This company is commonly known as Uk Power Distribution Limited. The company was founded 16 years ago and was given the registration number 06339585. The firm's registered office is in WARRINGTON. You can find them at 6500 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 35130 - Distribution of electricity.
Name | : | UK POWER DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 06339585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6500 Daresbury Park, Daresbury, Warrington, England, WA4 4GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eleanor House, Queenswood Office Park, Newport Pagnell Road, Northampton, England, NN4 7JJ | Director | 01 July 2018 | Active |
Eleanor House, Queenswood Office Park, Newport Pagnell Road, Northampton, England, NN4 7JJ | Director | 19 July 2023 | Active |
Eleanor House, Queenswood Office Park, Newport Pagnell Road, Northampton, England, NN4 7JJ | Director | 19 July 2023 | Active |
6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Secretary | 01 May 2015 | Active |
11 Marlborough Court, Coley Avenue, Reading, RG1 6PP | Secretary | 10 August 2007 | Active |
22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ | Director | 01 July 2018 | Active |
6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Director | 05 May 2022 | Active |
22-26, King Street, King's Lynn, England, PE30 1HJ | Director | 10 August 2007 | Active |
22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ | Director | 01 July 2018 | Active |
22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ | Director | 03 April 2018 | Active |
6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Director | 01 July 2018 | Active |
6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Director | 01 July 2018 | Active |
Taranis Bidco Limited | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ropemaker Place, 28, Ropemaker Street, London, United Kingdom, EC2Y 9HD |
Nature of control | : |
|
Matrix Networks Group Limited | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6500, Daresbury Park, Warrington, England, WA4 4GE |
Nature of control | : |
|
Mr Christopher James Mann | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 22-26 King Street, Norfolk, PE30 1HJ |
Nature of control | : |
|
Matrix Networks (Holdings) Limited | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22-26, King Street, King's Lynn, England, PE30 1HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-12 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-03 | Capital | Capital allotment shares. | Download |
2021-04-03 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.