UKBizDB.co.uk

POWERGEN INTERNATIONAL

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

This company is commonly known as Powergen International. The company was founded 26 years ago and was given the registration number 03548380. The firm's registered office is in COVENTRY. You can find them at Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:POWERGEN INTERNATIONAL
Company Number:03548380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Westwood Way, Westwood Business Park, Coventry, CV4 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Flemimg Llp, 10 Temple Back, Bristol, BS1 6FL

Director15 August 2016Active
88 Shipston Road, Stratford Upon Avon, CV37 7LR

Secretary04 October 1999Active
Firs House Bampton Road, Clanfield, OX18 2RG

Secretary08 May 1998Active
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG

Corporate Secretary31 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 April 1998Active
39 Chiswick Staithe, Hartington Road, London, W4 3TP

Director08 May 1998Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 March 2004Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director15 August 2016Active
8 Damson Way, St Albans, AL4 9XU

Director04 October 1999Active
Riverside Cottage Alne Close, Henley In Arden, Solihull, B95 5JZ

Director04 October 1999Active
12 Crescent Road, Wimbledon, London, SW20 8EX

Director04 October 1999Active
1 The Granary Brickwall Farm, Kiln Lane, Clophill, MK45 4DA

Director04 October 1999Active
Firs House Bampton Road, Clanfield, OX18 2RG

Director08 May 1998Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director02 July 2012Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director01 July 2002Active
Sudewiesenstrasse 26, Laatzen, Germany,

Director01 July 2002Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director12 June 2012Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director04 July 2007Active
Severn Mount Lake Road, Portishead, Bristol, BS20 7JA

Director01 July 2002Active
Severn Mount Lake Road, Portishead, Bristol, BS20 7JA

Director04 October 1999Active
Marie Cottage, Bickenhill Lane Catherine De Barnes, Solihull, B92 0DE

Director01 July 2002Active
24 Widney Road, Knowle, Solihull, B93 9DY

Director04 October 1999Active
Westwood Way, Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG

Corporate Director29 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 April 1998Active

People with Significant Control

E.On Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG
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 (6 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
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-05Address

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

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Resolution

Resolution.

Download
2020-12-11Resolution

Resolution.

Download
2020-11-11Resolution

Resolution.

Download
2020-11-11Change of name

Reregistration private limited to private unlimited company.

Download
2020-11-11Incorporation

Re registration memorandum articles.

Download
2020-11-11Change of name

Reregistration assent.

Download
2020-11-11Change of name

Certificate re registration limited to unlimited.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.