UKBizDB.co.uk

IST POWER LIMITED

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

This company is commonly known as Ist Power Limited. The company was founded 33 years ago and was given the registration number 02614179. The firm's registered office is in LEICESTERSHIRE. You can find them at 64-66 Percy Road, Leicester, Leicestershire, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:IST POWER LIMITED
Company Number:02614179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:64-66 Percy Road, Leicester, Leicestershire, LE2 8FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
373a, Woodstock Road, Oxford, OX2 8AA

Secretary23 May 1991Active
373a, Woodstock Road, Oxford, OX2 8AA

Director23 May 1991Active
56, Green Lane, Burnham, United Kingdom, SL1 8EB

Director23 May 1991Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary23 May 1991Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director23 May 1991Active
64-66 Percy Road, Leicester, Leicestershire, LE2 8FN

Director07 April 2015Active
10 Low Grove Lane, Greenfield, Oldham, OL3 7LA

Director25 October 2006Active
10 Low Grove Lane, Greenfield, Oldham, OL3 7LA

Director25 October 2006Active

People with Significant Control

Ist Power Holdings Limited
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:64-66, Percy Road, Leicester, England, LE2 8FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark George Fazakarley
Notified on:22 May 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:64-66, Percy Road, Leicester, England, LE2 8FN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Szywala
Notified on:22 May 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:64-66, Percy Road, Leicester, England, LE2 8FN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Capital

Capital allotment shares.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Capital

Capital variation of rights attached to shares.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-12Capital

Capital name of class of shares.

Download
2018-09-11Accounts

Accounts amended with accounts type full.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Resolution

Resolution.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Capital

Capital cancellation shares.

Download
2016-08-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.