UKBizDB.co.uk

ECONOMY POWER LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Westwood Way, Westwood Business Park, Coventry, CV4 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director14 December 2020Active
11 Sydney Road, Bramhall, Stockport, SK7 1NH

Secretary19 August 1998Active
37 Carrwood, Knutsford, WA16 8NE

Secretary12 June 1997Active
Wickeridge House, Folly Lane, Stroud, GL6 7JT

Secretary29 March 2000Active
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG

Corporate Secretary17 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 June 1997Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director02 July 2012Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director04 July 2007Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director19 November 2021Active
8 Langtree Avenue, Solihull, B91 3YJ

Director17 June 2005Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director28 August 2015Active
11 Sydney Road, Bramhall, Stockport, SK7 1NH

Director19 August 1998Active
25 Maple Close, Stockport, SK2 6HJ

Director12 June 1997Active
37 Carrwood, Knutsford, WA16 8NE

Director19 June 2003Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director14 December 2020Active
Wickeridge House, Folly Lane, Stroud, GL6 7JT

Director29 January 1999Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 August 2016Active
The Old Hall Main Street, Hunningham, Leamington Spa, CV33 9DY

Director17 June 2005Active
11 Groby Place, Altrincham, WA14 4AL

Director19 August 1998Active
196, Cathedral Road, Cardiff, CF11 9JF

Director01 July 2000Active
20 Heol Y Foel, Meadow Farm Church Village, Pontypridd, CF38 2EQ

Director24 August 2000Active
15 Barnbrook Road, Knowle, Solihull, B93 9PW

Director17 June 2005Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director12 June 2012Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director30 September 2011Active
203 Cyncoed Road, Cardiff, CF23 6AJ

Director23 October 2003Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director30 September 2010Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 March 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 June 1997Active
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG

Corporate Director30 September 2011Active
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG

Corporate Director20 April 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Capital

Legacy.

Download
2021-11-30Capital

Capital statement capital company with date currency figure.

Download
2021-11-30Insolvency

Legacy.

Download
2021-11-30Resolution

Resolution.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.