UKBizDB.co.uk

NORTHERN POWERGRID LIMITED

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

This company is commonly known as Northern Powergrid Limited. The company was founded 27 years ago and was given the registration number 03271033. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NORTHERN POWERGRID LIMITED
Company Number:03271033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Aketon Road, Castleford, England, WF10 5DS

Secretary20 January 2017Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director05 April 2018Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director14 April 2022Active
2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director16 January 2009Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Secretary06 April 2001Active
North Sundaysight, Bellingham, Hexham, NE48 2JE

Secretary16 May 1997Active
1622 S 108th Street, Omaha Ne68144, Usa,

Secretary24 October 1996Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director09 January 1997Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director26 August 2005Active
2nd Floor, Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director27 November 1997Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director05 April 2018Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director18 January 2000Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director14 May 1999Active
3321 N 128th Circle, Omaha Nebraska Ne 68164, Usa,

Director02 September 1997Active
9968 Spring Street, Omaha, Nebraska, Usa, NE68124

Director24 October 1996Active
1622 S 108th Street, Omaha Ne68144, Usa,

Director24 October 1996Active
12981 Hazelwood Drive, Clive, Iowa 50325, United States,

Director18 January 2000Active
1000 Kiewit Plaza, Omaha Ne 68131, Usa,

Director27 November 1997Active
14025 Charles Street, Omaha, Usa,

Director24 October 1996Active
14805 Erskine Street, Omaha, Usa,

Director18 January 2000Active
9919 Broadmoor Road, Omaha, Usa, NE 68144

Director24 October 1996Active

People with Significant Control

Northern Powergrid Uk Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-17Officers

Change person director company with change date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-01-20Officers

Appoint person secretary company with name date.

Download
2017-01-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.