UKBizDB.co.uk

NATIONAL GRID TWELVE LIMITED

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

This company is commonly known as National Grid Twelve Limited. The company was founded 22 years ago and was given the registration number 04355616. The firm's registered office is in . You can find them at 1 - 3 Strand, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATIONAL GRID TWELVE LIMITED
Company Number:04355616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 - 3 Strand, London, WC2N 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Strand, London, United Kingdom, WC2N 5EH

Secretary06 November 2023Active
1 - 3 Strand, London, WC2N 5EH

Director01 July 2020Active
1 - 3 Strand, London, WC2N 5EH

Director20 July 2017Active
1 - 3 Strand, London, WC2N 5EH

Director07 December 2015Active
1 - 3 Strand, London, WC2N 5EH

Director22 March 2013Active
1 - 3 Strand, London, WC2N 5EH

Secretary30 November 2018Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary16 October 2006Active
1 - 3 Strand, London, WC2N 5EH

Secretary18 January 2002Active
1 - 3 Strand, London, WC2N 5EH

Secretary18 November 2022Active
1 - 3 Strand, London, WC2N 5EH

Secretary08 March 2016Active
1 - 3 Strand, London, WC2N 5EH

Secretary10 August 2011Active
1 - 3 Strand, London, WC2N 5EH

Director10 July 2009Active
1 - 3 Strand, London, WC2N 5EH

Director22 March 2013Active
1 - 3 Strand, London, WC2N 5EH

Director01 March 2012Active
Great Dewlands, Dewlands Hill, Rotherfield, TN6 3RU

Director18 January 2002Active
Ketley Oast, Rosemary Lane Flimwell, Wadhurst, TN5 7PS

Director18 January 2002Active
Brook House, Brookside Lane, Badby, NN11 3AU

Director20 December 2002Active
1 - 3 Strand, London, WC2N 5EH

Director01 November 2017Active
5 Dukes Avenue, Finchley, London, N3 2DE

Director20 December 2002Active
1 - 3 Strand, London, WC2N 5EH

Director01 December 2006Active
1 - 3 Strand, London, WC2N 5EH

Director14 February 2013Active
1 - 3 Strand, London, WC2N 5EH

Director10 July 2009Active
11 Golden Manor, Hanwell, London, W7 3EE

Director28 November 2007Active
1 - 3 Strand, London, WC2N 5EH

Director10 September 2014Active
1 - 3 Strand, London, WC2N 5EH

Director01 December 2006Active
49 Avenue Road, Dorridge, Solihull, B93 8JZ

Director20 December 2002Active
9 Woodfield Lane, Ashtead, KT21 2BQ

Director18 January 2002Active
5 Frobisher Close, Kenley, CR8 5HF

Director20 December 2002Active
1 - 3 Strand, London, WC2N 5EH

Director10 July 2009Active
The Little Rectory, Whilton, NN11 2NU

Director18 January 2002Active
Bullington Manor, Bullington, Sutton Scotney, SO21 3RD

Director01 February 2005Active
4-10 St Johns 79 Marsham Street, London, SW1P 4SA

Director18 January 2002Active
1 - 3 Strand, London, WC2N 5EH

Director30 September 2008Active

People with Significant Control

National Grid (Us) Investments 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-3, Strand, London, England, WC2N 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-08-06Confirmation statement

Confirmation statement.

Download
2020-10-07Incorporation

Memorandum articles.

Download
2020-10-07Resolution

Resolution.

Download
2020-10-07Capital

Legacy.

Download
2020-10-07Capital

Capital statement capital company with date currency figure.

Download
2020-10-07Insolvency

Legacy.

Download
2020-10-07Resolution

Resolution.

Download
2020-10-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.