UKBizDB.co.uk

GREYS HALL POWER LIMITED

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

This company is commonly known as Greys Hall Power Limited. The company was founded 7 years ago and was given the registration number 10290270. The firm's registered office is in LONDON. You can find them at 5th Floor, 53-54 Grosvenor Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREYS HALL POWER LIMITED
Company Number:10290270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5th Floor, 53-54 Grosvenor Street, London, England, W1K 3HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Secretary31 January 2023Active
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Director03 February 2020Active
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Director03 February 2020Active
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Secretary03 February 2020Active
1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB

Director21 July 2016Active
1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB

Director01 January 2018Active
1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB

Director21 July 2016Active
1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB

Director02 August 2016Active
1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB

Director21 July 2016Active

People with Significant Control

Velox Power Limited
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:1030, Centre Park, Warrington, England, WA1 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edge Power Limited
Notified on:21 July 2016
Status:Active
Country of residence:England
Address:1 & 2 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB
Nature of control:
  • Ownership of shares 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
2023-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-30Accounts

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Change account reference date company current shortened.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-07-28Address

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

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Accounts

Change account reference date company previous shortened.

Download
2021-03-30Accounts

Change account reference date company previous shortened.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Change of name

Change of name notice.

Download
2020-02-05Address

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

Download
2020-02-05Officers

Appoint person secretary company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.