UKBizDB.co.uk

CORBY POWER LIMITED

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

This company is commonly known as Corby Power Limited. The company was founded 35 years ago and was given the registration number 02329494. The firm's registered office is in CORBY. You can find them at Mitchell Road, Phoenix Parkway, Corby, Northamptonshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CORBY POWER LIMITED
Company Number:02329494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Mitchell Road, Phoenix Parkway, Corby, Northamptonshire, NN17 5QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitchell Road, Phoenix Parkway, Corby, NN17 5QT

Secretary11 February 2020Active
Mitchell Road, Phoenix Parkway, Corby, NN17 5QT

Director31 March 2023Active
Mitchell Road, Phoenix Parkway, Corby, NN17 5QT

Director06 March 2020Active
Mitchell Road, Phoenix Parkway, Corby, NN17 5QT

Director01 March 2024Active
Mitchell Road, Phoenix Parkway, Corby, NN17 5QT

Director01 March 2024Active
9 Chervil Close, Folksworth, Peterborough, PE7 3SZ

Secretary-Active
Tricor Services Europe Llp, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Secretary29 January 2015Active
Stephen Court, 18/21 St Stephen's Green, Dublin 2, Dublin 2, Ireland, 2

Secretary31 May 2014Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Secretary01 September 1994Active
Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP

Corporate Secretary19 September 2001Active
Mitchell Road, Phoenix Parkway, Corby, NN17 5QT

Director24 March 2010Active
308 Long Lane, Richmond Va 23229, Virginia, Usa, IRISH

Director27 July 1998Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director28 September 2000Active
Mitchell Road, Phoenix Parkway, Corby, NN17 5QT

Director14 January 2019Active
162 Rathgar Road, Dublin, Ireland, 6

Director11 March 2003Active
2 Allens Croft, Marchington, Uttoxeter, ST14 8PX

Director10 May 1994Active
3 Knocknacree Road, Dalkey, Dublin, Republic Of Ireland,

Director-Active
21, Cedar Drive, Dunboyne, Ireland, CO. MEATH

Director23 November 2011Active
Dale Hill, Dale Road, Southfleet, Gravesend, DA13 9NX

Director19 September 2001Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Director31 March 2023Active
9019 Norwick Road, Richmond Virginia 23229, Usa, FOREIGN

Director27 July 1998Active
Mitchell Road, Phoenix Parkway, Corby, NN17 5QT

Director04 May 2011Active
Mitchell Road, Phoenix Parkway, Corby, NN17 5QT

Director01 May 2017Active
53 Woodside, Ashby De La Zouch, Leicester, LE65 2NL

Director28 September 2000Active
Stephen Court, 18-21 Stephens Green, Dublin 2, Dublin 2, Ireland,

Director18 December 2013Active
27, Silvergrove, Ballybeg, Ennis, Ireland,

Director26 September 2012Active
6 Cowpers Way, Tewin, Welwyn, AL6 0NX

Director28 September 2000Active
30 Lichfield Lane, Mansfield, NG18 4RE

Director-Active
The Old Post House, Gonalston, Nottingham, NG14 7JA

Director17 September 1997Active
Kinchley Lodge Kinchley Lane, Rothley, Leicester, LE7 7SB

Director-Active
159 Rathdown Park, Greystones, Ireland, IRISH

Director28 September 2005Active
Tricor Services Europe Llp, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Director01 May 2017Active
Laurleen, Bray Road, Stillorgan, Ireland,

Director-Active
The Old Hall Main Street, Hunningham, Leamington Spa, CV33 9DY

Director28 September 2000Active
3, Kilmorane Heights, Kilrush Road, Ennis, Ireland, CO. CLARE

Director26 September 2012Active

People with Significant Control

Esbii Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tricor Suite, Mark Lane, London, England, EC3R 7QR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.