CURRENT 2007-11-30 Active
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 ECONOMY POWER LIMITED Director 2016-08-22 CURRENT 1997-06-12 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 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

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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR GURJIT SINGH AUJLA
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ADRIAN BAUMBER
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-03PSC02Notification of E.on Uk Holding Company Limited as a person with significant control on 2016-04-06
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-18AP01DIRECTOR APPOINTED MR GURJIT SINGH AUJLA
2016-09-27TM02Termination of appointment of Fiona Scott Stark on 2016-08-15
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AP01DIRECTOR APPOINTED DAVID CHARLES ADRIAN BAUMBER
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY DELIA CLARKE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RENĂ© MATTHIES
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0119/06/15 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR KOERDT
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0119/06/14 ANNUAL RETURN FULL LIST
2013-11-12RES13Resolutions passed:
  • Authorised to capitalise 07/11/2013
2013-11-08SH20Statement by directors
2013-11-08SH19Statement of capital on 2013-11-08 GBP 2.00
2013-11-08CAP-SSSolvency statement dated 07/11/13
2013-11-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-11-08SH0107/11/13 STATEMENT OF CAPITAL GBP 39702692.00
2013-11-05SH20Statement by directors
2013-11-05CAP-SSSolvency statement dated 05/11/13
2013-11-05SH1905/11/13 STATEMENT OF CAPITAL GBP 2
2013-11-05RES06REDUCE ISSUED CAPITAL 05/11/2013
2013-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-05SH0105/11/13 STATEMENT OF CAPITAL GBP 1829656802
2013-10-18SH20STATEMENT BY DIRECTORS
2013-10-18CAP-SSSOLVENCY STATEMENT DATED 15/10/13
2013-10-18SH1918/10/13 STATEMENT OF CAPITAL GBP 2.00
2013-10-18RES06REDUCE ISSUED CAPITAL 15/10/2013
2013-10-14AP01DIRECTOR APPOINTED GREGOR KOERDT
2013-10-14AP01DIRECTOR APPOINTED RENÉ MATTHIES
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COSSON
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0119/06/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0119/06/12 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAY
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0119/06/11 FULL LIST
2011-07-21AP01DIRECTOR APPOINTED NIGEL JOHN MAY
2011-07-21AP01DIRECTOR APPOINTED SIMON CHRISTOPHER COSSON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEYNON
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0119/06/10 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DELIA CLARKE / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 05/11/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN BEYNON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GANDLEY / 27/10/2009
2009-07-15363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-16122NC DEC ALREADY ADJUSTED 04/06/09
2009-06-16SH20STATEMENT BY DIRECTORS
2009-06-16MISCMEMORANDUUM OF CAPITAL - PROCESSED 16/06/09
2009-06-16RES06REDUCE ISSUED CAPITAL 04/06/2009
2009-06-16CAP-SSSOLVENCY STATEMENT DATED 04/06/09
2009-06-16RES01ALTER MEMORANDUM 04/06/2009
2009-06-16RES13REDUCE SHARE PREM A/C 04/06/2009
2009-06-16123NC INC ALREADY ADJUSTED 04/06/09
2009-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-16RES14£3705000000 CAPITALISED 04/06/2009
2009-06-16RES04GBP NC 525049998/4230049999 04/06/2009
2009-06-1688(2)AD 04/06/09 GBP SI 7410000000@0.5=3705000000 GBP IC 479153064.5/4184153064.5
2009-04-07RES01ADOPT ARTICLES 26/03/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR NEIL SMITH
2009-04-07288aDIRECTOR APPOINTED MARY DELIA CLARKE
2009-04-07288aDIRECTOR APPOINTED DEBORAH GANDLEY
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL GOLBY
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BARTLETT
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTLETT / 04/07/2007
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BEYNON / 19/03/2008
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
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 POWERGEN 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 POWERGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERGEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of POWERGEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERGEN LIMITED
Trademarks
We have not found any records of POWERGEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POWERGEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-1 GBP £382 Premises
Newcastle City Council 2014-12 GBP £637 Premises
Newcastle City Council 2014-7 GBP £775
Newcastle City Council 2014-6 GBP £274
Newcastle City Council 2014-4 GBP £281
Newcastle City Council 2014-3 GBP £282
Newcastle City Council 2013-12 GBP £355
Newcastle City Council 2013-10 GBP £420
Windsor and Maidenhead Council 2013-4 GBP £784
Windsor and Maidenhead Council 2013-2 GBP £1,745
Royal Borough of Windsor & Maidenhead 2013-2 GBP £1,745
Windsor and Maidenhead Council 2012-11 GBP £385
Windsor and Maidenhead Council 2012-9 GBP £727
Royal Borough of Windsor & Maidenhead 2012-8 GBP £727
Tandridge District Council 2012-7 GBP £55
Windsor and Maidenhead Council 2012-5 GBP £1,271
Tandridge District Council 2012-5 GBP £143
Royal Borough of Windsor & Maidenhead 2012-5 GBP £1,271
Windsor and Maidenhead Council 2012-2 GBP £851
Royal Borough of Windsor & Maidenhead 2012-1 GBP £851
Tandridge District Council 2012-1 GBP £24
Windsor and Maidenhead Council 2011-11 GBP £218
Tandridge District Council 2011-10 GBP £63
Windsor and Maidenhead Council 2011-10 GBP £981
Windsor and Maidenhead Council 2011-6 GBP £391
Windsor and Maidenhead Council 2011-5 GBP £227
Newcastle City Council 2011-3 GBP £587
Royal Borough of Windsor & Maidenhead 2011-2 GBP £881
Newcastle City Council 2010-12 GBP £5,054 Regen Clients
London Borough of Redbridge 2010-8 GBP £450 Electricity
Newcastle City Council 2010-6 GBP £1,497 EEC Retail
Newcastle City Council 2010-5 GBP £2,490 Regen Dev Team
Newcastle City Council 2010-4 GBP £516 HRA - Utility Payments
London Borough of Ealing 2007-9 GBP £499

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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