UKBizDB.co.uk

SALTEND OPERATIONS COMPANY LIMITED

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

This company is commonly known as Saltend Operations Company Limited. The company was founded 23 years ago and was given the registration number 04241615. The firm's registered office is in HULL. You can find them at Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SALTEND OPERATIONS COMPANY LIMITED
Company Number:04241615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England, HU12 8GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 September 2022Active
1, Kingdom Street, London, England, W2 6BD

Director01 September 2022Active
Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 September 2022Active
Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 September 2022Active
Equinor, Forubeen 50, 4035, Stavanger, Norway,

Director01 October 2023Active
50, Forusbeen, 4035 Stavanger, Norway,

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

Secretary31 January 2012Active
84 Washington Street, Sherborn, Massachusetts, Usa,

Secretary14 August 2002Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

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

Secretary28 July 2005Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary03 February 2011Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary26 June 2001Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director31 January 2012Active
30 Old Haswell Park Road, Middleton, United States Of America,

Director30 June 2002Active
369 Hatcher Ct, Campbell, Usa, 95008

Director07 October 2003Active
15387 Hume Drive, Saratoga, Usa,

Director21 January 2005Active
2400 Heritage Manor, Gilroy, Usa,

Director21 January 2005Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director31 January 2012Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director31 October 2017Active
84 Washington Street, Sherborn, Massachusetts, Usa,

Director05 August 2002Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director11 January 2006Active
9137 Goshen Valley Drive, Gaithersburg, Maryland, Usa, 20882

Director28 June 2001Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director31 October 2017Active
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
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director21 March 2018Active
434 Miwok Ct, Fremont, U S A,

Director03 January 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director21 July 2011Active
13 Coombe Rise, Kingston Upon Thames, KT2 7EX

Director28 July 2005Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director16 October 2017Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director08 August 2007Active
1 Bemish Road, London, SW15 1DG

Director28 June 2001Active
Churdles, Farm Lane, Ashtead, KT21 1HP

Director08 August 2007Active
Bala House, Lakeside Business Village, St David's Park, Deeside, United Kingdom, CH5 3XJ

Director25 March 2010Active
50, Forusbeen, 4035 Stavanger, Norway,

Director01 September 2022Active

People with Significant Control

Triton Power Limtied
Notified on:09 July 2018
Status:Active
Country of residence:England
Address:Saltend Power Station, Saltend, Hull, England, HU12 8GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ipm Holdings (Uk) Limited
Notified on:27 June 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
Normantrail (Uk Co 3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 20, Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.