This company is commonly known as Sheaf Power Limited. The company was founded 38 years ago and was given the registration number 02107580. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, Northamptonshire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | SHEAF POWER LIMITED |
---|---|---|
Company Number | : | 02107580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plot No. 58/A, Tuem Industrial Estate, Tuem, Pernem, India, | Secretary | 30 April 2019 | Active |
68, Nottingham Road, Eastwood, Nottingham, England, NG16 3NQ | Director | 09 June 2020 | Active |
Plot No. 58/A, Tuem Industrial Estate, Tuem, Pernem, India, | Director | 20 March 2018 | Active |
H.No 18/B, Bainfol, Assolna, Salcete, India, 403701 | Director | 10 June 2019 | Active |
68, Nottingham Road, Eastwood, Nottingham, England, NG16 3NQ | Director | 08 February 2022 | Active |
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 09 June 2020 | Active |
68, Nottingham Road, Eastwood, Nottingham, England, NG16 3NQ | Director | 14 September 2023 | Active |
3 Holborn Avenue, Dronfield, S18 2NA | Secretary | 13 September 2004 | Active |
119 Twentywell Lane, Dore, Sheffield, S17 4QA | Secretary | - | Active |
11 Fanshaw Way, Eckington, S21 4HX | Secretary | 06 July 2001 | Active |
Bungalow No 1, Bhobe Residency, Green Valley, India, 403521 | Secretary | 27 March 2018 | Active |
Castle Hill Farmhouse, Daw Lane Horbury, Wakefield, WF4 5DS | Director | - | Active |
18 Vernon Road, Greenmount, Bury, BL8 4DD | Director | 01 June 2000 | Active |
Sheaf Power Ltd, Ward Power Works, Wicker Lane, Sheffield, United Kingdom, S3 8HQ | Director | 01 May 2019 | Active |
Plot No. 58/A, Tuem Industrial Estate, Tuem, Pernem, India, | Director | 20 March 2018 | Active |
Plot No. 58/A, Tuem Industrial Estate, Tuem, Pernem, India, | Director | 20 March 2018 | Active |
32, Marland Old Road, Rochdale, England, OL11 4QY | Director | 20 August 2010 | Active |
3, Holborn Avenue, Dronfield, England, S18 2NA | Director | 31 May 2018 | Active |
3 Holborn Avenue, Dronfield, S18 2NA | Director | - | Active |
11 Back Lane, Holme On Spalding Moor, York, YO43 4AP | Director | 03 October 2001 | Active |
3, Monacolaan, 2440, Geel, Belgium, | Director | 20 March 2018 | Active |
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 09 June 2020 | Active |
Office 3b, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 14 September 2023 | Active |
Wardpower Works, Wicker Lane, Sheffield, United Kingdom, S3 8HQ | Director | 31 March 2016 | Active |
Power Engineering (India) Private Limited | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | Plot No. 58/A, Tuem Industrial Estate, Pernem, India, |
Nature of control | : |
|
M W Sipp Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oaklands Park, Oaklands Office Park, Hooton Road, Ellesmere Port, United Kingdom, CH66 7NZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.