Warning: file_put_contents(c/66078bba46eacc4c168e8b85b2fd9bbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ukheatnpower Limited, NE28 6UZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UKHEATNPOWER LIMITED

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

This company is commonly known as Ukheatnpower Limited. The company was founded 5 years ago and was given the registration number 11825051. The firm's registered office is in WALLSEND. You can find them at Davy Bank, Davy Bank, Wallsend, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:UKHEATNPOWER LIMITED
Company Number:11825051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Davy Bank, Davy Bank, Wallsend, United Kingdom, NE28 6UZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Davy Bank, Wallsend, United Kingdom, NE28 6UZ

Director30 April 2020Active
Davy Bank, Davy Bank, Wallsend, United Kingdom, NE28 6UZ

Director13 February 2019Active
Davy Bank, Wallsend, United Kingdom, NE28 6UZ

Director10 October 2021Active
Davy Bank, Davy Bank, Wallsend, United Kingdom, NE28 6UZ

Director13 February 2019Active

People with Significant Control

Mr Paul Thomas Cook
Notified on:30 April 2020
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Davy Bank, Wallsend, United Kingdom, NE28 6UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Philip Cook
Notified on:13 February 2019
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Davy Bank, Davy Bank, Wallsend, United Kingdom, NE28 6UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Paul Cook
Notified on:13 February 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Davy Bank, Davy Bank, Wallsend, United Kingdom, NE28 6UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-04-23Gazette

Gazette filings brought up to date.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.