UKBizDB.co.uk

CLOUGH WILLIAMS POWER LIMITED

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

This company is commonly known as Clough Williams Power Limited. The company was founded 71 years ago and was given the registration number 00515877. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CLOUGH WILLIAMS POWER LIMITED
Company Number:00515877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1953
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director03 February 2021Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director29 July 2021Active
90 Old Lane, Rainford, St Helens, WA11 8JJ

Secretary08 October 2002Active
90 Old Lane, Rainford, St Helens, WA11 8JJ

Secretary15 September 1997Active
93 Hill Crest, Weybridge, KT13 8AS

Secretary23 August 2006Active
Stone House Farm, Kinder, Hayfield, SK12 5LL

Secretary-Active
4 Leys Close, Long Buckby, NN6 7YE

Secretary12 May 2000Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary15 October 2007Active
Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA

Secretary11 August 1999Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director23 August 2006Active
18 Parkdale, Tyldesley, Manchester, M29 7DR

Director-Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2016Active
90 Old Lane, Rainford, St Helens, WA11 8JJ

Director08 October 2002Active
90 Old Lane, Rainford, St Helens, WA11 8JJ

Director15 September 1997Active
The Chapel, Bayham Estate, Lamberhurst, TN3 8BG

Director01 March 2000Active
170 Longhurst Lane, Mellor, Stockport, SK6 5PN

Director-Active
Stone House Farm, Kinder Road Hayfield, Stockport, SK12 5LL

Director-Active
Compton House Oakfield, Hawkhurst, Cranbrook, TN18 4JR

Director15 September 1997Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director11 November 2020Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director23 August 2006Active
Pine Way, High Street, Guilsborough, Northampton, NN6 8PY

Director12 May 2000Active
7 Orrishmere Road, Cheadle Hulme, SK8 5HP

Director01 September 1998Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2016Active
Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA

Director11 August 1999Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director11 November 2020Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2014Active
263 Deeds Grove, High Wycombe, HP12 3PF

Director-Active

People with Significant Control

How Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-16Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.