This company is commonly known as Sutton Bridge Power Fund. The company was founded 25 years ago and was given the registration number 03719085. The firm's registered office is in SWANSEA. You can find them at 16 Axis Court Mallard Way, Swansea Vale, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SUTTON BRIDGE POWER FUND |
---|---|---|
Company Number | : | 03719085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Axis Court Mallard Way, Swansea Vale, Swansea, SA7 0AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutton Bridge Power Station, Centenary Way, Sutton Bridge, Spalding, England, PE12 9TF | Director | 30 June 2021 | Active |
C/O Sutton Bridge Power Station, Centenary Way, Sutton Bridge, Spalding, England, PE12 9TF | Director | 23 November 2020 | Active |
Severn Power Station, West Nash Road, Nash, Newport, Wales, NP18 2BZ | Director | 19 September 2014 | Active |
Flat 3, 27 Elms Road, London, SW4 9ER | Secretary | 06 December 2007 | Active |
187 Long Lane, Church End Finchley, London, N3 2RE | Secretary | 31 August 2000 | Active |
Springfield, Clavert Road, Dorking, RH4 1LT | Secretary | 01 April 2009 | Active |
6b Parkgate Road, London, SW11 4LL | Secretary | 01 September 2007 | Active |
Court Farm, Moor Road Banwell, Weston Super Mare, BS29 6ET | Secretary | 28 September 2006 | Active |
8 Rudby Lea, Hutton Rudby, Yarm, TS15 0JZ | Secretary | 19 February 1999 | Active |
24 The Grove, Brookmans Park, Hatfield, AL9 7RN | Director | 31 August 2000 | Active |
17, Brook Farm Road, Surrey, United Kingdom, KT11 3AX | Director | 16 July 2010 | Active |
C/O Severn Power Station, West Nash Road, Newport, Wales, NP18 2BZ | Director | 23 November 2020 | Active |
25 Bushey Avenue, South Woodford, London, E18 2DT | Director | 19 September 2001 | Active |
Mistletoe Cottage, 57 Wickham Hill, Hurstpierpoint, BN6 9NR | Director | 01 April 2003 | Active |
40 Grosvenor Place, Victoria, London, SW1X 7EN | Director | 29 May 2009 | Active |
44 Victoria Road, London, W8 5RQ | Director | 01 April 2009 | Active |
Fairfield, Manse Street, Kilmacolm, Scotland, PA13 4NH | Director | 09 April 2009 | Active |
40 Grosvenor Place, Victoria, London, SW1X 7EN | Director | 31 August 2010 | Active |
62, Peacock Lane, Brighton, England, BN1 6WA | Director | 06 August 2010 | Active |
Springfield, Calvert Road, Dorking, RH4 1LT | Director | 31 August 2000 | Active |
12 Harebell Hill, Cobham, KT11 2RS | Director | 09 March 2007 | Active |
46 Sutherland Avenue, Petts Wood, Orpington, BR5 1RB | Director | 19 February 1999 | Active |
40 Grosvenor Place, Victoria, London, SW1X 7EN | Director | 01 September 2011 | Active |
West Nash Road, Newport, Wales, NP18 2BZ | Director | 18 November 2014 | Active |
Willowbank House 2 Fox Hollow, Ravenshead, NG15 9AZ | Director | 28 June 2005 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 27 March 2013 | Active |
Hadley Monkton House, West Monkton, Taunton, TA2 8QZ | Director | 04 September 2005 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 11 July 2013 | Active |
The Orchard 9 The Village, Orton Longueville, Peterborough, PE2 7DN | Director | 19 February 1999 | Active |
81, Galloway Drive, Kennington, Ashford, United Kingdom, TN25 4QQ | Director | 01 April 2009 | Active |
11 Granville Road, Walmer, Deal, CT14 7LU | Director | 31 August 2000 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 27 March 2013 | Active |
Sutton Bridge Power Station, Centenary Way, Sutton Bridge, Spalding, England, PE12 9TF | Director | 17 May 2011 | Active |
14 Petworth Avenue, Toton, Nottingham, NG9 6JF | Director | 19 February 1999 | Active |
2, High Street, Benwick, March, Cambs, PE15 0XA | Director | 20 August 2009 | Active |
Sutton Bridge Power Systems Holdings Limited | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Severn Power Station, West Nash Road, Newport, Wales, NP18 2BZ |
Nature of control | : |
|
Calon Energy (Sutton Bridge) Limited | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Severn Power Station, West Nash Road, Newport, Wales, NP18 2BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.