Warning: file_put_contents(c/6f420df70930405c7531c7abf0b48a24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sse Hornsea Limited, RG1 3JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SSE HORNSEA LIMITED

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

This company is commonly known as Sse Hornsea Limited. The company was founded 22 years ago and was given the registration number 04467860. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 35220 - Distribution of gaseous fuels through mains.

Company Information

Name:SSE HORNSEA LIMITED
Company Number:04467860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35220 - Distribution of gaseous fuels through mains

Office Address & Contact

Registered Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director16 October 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director18 April 2023Active
1 Waterloo Street, Glasgow, G2 6AY

Director18 April 2023Active
Sse Gas Storage, Garton Road, Hull, United Kingdom, HU11 4QB

Director16 October 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director16 October 2019Active
Fiddler's Ferry Power Station, Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT

Director09 November 2020Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director18 April 2023Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director18 April 2023Active
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR

Director07 July 2022Active
Fiddlers Ferry Power Station, Widnes Road, Warrington, United Kingdom, WA5 2UT

Director16 October 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director18 April 2023Active
41 Priory Field Drive, Edgware, HA8 9PT

Secretary23 July 2002Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary03 March 2011Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary10 December 2014Active
27 Saint Magdalenes Road, Perth, PH2 0BT

Secretary30 September 2002Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary12 February 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary04 November 2015Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary24 June 2002Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director30 September 2002Active
13 Admiralty Way, Teddington, TW11 0NL

Director23 July 2002Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director22 May 2012Active
8a Eaton Park, Cobham, KT11 2JE

Director23 July 2002Active
96 Kings Road, Richmond, TW10 6EE

Director23 July 2002Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director24 June 2002Active
Staffield, Carron Lane, Midhurst, GU29 9LB

Director23 July 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director24 June 2002Active
Beech Coppice, Woodland Way, Tadworth, KT20 6NW

Director23 July 2002Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director15 March 2018Active
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH

Director30 September 2002Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director04 January 2017Active
2 Lyford Road, London, SW18 3LG

Director23 July 2002Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director16 April 2021Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director27 September 2019Active

People with Significant Control

Sse Thermal Energy Holdings Limited
Notified on:12 January 2024
Status:Active
Country of residence:England
Address:No. 1, Forbury Place, Reading, England, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sse Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
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 (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.