UKBizDB.co.uk

NO-BREAK POWER LIMITED

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

This company is commonly known as No-break Power Limited. The company was founded 29 years ago and was given the registration number 02981134. The firm's registered office is in CIRENCESTER. You can find them at 101/102 Cirencester Business Park, Love Lane, Cirencester, Gloucestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NO-BREAK POWER LIMITED
Company Number:02981134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:101/102 Cirencester Business Park, Love Lane, Cirencester, Gloucestershire, GL7 1XD
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

Director05 September 2022Active
Kings Place, 90 York Way, London, United Kingdom, N1 9FX

Director05 September 2022Active
5, Chemin De Brichtembeau, 4607 Bombaye (Vise), Belgium,

Secretary21 June 2010Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary20 October 1994Active
1 South Lodge, Charlton Park Charlton, Malmesbury, SN16 9LL

Secretary20 October 1994Active
Rue Fernand Huet, 16, Embourg, Belgium,

Secretary22 February 2007Active
Unit 29, Birches Industrial Estate, East Grinstead, England, RH19 1XZ

Director08 September 2017Active
Euro-Diesel Sa, Rue De I'Avenir 61, 4460 Grace-Hollogne, Belgium,

Director21 November 2016Active
1 South Lodge, Charlton Park Charlton, Malmesbury, SN16 9LL

Director20 October 1994Active
1 South Lodge, Charlton Park,Charlton, Malmesbury, SN16 9LL

Director20 October 1994Active
Rue De La Belle Jardiniere 195, Angleur, Belgium,

Director22 February 2007Active
C/O Euro Diesel S.A, Rue De L'Avenir, Parc Industriel, B4330 Grace Hollogne, Belgium,

Director20 October 1994Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director20 October 1994Active
C/O Euro-Diesel Sa, Rue De L'Avenir, Parc Industriel, Belgiam, B4330

Director20 October 1994Active
Struikenbos 8, Neerijse, Belgium,

Director22 February 2007Active

People with Significant Control

Vinters International Limited
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:Rolls-Royce Plc, Rolls-Royce Plc, 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
Mr Giacomo Gianco Angelini
Notified on:08 September 2017
Status:Active
Date of birth:February 1975
Nationality:Belgian
Country of residence:England
Address:Unit 29, Birches Industrial Estate, East Grinstead, England, RH19 1XZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Maarten Barmentlo
Notified on:20 October 2016
Status:Active
Date of birth:November 1967
Nationality:Dutch
Address:101/102, Cirencester Business Park, Cirencester, GL7 1XD
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-01-04Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-23Address

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

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.