UKBizDB.co.uk

GRESHAM POWER LIMITED

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

This company is commonly known as Gresham Power Limited. The company was founded 22 years ago and was given the registration number 04242945. The firm's registered office is in SALISBURY. You can find them at Gresham House, Telford Road, Salisbury, Wiltshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRESHAM POWER LIMITED
Company Number:04242945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gresham House, Telford Road, Salisbury, Wiltshire, SP2 7PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham House, Telford Road, Salisbury, SP2 7PH

Director23 September 2019Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director14 November 2019Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director11 January 2024Active
Belmont, Church Lane, Awbridge, SO51 0HN

Secretary28 June 2001Active
22, Woodside Road, Ferndown, Uk, BH22 9LD

Secretary23 May 2002Active
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP

Secretary10 November 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary28 June 2001Active
Old Library Chambers, 21 Chipper Lane, Salisbury, SP1 1BG

Corporate Secretary01 January 2004Active
11 Ido Street, Ramat Gan, Israel,

Director21 November 2001Active
115 Ben Gurion Jt Azur, Azur, Israel,

Director21 November 2001Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director23 September 2019Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director01 December 2016Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director16 October 2019Active
12 Lauder Court, Milborne Port, Sherborne, DT9 5EL

Director10 October 2008Active
14 Sinnels Field, Shipton Under Wychwood, Chipping Norton, OX7 6EJ

Director28 June 2001Active
5148 Felter Road, San Jose, Usa, FOREIGN

Director28 June 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director28 June 2001Active

People with Significant Control

Mr Benzion Diamant
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:Israeli
Address:Gresham House, Salisbury, SP2 7PH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-23Change of name

Change of name notice.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.