UKBizDB.co.uk

NPOWER NORTHERN SUPPLY LIMITED

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

This company is commonly known as Npower Northern Supply Limited. The company was founded 30 years ago and was given the registration number 02845740. 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 74990 - Non-trading company.

Company Information

Name:NPOWER NORTHERN SUPPLY LIMITED
Company Number:02845740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director13 June 2022Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director31 March 2023Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Secretary01 January 2017Active
18 Frosterley Drive, Great Lumley, DH3 4SJ

Secretary06 April 2001Active
The Rest House, Poulton Hill, Marlborough, SN8 1AZ

Secretary01 July 2002Active
North Sundaysight, Bellingham, Hexham, NE48 2JE

Secretary20 August 1993Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary01 October 2001Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary18 August 1993Active
18, Holywell Avenue, Whitley Bay, NE26 3AA

Director14 September 1999Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director13 June 2022Active
Appledene, 3 Leaze Road, Marlborough, SN8 1JU

Director12 August 2005Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director18 August 1993Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director29 June 2012Active
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD

Director01 July 2002Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director29 June 2012Active
The White Cottage, Little Wittenham, Abingdon, OX14 4RA

Director06 September 2002Active
Granary House, Whatleys Orchard, Bishopstone, SN6 9QB

Director01 October 2001Active
Chestnut House, Manor Farm Barns, Coln St Aldwyns, GL7 5AD

Director01 July 2002Active
22 De Merley Road, Morpeth, NE61 1HZ

Director18 September 2001Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director31 December 2012Active
Oak House, Bridgwater Road, Worcester, WR4 9FP

Director01 October 2007Active
Drystones Heugh House Lane, Haydon Bridge, NE47 6ND

Director01 June 2001Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 October 2011Active
Oak House, Bridgwater Road, Worcester, WR4 9FP

Director01 October 2008Active
Highwood Hall Farm, Highwood Hall Lane, Pimlico, Hemel Hempstead, HP3 8SJ

Director01 October 2001Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director18 February 2013Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director03 September 2021Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 July 2016Active
Stoneford House, 2 Days Court Crudwell, Malmesbury, SN16 9HG

Director01 September 2004Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director29 June 2012Active
14805 Erskine Street, Omaha, Usa,

Director18 September 2001Active
6 Peppercorn Court, Newcastle Upon Tyne, NE1 3HD

Director20 August 1993Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director30 November 2019Active
Blenheim House, The Stanley, Upon St Leonards, GL4 8DU

Director01 November 2004Active
2 Park Avenue, Hexham, NE46 3EN

Director20 August 1993Active

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
  • Voting rights 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-22Address

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

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
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.