This company is commonly known as Nevis Power Limited. The company was founded 18 years ago and was given the registration number 05598999. The firm's registered office is in CARDIFF. You can find them at Fourth Floor, 2 Kingsway, Cardiff, . This company's SIC code is 35110 - Production of electricity.
Name | : | NEVIS POWER LIMITED |
---|---|---|
Company Number | : | 05598999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD | Secretary | 04 August 2011 | Active |
Durrants Farm, Hadleigh, Ipswich, IP7 6LA | Director | 11 February 2009 | Active |
Ground Floor Tuscan House, 5 Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP | Secretary | 30 May 2008 | Active |
34 Eton Court, Eton Avenue, London, NW3 3HJ | Secretary | 25 March 2011 | Active |
Ty'N Y Berllan, Rudry, Caerphilly, CF83 3DF | Secretary | 25 May 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 20 October 2005 | Active |
Santander Global Banking & Markets, 2 Triton Square, London, NW1 3AN | Director | 25 November 2011 | Active |
Dunlance, 4 Wesley Way, Broughton, Brigg, DN20 0NZ | Director | 03 April 2008 | Active |
Santander, Avda De Cantabria S/N, Boadilla Del Monte, Madrid, Spain, | Director | 25 November 2011 | Active |
34, Eton Court, Eton Avenue, London, NW3 3HJ | Director | 25 May 2006 | Active |
Berwick House, Shoreham Road, Otford, TN14 5RN | Director | 07 February 2008 | Active |
The Retreat, Doctors Lane, Yarm, TS15 0EQ | Director | 03 April 2008 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 20 October 2005 | Active |
Carron Energy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type small. | Download |
2017-03-28 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Officers | Termination director company with name termination date. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.