UKBizDB.co.uk

SSE SLOUGH MULTIFUEL HOLDCO LIMITED

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

This company is commonly known as Sse Slough Multifuel Holdco Limited. The company was founded 4 years ago and was given the registration number 12525388. 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 SLOUGH MULTIFUEL HOLDCO LIMITED
Company Number:12525388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
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

Secretary22 September 2023Active
Amerika Plads, 29,2100, Copenhagen O, Denmark,

Director05 February 2024Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director06 November 2023Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director01 September 2021Active
Copenhagen Infrastructure Service Co Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director13 July 2021Active
Fiddlers Ferry Power Station, Widnes Road, Cuerdley, Warrington, England, WA5 2UT

Director18 March 2020Active
Neuer Jungfernstieg 15, 20354 Hamburg, Hamburg, Germany,

Director18 November 2020Active
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary02 April 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary18 March 2020Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Secretary08 March 2022Active
L.E. Bruuns Vej 31, Charlottenlund, Denmark, 2920

Director29 May 2020Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director02 April 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ

Director02 April 2020Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director02 April 2020Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director02 April 2020Active
Sse Plc, Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director18 March 2020Active

People with Significant Control

Sse Multifuel Generation Holdings Limited
Notified on:12 July 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 25 to 50 percent
  • Voting rights 25 to 50 percent
Ci Iv Slough Holdco2 Ltd
Notified on:02 April 2020
Status:Active
Country of residence:United Kingdom
Address:Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sse Generation Limited
Notified on:18 March 2020
Status:Active
Country of residence:Scotland
Address:Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-26Capital

Capital allotment shares.

Download
2024-04-16Officers

Termination secretary company with name termination date.

Download
2024-04-16Officers

Appoint person secretary company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Capital

Capital allotment shares.

Download
2023-09-22Officers

Appoint person secretary company with name date.

Download
2023-09-22Officers

Termination secretary company with name termination date.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-07-05Capital

Capital allotment shares.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-03-22Capital

Capital allotment shares.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-10-28Capital

Second filing capital allotment shares.

Download
2022-10-28Capital

Second filing capital allotment shares.

Download
2022-10-13Capital

Second filing capital allotment shares.

Download
2022-10-13Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.