UKBizDB.co.uk

NEI POWER PROJECTS LIMITED

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

This company is commonly known as Nei Power Projects Limited. The company was founded 46 years ago and was given the registration number 01343303. The firm's registered office is in DERBYSHIRE. You can find them at Moor Lane, Derby, Derbyshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEI POWER PROJECTS LIMITED
Company Number:01343303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Place, 90 York Way, London, United Kingdom, N1 9FX

Director15 January 2021Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Director31 August 2015Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Secretary01 May 1998Active
The Granary, Dotland Farm, Hexham, NE46 2JY

Secretary17 July 1992Active
26 St Lawrence Close, Pittington, Durham, DH6 1RB

Secretary01 November 1991Active
Flat 3, 1 Fenwick Terrace Jesmond, Newcastle Upon Tyne, NE2 2JQ

Secretary-Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Secretary10 December 1993Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Corporate Secretary19 April 2010Active
40 Greenway, Ashbourne, DE6 1EF

Director10 December 1993Active
1 Broadlea, Wardley, Gateshead, NE10 8XG

Director-Active
Hulver Cottage, Ridlands Lane Limpsfield, Chart, RH8 0SS

Director-Active
157 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HR

Director10 December 1991Active
5 The Orchard, Hepscott, Morpeth, NE61 6HT

Director10 December 1993Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director29 March 2019Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director30 June 2008Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director22 October 2013Active
8 Hillsden Road, Whitley Bay, NE25 9XG

Director-Active
18 St Marys Avenue, Whitley Bay, NE26 1TA

Director-Active
Southlands, Cansiron Lane Holtye, Edenbridge, TN8 7EE

Director-Active
Flat 3, 1 Fenwick Terrace Jesmond, Newcastle Upon Tyne, NE2 2JQ

Director-Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director30 June 2008Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Director09 May 1997Active
Moor Lane, Derby, DE24 8BJ

Corporate Director19 April 2010Active

People with Significant Control

Rolls-Royce Power Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ
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 (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
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Address

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

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type dormant.

Download
2016-07-18Accounts

Accounts with accounts type dormant.

Download
2016-07-18Resolution

Resolution.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Resolution

Resolution.

Download
2016-01-04Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.