UKBizDB.co.uk

WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED

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

This company is commonly known as Western Power Distribution Investments Limited. The company was founded 36 years ago and was given the registration number 02202625. The firm's registered office is in BRISTOL. You can find them at Avonbank, Feeder Road, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED
Company Number:02202625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Avonbank, Feeder Road, Bristol, BS2 0TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avonbank, Feeder Road, Bristol, BS2 0TB

Secretary16 June 2023Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director14 October 2022Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director15 December 2023Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary13 March 1996Active
4 Alderbrook, Cyncoed, Cardiff, CF23 6QD

Secretary-Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Secretary07 March 2001Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 September 2013Active
The Old School House, Sandy Lane, Lower Failand, Bristol, BS8 3SR

Director17 February 2003Active
Furnace Farm, Tintern, Chepstow, NP16 6TU

Director-Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director31 August 2011Active
Hemmick Court, Queen Street Hale, Fordingbridge, SP6 2RD

Director-Active
48 Beacons Park, Brecon, LD3 9BR

Director08 May 1996Active
Deanehurst, Tintern, Chepstow, NP6 6SQ

Director-Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director07 March 2001Active
Roxton, 54 Muirton Lane Newton, Swansea, SA3 4TR

Director08 May 1996Active
The Cottage Ganarew House, Ganarew, Monmouth, NP25 3SS

Director26 February 1996Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director22 May 2020Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director07 March 2001Active
203 Cyncoed Road, Cardiff, CF23 6AJ

Director27 March 1997Active
The Browns End, Bromesberrow, HR8 1RX

Director04 January 1994Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director09 March 2015Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director04 March 2003Active

People with Significant Control

National Grid Electricity Distribution Network Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonbank, Feeder Road, Bristol, England, BS2 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-21Officers

Appoint person secretary company with name date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-03-22Capital

Capital statement capital company with date currency figure.

Download
2023-03-22Capital

Legacy.

Download
2023-03-22Insolvency

Legacy.

Download
2023-03-22Resolution

Resolution.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-09-20Change of name

Certificate change of name company.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.