UKBizDB.co.uk

CB&I POWER LIMITED

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

This company is commonly known as Cb&i Power Limited. The company was founded 23 years ago and was given the registration number 04232396. The firm's registered office is in LONDON. You can find them at 40 Eastbourne Terrace, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CB&I POWER LIMITED
Company Number:04232396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:40 Eastbourne Terrace, London, W2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA

Secretary24 December 2020Active
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA

Director08 October 2018Active
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA

Director01 June 2023Active
40, Eastbourne Terrace, London, W2 6LG

Secretary26 July 2018Active
40, Eastbourne Terrace, London, England, W2 6LG

Secretary28 February 2011Active
40, Eastbourne Terrace, London, W2 6LG

Secretary30 November 2016Active
18a Pilgrims Lane, Bugbrooke, Northampton, NN7 3PJ

Secretary11 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 2001Active
1 Whitemore Road, Middlewich, CW10 0DY

Director11 June 2001Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director07 July 2021Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director15 March 2019Active
40, Eastbourne Terrace, London, W2 6LG

Director29 November 2016Active
4527 Warwick, Sugar Land 77479, Usa,

Director11 June 2001Active
112c Forest Grove, Clifton Park, Usa, 12065

Director11 June 2001Active
Stores Road, Derby, United Kingdom, DE21 4BG

Director28 February 2011Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, MK9 1BA

Director21 July 2010Active
Willow Cottage, Calvert Road, Steeple Claydon, Buckingham, MK18 2HD

Director04 January 2005Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director08 October 2018Active
40, Eastbourne Terrace, London, W2 6LG

Director08 October 2018Active
40, Eastbourne Terrace, London, England, W2 6LG

Director28 February 2011Active
13433 Bissel Lane, Potomac, America,

Director28 May 2003Active
40, Eastbourne Terrace, London, W2 6LG

Director29 November 2016Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director15 September 2022Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 June 2001Active

People with Significant Control

Mcdermott Holdings 2 Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:40, Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Cb&I Group Uk Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-02Address

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

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Address

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

Download
2021-02-19Officers

Appoint person secretary company with name date.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-29Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.