UKBizDB.co.uk

SSE MEDWAY OPERATIONS LIMITED

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

This company is commonly known as Sse Medway Operations Limited. The company was founded 32 years ago and was given the registration number 02647585. 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 35110 - Production of electricity.

Company Information

Name:SSE MEDWAY OPERATIONS LIMITED
Company Number:02647585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

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
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary07 July 2023Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director04 December 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director17 May 2022Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director18 January 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director04 December 2019Active
Fiddlers Ferry Power Station, Widnes Road, Cuerdley, Warrington, WA5 2UT

Director07 May 2010Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director04 December 2019Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director17 May 2022Active
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR

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

Director04 December 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director22 June 2021Active
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ

Secretary13 February 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 December 2014Active
27 Saint Magdalenes Road, Perth, PH2 0BT

Secretary07 November 2003Active
Sunnybank Matlock Road, Walton, Chesterfield, S42 7LH

Secretary28 May 1997Active
106 Fulwell Road, Teddington, TW11 0RQ

Secretary-Active
6755 Gray Post Court, Centerville, Usa, FOREIGN

Secretary-Active
49 Elmcroft Road, Orpington, BR6 0HZ

Secretary13 August 1996Active
56 Beverley Road, Maidstone, ME16 9JR

Secretary25 October 1999Active
12 Stokenchurch Street, London, SW6 3TR

Director30 October 1998Active
12 Stokenchurch Street, London, SW6 3TR

Director-Active
28 Crookham Road, London, SW6 4EQ

Director-Active
2811 24th Street North, Arlington, Usa,

Director-Active
Orchard House, Front Street, Grasby, DN38 6AN

Director07 November 2003Active
Great Fowlehall Oast House, Darman Lane, Paddock Wood, TN12 6PW

Director05 August 1993Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director04 December 2019Active
55, Vastern Road, Reading, Ireland, RG1 8BU

Director07 November 2003Active
Bourne Brook Cottage, Clappers Lane, Chobham, GU24 8DD

Director-Active
Sse Gas Storage, Garton Road, Hull, United Kingdom, HU11 4QB

Director04 December 2019Active
Upper Flat 22 Smith Street, London, SW3 4EE

Director-Active
2302 South Mash Street, Arlington, Usa,

Director-Active
Lanscombe House, Nuns Walk, Wentworth, GU25 4RT

Director10 April 2002Active
Ockley Mead, Goddington, Goddington Lane, Harrietsham, ME17 1JX

Director28 April 1998Active
79 Chatfield Way, Bradbourne Fields, East Malling, ME19 6UE

Director01 December 2000Active
7 Mitchell Road, Kings Hill, Maidstone, ME19 4RF

Director28 January 2001Active

People with Significant Control

Sse Thermal Generation Holdings Limited
Notified on:12 May 2021
Status:Active
Country of residence:United Kingdom
Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, 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 Generation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
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 (6 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
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-16Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Second filing of director appointment with name.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.