UKBizDB.co.uk

EASTERN POWER NETWORKS PLC

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

This company is commonly known as Eastern Power Networks Plc. The company was founded 35 years ago and was given the registration number 02366906. The firm's registered office is in LONDON. You can find them at Newington House, 237 Southwark Bridge Road, London, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:EASTERN POWER NETWORKS PLC
Company Number:02366906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:Newington House, 237 Southwark Bridge Road, London, SE1 6NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Secretary30 April 2018Active
Unit 2005, 20th Floor,, Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong,

Director10 September 2012Active
Unit 2005, 20th Floor, Cheung Kong Center, 2 Queen's Road Central, Hong Kong,

Director10 September 2012Active
Newington House, 237 Southwark Bridge Road, London, England, SE1 6NP

Director31 March 2014Active
No.2, Ground Floor,, 83 Stewart Terrace,, 81-95 Peak Road, The Peak, China,

Director29 October 2010Active
Newington House, 237 Southwark Bridge Road, London, England, SE1 6NP

Director31 March 2014Active
Level 12 Cheung Kong Centre, 2 Queens Road, Central Hong Kong, China,

Director24 November 2010Active
Hutchison House, 5 Hester Road, Battersea, London, United Kingdom, SW11 4AN

Director08 June 2011Active
Power Assets Limited, Unit 2005 20/F,, Cheung Kong Center, 2 Queens Road Central, Hong Kong,

Director29 October 2010Active
Newington House 237, Southwark Bridge Road, London, SE1 6NP

Director24 November 2010Active
Unit 2005, 20th Floor, Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong,

Director28 February 2014Active
Unit 2005, 20th Floor, Cheng Kong Center, 2 Queen's Road Central, Hong Kong,

Director01 July 2023Active
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Secretary29 October 2010Active
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Secretary23 November 2013Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary23 October 2000Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary29 September 1995Active
Springfield, Calvert Road, Dorking, RH4 1LT

Secretary18 January 2002Active
27 Badgers Bank, Belstead Road, Ipswich, IP2 9EN

Secretary-Active
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Secretary17 September 2009Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director01 January 1994Active
36 Burnsall Street, London, SW3 3SP

Director28 April 1995Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director25 June 2003Active
38e, Block 3, Estoril Court, 55 Garden Road,

Director24 November 2010Active
65 Marathon House, 200 Marylebone Road, London, NW1 5PL

Director-Active
Old Rectory, Little Ellingham, Attleborough, NR17 1JN

Director-Active
19 Fallowfields Great, Woodcote Park, Loughton, IG10 4QP

Director18 January 2002Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director07 February 2002Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director-Active
Flint House Lower Lynn Road, Little Massingham, Kings Lynn, PE32 2JX

Director-Active
6 Wootton Way, Cambridge, CB3 9LX

Director-Active
25, Bowerdean Street, Fulham, London, SW6 3TN

Director21 July 2008Active
25, Bowerdean Street, Fulham, London, SW6 3TN

Director21 July 2008Active
Newington House, 237 Southwark Bridge Road, London, SE1 6NP

Director20 October 2010Active
Swan House, 5 St Marys Square, Bury St Edmunds, IP33 2AJ

Director01 September 1997Active
The Paddock, 70 Lexden Road, Colchester, CO3 3SP

Director01 April 1996Active

People with Significant Control

Uk Power Networks Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newington House, 237 Southwark Bridge Road, London, United Kingdom, SE1 6NP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-09Officers

Change person director company with change date.

Download
2022-07-09Officers

Change person director company with change date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-02-10Address

Move registers to sail company with new address.

Download
2021-02-10Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.