UKBizDB.co.uk

BARKING POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barking Power Limited. The company was founded 35 years ago and was given the registration number 02354681. The firm's registered office is in LONDON. You can find them at Guildhall, Po Box 270, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BARKING POWER LIMITED
Company Number:02354681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Guildhall, Po Box 270, London, United Kingdom, EC2P 2EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Holborn Viaduct, London, England, EC1A 2DY

Corporate Secretary14 December 2018Active
The City Surveyor, City Of London Corporation, Aldermanbury, London, United Kingdom, EC2V 7HH

Director30 November 2023Active
Guildhall, PO BOX 270, London, Ec2p 2ej, England,

Director14 December 2018Active
Guildhall, PO BOX 270, London, Ec2p 2ej, England,

Director14 December 2018Active
55 Wroughton Road, Battersea, London, SW11 6AY

Secretary19 September 1992Active
Barking Power Station, Chequers Lane, Dagenham, RM9 6PF

Secretary01 June 2016Active
11 Granville Road, Walmer, Deal, CT14 7LU

Secretary23 October 2002Active
2 Bryanston Square, London, W1H 2DH

Secretary-Active
Barking Power Station, Chequers Lane, Dagenham, RM9 6PF

Secretary01 April 2003Active
Brick House, Willingale, Chelmsford, CM5 0SJ

Secretary31 January 2002Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director14 February 2005Active
Richmond House, Coombe Lane West, Kingston Upon Thames, KT2 7DB

Director15 December 2000Active
Highfields, 146 Rowhedge Road Rowhedge, Colchester, CO5 7JP

Director01 March 2002Active
40, Grosvenor Place, London, England, SW1X 7EN

Director09 April 2015Active
4 Parkside, Henley On Thames, RG9 1TX

Director-Active
4 Maultway Crescent, Camberley, GU15 1PN

Director16 November 1994Active
41 Douglas Park Manor Se, Calgary, Canada, T2Z 2L1

Director19 February 1993Active
41 Douglas Park Manor Se, Calgary, Canada, T2Z 2L1

Director-Active
Acorns, The Fairway Busbridge, Godalming, GU7 1PG

Director06 May 1998Active
St Lawrence, 13 Bazehill Road, Rottingdean, BN2 7DB

Director05 December 2005Active
19 Stevenson Drive, Binfield, Bracknell, RG12 5TB

Director02 June 1992Active
408 Wilderness Place Se, Calgary, Canada, T2J 2GS

Director-Active
900,, 919, 11 Avenue Sw Calgary, Alberta, Canada,

Director08 August 2008Active
The Malt House, Watersfield, Pulborough, RH201NB

Director01 April 1997Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director17 January 2003Active
2 High Street, Moulton, Spalding, PE12 6NL

Director15 December 2000Active
40, Grosvenor Place, London, United Kingdom, SW1X 7EN

Director18 October 2012Active
70 York Way, York Central Appartment S 1, London, N1 9AG

Director24 January 2005Active
22 Saltmeadows, Nantwich, CW5 5HF

Director22 November 2001Active
80, Victoria Street, London, England, SW1E 5JL

Director24 January 2005Active
44 Lowther Road, London, England, SW13 9NU

Director01 April 1995Active
2 Vicarage Court, Bayston Hill, Shrewsbury, SY3 0BY

Director19 September 2001Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director18 January 2017Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director20 September 2013Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director04 January 2011Active

People with Significant Control

The Mayor And Commonalty And Citizens Of The City Of London
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:Guildhall, PO BOX 270, London, England, EC2P 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Atco Power Generation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Norwich Street, London, England, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thames Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barking Power Station, Chequers Lane, Dagenham, England, RM9 6PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type small.

Download
2024-03-07Address

Change registered office address company with date old address new address.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type small.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type small.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-07-02Resolution

Resolution.

Download
2019-06-13Address

Move registers to sail company with new address.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Address

Change sail address company with new address.

Download
2019-03-19Accounts

Change account reference date company current extended.

Download
2019-03-19Address

Change registered office address company with date old address new address.

Download
2018-12-19Officers

Appoint corporate secretary company with name date.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.