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.
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 | : |
|
Registered Address | : | Avonbank, Feeder Road, Bristol, BS2 0TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avonbank, Feeder Road, Bristol, BS2 0TB | Secretary | 16 June 2023 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 14 October 2022 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 15 December 2023 | Active |
92 Beacons Park, Brecon, LD3 9BQ | Secretary | 13 March 1996 | Active |
4 Alderbrook, Cyncoed, Cardiff, CF23 6QD | Secretary | - | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Secretary | 07 March 2001 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 September 2013 | Active |
The Old School House, Sandy Lane, Lower Failand, Bristol, BS8 3SR | Director | 17 February 2003 | Active |
Furnace Farm, Tintern, Chepstow, NP16 6TU | Director | - | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 31 August 2011 | Active |
Hemmick Court, Queen Street Hale, Fordingbridge, SP6 2RD | Director | - | Active |
48 Beacons Park, Brecon, LD3 9BR | Director | 08 May 1996 | Active |
Deanehurst, Tintern, Chepstow, NP6 6SQ | Director | - | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 07 March 2001 | Active |
Roxton, 54 Muirton Lane Newton, Swansea, SA3 4TR | Director | 08 May 1996 | Active |
The Cottage Ganarew House, Ganarew, Monmouth, NP25 3SS | Director | 26 February 1996 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 22 May 2020 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 07 March 2001 | Active |
203 Cyncoed Road, Cardiff, CF23 6AJ | Director | 27 March 1997 | Active |
The Browns End, Bromesberrow, HR8 1RX | Director | 04 January 1994 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 09 March 2015 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 04 March 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-21 | Officers | Appoint person secretary company with name date. | Download |
2023-06-21 | Officers | Termination secretary company with name termination date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-22 | Capital | Legacy. | Download |
2023-03-22 | Insolvency | Legacy. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Change of name | Certificate change of name company. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.