UKBizDB.co.uk

NPOWER BUSINESS AND SOCIAL HOUSING LIMITED

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

This company is commonly known as Npower Business And Social Housing Limited. The company was founded 57 years ago and was given the registration number 00893718. The firm's registered office is in SWINDON. You can find them at Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NPOWER BUSINESS AND SOCIAL HOUSING LIMITED
Company Number:00893718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1966
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Temple Back, Bristol, BS1 6FL

Director13 June 2022Active
10, Temple Back, Bristol, BS1 6FL

Secretary01 January 2017Active
3 Broome Close, Kings Bromley, Burton On Trent, DE13 7JR

Secretary30 June 2004Active
Belmont Cottage, Bar Lane Barton Under Needwood, Burton On Trent, DE13 8AL

Secretary01 December 2006Active
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Secretary-Active
31, Falstaff Close, Walmley, Sutton Coldfield, B76 1YG

Secretary15 August 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary30 January 2009Active
Shandon Lodge, 14 Tarvin Road Littleton, Chester, CH3 7DG

Secretary01 March 2007Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 May 2010Active
Broome Manor 5 Broome Close, Kings Bromley, Burton On Trent, DE13 7JR

Director02 September 1999Active
Gorsey Hill Farm, Bar Lane, Barton Under Needwood, Burton On Trent, DE13 8AJ

Director18 April 1994Active
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Director-Active
14 Hereford Way, Fazeley, Tamworth, B78 3XT

Director18 April 1994Active
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Director-Active
Shaw Barn Farm, Shaw Lane, Bromley Hayes, Nr Lichfield, WS13 8HN

Director18 April 1994Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 June 2013Active
1 Oregan Gardens, Chase Terrace, Burntwood, WS7 8BB

Director-Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 January 2021Active
Manor Farm House 33 High Street, Ketton, Stamford, PE9 3TA

Director05 April 2007Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director29 June 2012Active
31, Falstaff Close, Walmley, Sutton Coldfield, B76 1YG

Director15 August 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 August 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director30 January 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 October 2011Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 July 2014Active
Oak House, Bridgwater Road, Worcester, WR4 9FP

Director30 January 2009Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 June 2013Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director18 February 2013Active
10, Temple Back, Bristol, BS1 6FL

Director29 May 2021Active
Shandon Lodge, 14 Tarvin Road Littleton, Chester, CH3 7DG

Director01 March 2007Active
16 Peel Close, Drayton Bassett, Tamworth, B78 3UE

Director01 July 1997Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 July 2014Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 July 2014Active
10, Temple Back, Bristol, BS1 6FL

Director01 February 2020Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director30 January 2009Active

People with Significant Control

Npower Group Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Npower Northern Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Gazette

Gazette dissolved liquidation.

Download
2022-10-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-17Address

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

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.