UKBizDB.co.uk

ITM POWER (TRADING) LIMITED

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

This company is commonly known as Itm Power (trading) Limited. The company was founded 17 years ago and was given the registration number 06156553. The firm's registered office is in SHEFFIELD. You can find them at 22 Atlas Way, , Sheffield, South Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ITM POWER (TRADING) LIMITED
Company Number:06156553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:22 Atlas Way, Sheffield, South Yorkshire, S4 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ

Secretary19 February 2024Active
2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ

Director08 October 2019Active
2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ

Director23 November 2009Active
2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ

Director01 December 2022Active
22, Atlas Way, Sheffield, S4 7QQ

Secretary25 March 2014Active
2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ

Secretary22 November 2021Active
22, Atlas Way, Sheffield, S4 7QQ

Secretary06 May 2010Active
2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ

Secretary08 October 2019Active
22, Atlas Way, Sheffield, England, S4 7QQ

Secretary16 January 2014Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Secretary13 March 2007Active
The Old Post Office, Bridge Street, Wistow, PE28 2QA

Secretary01 May 2007Active
2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ

Secretary18 November 2022Active
2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ

Director29 June 2009Active
The Rookery, Battle Lane Chew Magna, Bristol, BS18 8PS

Director01 May 2007Active
Crave Hall, Cow Lane, Saffron Walden, CB10 1RJ

Director01 May 2007Active
The Wilderness Holmbury Hill Road, Holmbury St Mary, Dorking, RH5 6NS

Director01 May 2007Active
The Manor House, Stroxton, Grantham, NG33 5DA

Director01 May 2007Active
66 Elsworthy Road, London, NW3 3BP

Director01 May 2007Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Director13 March 2007Active
22, Atlas Way, Sheffield, S4 7QQ

Director15 September 2010Active
2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ

Director30 November 2017Active

People with Significant Control

Itm Power Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Bessemer Park, Sheffield, United Kingdom, S9 1DZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Capital

Capital allotment shares.

Download
2024-02-20Officers

Appoint person secretary company with name date.

Download
2024-02-20Officers

Termination secretary company with name termination date.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-20Accounts

Accounts with accounts type full.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Capital

Capital allotment shares.

Download
2021-11-22Officers

Appoint person secretary company with name date.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-04-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.