UKBizDB.co.uk

RUGELEY POWER GENERATION LIMITED

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

This company is commonly known as Rugeley Power Generation Limited. The company was founded 27 years ago and was given the registration number 03300792. The firm's registered office is in LONDON. You can find them at Level 20, 25 Canada Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RUGELEY POWER GENERATION LIMITED
Company Number:03300792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director15 February 2022Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 February 2022Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary31 January 2012Active
34 Richard Burn Way, Sudbury, CO10 1SY

Secretary26 May 2000Active
7 The Gardens, Raydon, Ipswich, IP7 5LU

Secretary29 September 2000Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary01 January 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary12 July 2001Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary03 February 2011Active
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ

Secretary10 January 1997Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 January 2018Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director26 May 2000Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director12 July 2001Active
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN

Director12 July 2001Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director31 July 2012Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Director10 January 1997Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director31 January 2012Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director08 August 2007Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 July 2015Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director08 August 2011Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director21 June 2011Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director08 August 2007Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 April 2020Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director26 February 2004Active
Bala House, Lakeside Business Village, St. David's Park, Deeside, United Kingdom, CH5 3XJ

Director25 March 2010Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director06 August 2007Active
The Old Coach House, Wierton Hill, Boughton Monchelsea, ME17 4JS

Director06 December 2004Active

People with Significant Control

International Power Consolidated Holdings Limited
Notified on:12 September 2017
Status:Active
Country of residence:England
Address:Level 20, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Rugeley Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Address

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

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.