UKBizDB.co.uk

NPOWER YORKSHIRE LIMITED

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

This company is commonly known as Npower Yorkshire Limited. The company was founded 24 years ago and was given the registration number 03937808. 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 35120 - Transmission of electricity.

Company Information

Name:NPOWER YORKSHIRE LIMITED
Company Number:03937808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
Industry Codes:
  • 35120 - Transmission of electricity

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
C/O Npower Limited, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director13 June 2022Active
C/O Npower Limited, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director31 March 2023Active
Appledene, 3 Leaze Road, Marlborough, SN8 1JU

Secretary15 February 2001Active
C/O Npower Limited, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Secretary01 January 2017Active
The Rest House, Poulton Hill, Marlborough, SN8 1AZ

Secretary01 April 2002Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary30 June 2006Active
43 Lytchett Way, Nythe, Swindon, SN3 3PL

Secretary01 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 2000Active
7 Balliol Road, Caversham Heights, Reading, RG4 7DT

Director01 January 2001Active
C/O Npower Limited, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

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

Director02 October 2002Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director29 April 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 May 2010Active
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD

Director15 February 2001Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 October 2008Active
The White Cottage, Little Wittenham, Abingdon, OX14 4RA

Director06 September 2002Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 December 2012Active
Chestnut House, Manor Farm Barns, Coln St Aldwyns, GL7 5AD

Director15 February 2001Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director29 June 2012Active
Oak House, Bridgwater Road, Worcester, WR4 9FP

Director01 October 2007Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director31 December 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director23 March 2009Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director09 February 2009Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director09 February 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

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

Director10 December 2015Active
Oak House, Bridgwater Road, Worcester, WR4 9FP

Director02 January 2007Active
Highwood Hall Farm, Highwood Hall Lane, Pimlico, Hemel Hempstead, HP3 8SJ

Director05 August 2001Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 December 2012Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director18 February 2013Active
C/O Npower Limited, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

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

Director15 April 2013Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 July 2016Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Director01 March 2000Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director09 February 2009Active

People with Significant Control

Npower Group Limited
Notified on:31 May 2018
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 Group Plc
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

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
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-24Address

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

Download
2021-12-22Address

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

Download
2021-11-15Address

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

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

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 full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.