Active
Company Information for ILKESTON POWER LIMITED
STRELLEY HALL MAIN STREET, STRELLEY, NOTTINGHAM, NG8 6PE,
|
Company Registration Number
09806343
Private Limited Company
Active |
Company Name | ||
---|---|---|
ILKESTON POWER LIMITED | ||
Legal Registered Office | ||
STRELLEY HALL MAIN STREET STRELLEY NOTTINGHAM NG8 6PE | ||
Previous Names | ||
|
Company Number | 09806343 | |
---|---|---|
Company ID Number | 09806343 | |
Date formed | 2015-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 30/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 11:35:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ILKESTON POWER TRADING LIMITED | C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG | Active - Proposal to Strike off | Company formed on the 2018-11-06 | |
ILKESTON POWER HOLDCO LIMITED | THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG | Active - Proposal to Strike off | Company formed on the 2021-04-01 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD ROBERT FISHER |
||
RICHARD JAMES THOMPSON |
||
GRAHAM EDWARD WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORESIGHT FUND MANAGERS LIMITED |
Company Secretary | ||
FORESIGHT GROUP LLP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIREG LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Liquidation | |
INTELLITAG LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
INFO-CTRL LIMITED | Director | 2016-01-11 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
MAPLEDURHAM AD LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
ANAEROBIA LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
ENHANCED TELECOMMUNICATIONS LIMITED | Director | 2014-10-14 | CURRENT | 2014-08-20 | Active | |
GIOSPRITE LIMITED | Director | 2013-10-15 | CURRENT | 2000-07-24 | Liquidation | |
ENTERPRISE SOLAR LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
MULTIPLISITY LIMITED | Director | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2014-12-09 | |
MULTINET BROADCASTING COMPANY HOLDINGS LIMITED | Director | 2000-06-19 | CURRENT | 2000-04-28 | Dissolved 2015-12-22 | |
MULTINET BROADCASTING COMPANY LIMITED | Director | 2000-03-13 | CURRENT | 1999-12-03 | Dissolved 2015-12-22 | |
SELECT SOFTWARE TOOLS PLC | Director | 1996-04-10 | CURRENT | 1988-09-16 | Voluntary Arrangement | |
EXETER RP HOLDINGS LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Liquidation | |
RESERVE POWER TRADING HOLDINGS LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Liquidation | |
RESERVE POWER TRADING LIMITED | Director | 2015-10-09 | CURRENT | 2015-04-17 | 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 (WHITTINGTON ROAD) 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 |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO 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 | ||
Second filing of notification of withdrawal of person of significant control | ||
Second filing of notification of person of significant controlFrp Mercia Holdco 2 Limited | ||
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES | |
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 | |
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHAW | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES | |
PSC07 | CESSATION OF FRP MERCIA HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Frp Mercia Holdco Limited as a person with significant control on 2021-09-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098063430001 | |
PSC02 | Notification of Frp Mercia Holdco 2 Limited as a person with significant control on 2021-08-23 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-09-10 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH19 | Statement of capital on 2021-08-25 GBP 87,460.12 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/08/21 | |
RES13 | Resolutions passed:
| |
AP03 | Appointment of Mr William John Aiken as company secretary on 2021-05-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN AIKEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD ROBERT FISHER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/21 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom | |
RP04CS01 | ||
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES LOVELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM 89 King Street Maidstone ME14 1BG England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM 89 King Street Maidstone ME14 1BG England | |
CH01 | Director's details changed for Mr Richard James Thompson on 2019-12-11 | |
CH01 | Director's details changed for Mr Richard James Thompson on 2018-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
SH01 | 22/11/18 STATEMENT OF CAPITAL GBP 87460.12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM EDWARD WHITE | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 63293.51 | |
SH01 | 05/03/18 STATEMENT OF CAPITAL GBP 63293.51 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 05/02/2018 | |
RES11 | Resolutions passed:
| |
RES13 | ASSET PURCHASE AGREEMENT/SHAREHOLDER AGREEMENT 05/02/2018 | |
RES01 | ADOPT ARTICLES 05/02/2018 | |
RES10 | Resolutions passed:
| |
TM02 | Termination of appointment of Foresight Group Llp on 2017-11-06 | |
AP04 | Appointment of Foresight Group Llp as company secretary on 2017-11-06 | |
TM02 | Termination of appointment of Foresight Fund Managers Limited on 2017-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM 17 Hart Street Maidstone ME16 8RA England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 48103.07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 48103.07 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 48100.76 | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 48100.76 | |
SH01 | 24/02/16 STATEMENT OF CAPITAL GBP 48100.76 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR | |
SH02 | SUB-DIVISION 08/10/15 | |
RES13 | SUB-DIVISION OF SHARES 08/10/2015 | |
RES01 | ADOPT ARTICLES 08/10/2015 | |
RES15 | CHANGE OF NAME 08/10/2015 | |
CERTNM | COMPANY NAME CHANGED ILKESTONE POWER LIMITED CERTIFICATE ISSUED ON 02/12/15 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 47959.91 | |
SH01 | 27/11/15 STATEMENT OF CAPITAL GBP 47959.91 | |
AA01 | CURREXT FROM 31/10/2016 TO 31/12/2016 | |
SH01 | 09/10/15 STATEMENT OF CAPITAL GBP 5462.85 | |
SH02 | SUB-DIVISION 08/10/15 | |
AP01 | DIRECTOR APPOINTED RICHARD THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ILKESTON POWER 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. |