This company is commonly known as Economy Power Limited. The company was founded 26 years ago and was given the registration number 03385578. The firm's registered office is in COVENTRY. You can find them at Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 74990 - Non-trading company.
Name | : | ECONOMY POWER LIMITED |
---|---|---|
Company Number | : | 03385578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westwood Way, Westwood Business Park, Coventry, CV4 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 14 December 2020 | Active |
11 Sydney Road, Bramhall, Stockport, SK7 1NH | Secretary | 19 August 1998 | Active |
37 Carrwood, Knutsford, WA16 8NE | Secretary | 12 June 1997 | Active |
Wickeridge House, Folly Lane, Stroud, GL6 7JT | Secretary | 29 March 2000 | Active |
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG | Corporate Secretary | 17 June 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 June 1997 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 02 July 2012 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 04 July 2007 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 19 November 2021 | Active |
8 Langtree Avenue, Solihull, B91 3YJ | Director | 17 June 2005 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 28 August 2015 | Active |
11 Sydney Road, Bramhall, Stockport, SK7 1NH | Director | 19 August 1998 | Active |
25 Maple Close, Stockport, SK2 6HJ | Director | 12 June 1997 | Active |
37 Carrwood, Knutsford, WA16 8NE | Director | 19 June 2003 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 14 December 2020 | Active |
Wickeridge House, Folly Lane, Stroud, GL6 7JT | Director | 29 January 1999 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 22 August 2016 | Active |
The Old Hall Main Street, Hunningham, Leamington Spa, CV33 9DY | Director | 17 June 2005 | Active |
11 Groby Place, Altrincham, WA14 4AL | Director | 19 August 1998 | Active |
196, Cathedral Road, Cardiff, CF11 9JF | Director | 01 July 2000 | Active |
20 Heol Y Foel, Meadow Farm Church Village, Pontypridd, CF38 2EQ | Director | 24 August 2000 | Active |
15 Barnbrook Road, Knowle, Solihull, B93 9PW | Director | 17 June 2005 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 12 June 2012 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 30 September 2011 | Active |
203 Cyncoed Road, Cardiff, CF23 6AJ | Director | 23 October 2003 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 30 September 2010 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 22 March 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 June 1997 | Active |
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG | Corporate Director | 30 September 2011 | Active |
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG | Corporate Director | 20 April 2007 | Active |
E.On Energy Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Capital | Legacy. | Download |
2021-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-30 | Insolvency | Legacy. | Download |
2021-11-30 | Resolution | Resolution. | Download |
2021-11-29 | Capital | Capital allotment shares. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.