UKBizDB.co.uk

DARENT POWER LIMITED

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

This company is commonly known as Darent Power Limited. The company was founded 14 years ago and was given the registration number 07109002. The firm's registered office is in ROTHERHAM. You can find them at C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DARENT POWER LIMITED
Company Number:07109002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary05 August 2016Active
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director10 July 2023Active
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, England, S60 5WG

Director10 July 2023Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Secretary21 July 2014Active
Ground Floor, Tuscan House, 5 Beck Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RP

Secretary21 December 2009Active
34 Eton Court, Eton Avenue, London, NW3 3HJ

Secretary25 March 2011Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Secretary04 August 2011Active
Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director09 July 2020Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director24 March 2011Active
Edwinstowe House, High Street, Edwinstowe, Uk, NG21 9PR

Director21 July 2014Active
Cip Langelinie Alle 43, Copenhagen Dk-2100, Denmark,

Director05 August 2016Active
River View, Sheffield Road, Rotherham, United Kingdom, S60 1FA

Director06 June 2016Active
River View, Sheffield Road, Rotherham, United Kingdom, S60 1FA

Director29 October 2015Active
Cip Langelinie Alle 43, Dk-2100 Copenhagen, Denmark,

Director22 May 2017Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director17 October 2014Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director21 December 2009Active
Edwinstowe House, High Street, Edwinstowe, Uk, NG21 9PR

Director21 July 2014Active
Langelinie Alle 43, 2100 Copenhagen, Denmark,

Director05 August 2016Active
Edwinstowe House, High Street, Edwinstowe, Uk, NG21 9PR

Director21 July 2014Active
Cip K/S, Langelinie Alle 41, 2100 Copenhagen, Denmark,

Director05 August 2016Active
Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director05 August 2016Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director07 June 2010Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director07 June 2010Active
Ground Floor, Tuscan House, 5 Beck Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RP

Corporate Director21 December 2009Active

People with Significant Control

Kent Renewable Energy Limited
Notified on:15 September 2016
Status:Active
Address:Amp Technology Centre, Brunel Way, Catcliffe, S60 5WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regent Park Energy Limited
Notified on:06 April 2016
Status:Active
Address:Edwinstowe House, High Street, Edwinstowe, NG21 9PR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Mortgage

Mortgage charge whole release with charge number.

Download
2023-08-30Mortgage

Mortgage charge part release with charge number.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-02-22Address

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

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-02-24Address

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

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.