UKBizDB.co.uk

E.ON UK COGENERATION LIMITED

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

This company is commonly known as E.on Uk Cogeneration Limited. The company was founded 31 years ago and was given the registration number 02730697. 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 35110 - Production of electricity.

Company Information

Name:E.ON UK COGENERATION LIMITED
Company Number:02730697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

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

Secretary26 September 2022Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director27 February 2024Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director18 September 2020Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director03 March 2021Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 April 2020Active
30 Heath Terrace, Leamington Spa, CV32 5NA

Secretary31 December 1998Active
29 Millfield Road, York, YO2 1NH

Secretary08 September 1998Active
10 Morris View, Kirkstall, Leeds, LS5 3EY

Secretary28 September 1994Active
6 Eel Mires Garth, Wetherby, LS22 7TQ

Secretary13 July 1992Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary17 April 2000Active
47 Woodhill Road, Leeds, LS16 7BZ

Secretary29 April 1994Active
30 Heath Lea, Well Head, Halifax, HX1 2BX

Secretary30 September 1993Active
6 Fernleigh Court, Cross Lane, Wakefield, WF2 8SL

Secretary01 December 1997Active
30 Rosehill Avenue, Mosborough, Sheffield, S20 5PP

Secretary12 May 1997Active
58 Old Town Mews, Old Town, Stratford Upon Avon, CV37 6GR

Secretary13 December 1999Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Corporate Secretary07 January 2013Active
Mill House, Warthill, York, YO19 5XS

Director01 April 1993Active
30, Norton Close, Worcester, WR5 3EY

Director29 June 1999Active
39 Chiswick Staithe, Hartington Road, London, W4 3TP

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

Director15 January 2001Active
25 Combrook, Warwick, CV35 9HP

Director04 July 2007Active
58 Primley Park Road, Leeds, LS17 7RZ

Director01 April 1993Active
Markham House, The Common Broadheath, Worcester, WR2 6RL

Director29 June 1999Active
Duchy Villa, 24 Duchy Road, Harrogate, HG1 2ER

Director12 November 1996Active
Duchy Villa, 24 Duchy Road, Harrogate, HG1 2ER

Director24 June 1996Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director31 March 2004Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director04 April 2018Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director03 March 2021Active
2 Castle Hill Drive, Harrogate, HG2 9JJ

Director13 July 1992Active
Dale Hill, Dale Road, Southfleet, Gravesend, DA13 9NX

Director05 March 2002Active
Foxgrove, Ranby Market Rasen, Lincoln, LN8 5LN

Director03 June 1996Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director01 February 2022Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director01 November 2018Active
15 Toothill Avenue, Brighouse, Huddersfield, HD6 3SA

Director11 June 1998Active
Rosedale Manor Kirk Hammerton Lane, Green Hammerton, York, YO26 8BS

Director01 April 1997Active

People with Significant Control

E.On Uk Plc
Notified on:01 March 2024
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
E.On Uk Chp 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
2024-03-20Capital

Capital allotment shares.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-12Change of name

Certificate change of name company.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-07-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.