UKBizDB.co.uk

ENDON EUROPE POWER 6 LIMITED

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

This company is commonly known as Endon Europe Power 6 Limited. The company was founded 25 years ago and was given the registration number 03688800. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENDON EUROPE POWER 6 LIMITED
Company Number:03688800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Velocity V1, Brooklands Drive, Weybridge, Surrey, KT13 0SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Secretary10 February 2016Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director10 October 2019Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director10 February 2016Active
1 Ayres End Cottages, Ayres End Lane, Harpenden, AL5 1AL

Secretary20 September 1999Active
Enron House 40 Grosvenor Place, London, SW1X 7EN

Secretary24 September 2001Active
13 Waldo Close, Clapham, London, SW4 9EY

Secretary17 July 2000Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Secretary30 July 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary24 December 1998Active
1 Ayres End Cottages, Ayres End Lane, Harpenden, AL5 1AL

Director17 July 2000Active
7 Randolph Road, London, W9 1AN

Director17 July 2000Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director01 February 2012Active
1824 Larchmont, Houston Texas 77019, Usa,

Director26 January 1999Active
3 Juggs Close, Lewes, BN7 1QP

Director26 January 1999Active
152 Irchester Road, Rushden, NN10 9QU

Director12 March 1999Active
Apartment E 21 Monevetro, 100 Battersea Church Road, London, SW11 3YL

Director23 May 2001Active
Enron House 40 Grosvenor Place, London, SW1X 7EN

Director24 September 2001Active
Enron House, 40 Grosvenor Place, London, SW1X 7EN

Director24 September 2001Active
4 St Marys Place, Marloes Road, London, W8 5UE

Director26 January 1999Active
134 Broomwood Road, London, SW11 6JZ

Director26 January 1999Active
Heath Corner, Queens Drive, Oxshott, Leatherhead, KT22 0PB

Director26 January 1999Active
Flat 4 32 Aldridge Road Villas, London, W11 1BW

Director26 January 1999Active
The Great Barn, Powdermill Lane, Leigh, TN11 8PY

Director17 July 2000Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director30 July 2007Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

Director03 February 2011Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

Director30 July 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director24 December 1998Active

People with Significant Control

Endon Europe Power 5 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Officers

Appoint person secretary company with name date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type full.

Download
2015-04-23Address

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

Download

Copyright © 2024. All rights reserved.