UKBizDB.co.uk

UK POWER DISTRIBUTION LIMITED

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

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.

Company Information

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:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:6500 Daresbury Park, Daresbury, Warrington, England, WA4 4GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eleanor House, Queenswood Office Park, Newport Pagnell Road, Northampton, England, NN4 7JJ

Director01 July 2018Active
Eleanor House, Queenswood Office Park, Newport Pagnell Road, Northampton, England, NN4 7JJ

Director19 July 2023Active
Eleanor House, Queenswood Office Park, Newport Pagnell Road, Northampton, England, NN4 7JJ

Director19 July 2023Active
6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Secretary01 May 2015Active
11 Marlborough Court, Coley Avenue, Reading, RG1 6PP

Secretary10 August 2007Active
22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ

Director01 July 2018Active
6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director05 May 2022Active
22-26, King Street, King's Lynn, England, PE30 1HJ

Director10 August 2007Active
22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ

Director01 July 2018Active
22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ

Director03 April 2018Active
6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director01 July 2018Active
6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director01 July 2018Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Address

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

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-04-03Capital

Capital allotment shares.

Download
2021-04-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.