UKBizDB.co.uk

REDDITCH PEAKING POWER LIMITED

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

This company is commonly known as Redditch Peaking Power Limited. The company was founded 4 years ago and was given the registration number 12404874. The firm's registered office is in LONDON. You can find them at 10 St Paul's Churchyard, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:REDDITCH PEAKING POWER LIMITED
Company Number:12404874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:10 St Paul's Churchyard, London, United Kingdom, EC4M 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165-169, Great Portland Street, London, England, W1W 5PF

Director10 February 2020Active
165-169, Great Portland Street, London, England, W1W 5PF

Director15 January 2020Active
165-169, Great Portland Street, London, England, W1W 5PF

Director10 February 2020Active
10, St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director10 February 2020Active
10, St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director10 February 2020Active

People with Significant Control

Eider Investors Llp
Notified on:06 April 2020
Status:Active
Country of residence:United Kingdom
Address:1, Exchange Crescent, Edinburgh, United Kingdom, EH3 8UL
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eider Investors Llp
Notified on:10 February 2020
Status:Active
Country of residence:United Kingdom
Address:1, Exchange Crescent, Edinburgh, United Kingdom, EH3 8UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eider Investors Llp
Notified on:10 February 2020
Status:Active
Country of residence:United Kingdom
Address:1 Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Davies
Notified on:15 January 2020
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:10, St Paul's Churchyard, London, United Kingdom, EC4M 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Davies
Notified on:15 January 2020
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:10, St Paul's Churchyard, London, United Kingdom, EC4M 8AL
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
2023-08-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-19Resolution

Resolution.

Download
2023-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Address

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

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Address

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

Download
2021-05-11Accounts

Change account reference date company previous extended.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Capital

Capital allotment shares.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Incorporation

Memorandum articles.

Download
2020-07-16Capital

Capital name of class of shares.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.