UKBizDB.co.uk

GRANEX POWER UK LIMITED

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

This company is commonly known as Granex Power Uk Limited. The company was founded 5 years ago and was given the registration number 11495249. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GRANEX POWER UK LIMITED
Company Number:11495249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 August 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, United Kingdom, WD3 1DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Secretary02 August 2019Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director02 August 2019Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director02 August 2019Active
39, Gough Drive, Tipton, United Kingdom, DY4 7AL

Secretary01 August 2018Active
Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, United Kingdom, WD3 1DS

Director02 August 2019Active
158, Buckingham Palace Road, London, England, SW1W 9TR

Director01 August 2018Active
158, Buckingham Palace Road, London, England, SW1W 9TR

Director01 August 2018Active

People with Significant Control

Granite Power Limited
Notified on:03 August 2018
Status:Active
Country of residence:Australia
Address:84, Level 13, 84 Pitt Street, Sydney, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ferdinand Coenraad Balfoort
Notified on:01 August 2018
Status:Active
Date of birth:July 1965
Nationality:Dutch
Country of residence:England
Address:158, Buckingham Palace Road, London, England, SW1W 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Von Braun Nagel
Notified on:01 August 2018
Status:Active
Date of birth:August 1941
Nationality:German
Country of residence:England
Address:158, Buckingham Palace Road, London, England, SW1W 9TR
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-04-04Address

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

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-01-14Gazette

Gazette filings brought up to date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-11-13Address

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

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person secretary company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-03-24Address

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

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Address

Change sail address company with new address.

Download
2018-08-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.