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.
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 | : |
|
Registered Address | : | 101/102 Cirencester Business Park, Love Lane, Cirencester, Gloucestershire, GL7 1XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Place, 90 York Way, London, United Kingdom, N1 9FX | Director | 05 September 2022 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9FX | Director | 05 September 2022 | Active |
5, Chemin De Brichtembeau, 4607 Bombaye (Vise), Belgium, | Secretary | 21 June 2010 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 20 October 1994 | Active |
1 South Lodge, Charlton Park Charlton, Malmesbury, SN16 9LL | Secretary | 20 October 1994 | Active |
Rue Fernand Huet, 16, Embourg, Belgium, | Secretary | 22 February 2007 | Active |
Unit 29, Birches Industrial Estate, East Grinstead, England, RH19 1XZ | Director | 08 September 2017 | Active |
Euro-Diesel Sa, Rue De I'Avenir 61, 4460 Grace-Hollogne, Belgium, | Director | 21 November 2016 | Active |
1 South Lodge, Charlton Park Charlton, Malmesbury, SN16 9LL | Director | 20 October 1994 | Active |
1 South Lodge, Charlton Park,Charlton, Malmesbury, SN16 9LL | Director | 20 October 1994 | Active |
Rue De La Belle Jardiniere 195, Angleur, Belgium, | Director | 22 February 2007 | Active |
C/O Euro Diesel S.A, Rue De L'Avenir, Parc Industriel, B4330 Grace Hollogne, Belgium, | Director | 20 October 1994 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 20 October 1994 | Active |
C/O Euro-Diesel Sa, Rue De L'Avenir, Parc Industriel, Belgiam, B4330 | Director | 20 October 1994 | Active |
Struikenbos 8, Neerijse, Belgium, | Director | 22 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.