UKBizDB.co.uk

SUTTON BRIDGE POWER FUND

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Axis Court Mallard Way, Swansea Vale, Swansea, SA7 0AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutton Bridge Power Station, Centenary Way, Sutton Bridge, Spalding, England, PE12 9TF

Director30 June 2021Active
C/O Sutton Bridge Power Station, Centenary Way, Sutton Bridge, Spalding, England, PE12 9TF

Director23 November 2020Active
Severn Power Station, West Nash Road, Nash, Newport, Wales, NP18 2BZ

Director19 September 2014Active
Flat 3, 27 Elms Road, London, SW4 9ER

Secretary06 December 2007Active
187 Long Lane, Church End Finchley, London, N3 2RE

Secretary31 August 2000Active
Springfield, Clavert Road, Dorking, RH4 1LT

Secretary01 April 2009Active
6b Parkgate Road, London, SW11 4LL

Secretary01 September 2007Active
Court Farm, Moor Road Banwell, Weston Super Mare, BS29 6ET

Secretary28 September 2006Active
8 Rudby Lea, Hutton Rudby, Yarm, TS15 0JZ

Secretary19 February 1999Active
24 The Grove, Brookmans Park, Hatfield, AL9 7RN

Director31 August 2000Active
17, Brook Farm Road, Surrey, United Kingdom, KT11 3AX

Director16 July 2010Active
C/O Severn Power Station, West Nash Road, Newport, Wales, NP18 2BZ

Director23 November 2020Active
25 Bushey Avenue, South Woodford, London, E18 2DT

Director19 September 2001Active
Mistletoe Cottage, 57 Wickham Hill, Hurstpierpoint, BN6 9NR

Director01 April 2003Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director29 May 2009Active
44 Victoria Road, London, W8 5RQ

Director01 April 2009Active
Fairfield, Manse Street, Kilmacolm, Scotland, PA13 4NH

Director09 April 2009Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director31 August 2010Active
62, Peacock Lane, Brighton, England, BN1 6WA

Director06 August 2010Active
Springfield, Calvert Road, Dorking, RH4 1LT

Director31 August 2000Active
12 Harebell Hill, Cobham, KT11 2RS

Director09 March 2007Active
46 Sutherland Avenue, Petts Wood, Orpington, BR5 1RB

Director19 February 1999Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director01 September 2011Active
West Nash Road, Newport, Wales, NP18 2BZ

Director18 November 2014Active
Willowbank House 2 Fox Hollow, Ravenshead, NG15 9AZ

Director28 June 2005Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director27 March 2013Active
Hadley Monkton House, West Monkton, Taunton, TA2 8QZ

Director04 September 2005Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director11 July 2013Active
The Orchard 9 The Village, Orton Longueville, Peterborough, PE2 7DN

Director19 February 1999Active
81, Galloway Drive, Kennington, Ashford, United Kingdom, TN25 4QQ

Director01 April 2009Active
11 Granville Road, Walmer, Deal, CT14 7LU

Director31 August 2000Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director27 March 2013Active
Sutton Bridge Power Station, Centenary Way, Sutton Bridge, Spalding, England, PE12 9TF

Director17 May 2011Active
14 Petworth Avenue, Toton, Nottingham, NG9 6JF

Director19 February 1999Active
2, High Street, Benwick, March, Cambs, PE15 0XA

Director20 August 2009Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.