This company is commonly known as Uk Power Reserve (south Cornelly) Limited. The company was founded 12 years ago and was given the registration number 07923609. The firm's registered office is in SOLIHULL. You can find them at 6th Floor, Radcliffe House, Blenheim Court, Solihull, . This company's SIC code is 35110 - Production of electricity.
Name | : | UK POWER RESERVE (SOUTH CORNELLY) LIMITED |
---|---|---|
Company Number | : | 07923609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Secretary | 01 April 2019 | Active |
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS | Director | 31 May 2018 | Active |
6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Director | 03 August 2020 | Active |
Radcliffe House, Blenheim Court, Warwick Road, Solihull, England, B91 2AA | Secretary | 25 January 2012 | Active |
Radcliffe House, Blenheim Court, Warwick Road, Solihull, B91 2AA | Secretary | 28 March 2018 | Active |
Radcliffe House, Blenheim Court, Warwick Road, Solihull, B91 2AA | Director | 04 January 2016 | Active |
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS | Director | 31 May 2018 | Active |
Radcliffe House, Blenheim Court, Warwick Road, Solihull, England, B91 2AA | Director | 25 January 2012 | Active |
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS | Director | 31 May 2018 | Active |
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS | Director | 12 February 2019 | Active |
2915, N.Classen, Suite 4000, Oklahoma, Usa, OK7 3106 | Director | 25 January 2012 | Active |
6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Director | 04 January 2016 | Active |
Uk Power Reserve Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Radcliffe House, 6th Floor, Solihull, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-11 | Dissolution | Dissolution application strike off company. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Address | Move registers to sail company with new address. | Download |
2019-11-14 | Address | Change sail address company with new address. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Officers | Appoint person secretary company with name date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Officers | Termination secretary company with name termination date. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-13 | Accounts | Change account reference date company current shortened. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.