UKBizDB.co.uk

NEVIS POWER LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Secretary04 August 2011Active
Durrants Farm, Hadleigh, Ipswich, IP7 6LA

Director11 February 2009Active
Ground Floor Tuscan House, 5 Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP

Secretary30 May 2008Active
34 Eton Court, Eton Avenue, London, NW3 3HJ

Secretary25 March 2011Active
Ty'N Y Berllan, Rudry, Caerphilly, CF83 3DF

Secretary25 May 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary20 October 2005Active
Santander Global Banking & Markets, 2 Triton Square, London, NW1 3AN

Director25 November 2011Active
Dunlance, 4 Wesley Way, Broughton, Brigg, DN20 0NZ

Director03 April 2008Active
Santander, Avda De Cantabria S/N, Boadilla Del Monte, Madrid, Spain,

Director25 November 2011Active
34, Eton Court, Eton Avenue, London, NW3 3HJ

Director25 May 2006Active
Berwick House, Shoreham Road, Otford, TN14 5RN

Director07 February 2008Active
The Retreat, Doctors Lane, Yarm, TS15 0EQ

Director03 April 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director20 October 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Address

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

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2017-03-28Gazette

Gazette filings brought up to date.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Officers

Termination director company with name termination date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.