UKBizDB.co.uk

WOLVERHAMPTON POWER LTD

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

This company is commonly known as Wolverhampton Power Ltd. The company was founded 9 years ago and was given the registration number 09120557. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WOLVERHAMPTON POWER LTD
Company Number:09120557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director06 August 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director11 January 2023Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary25 October 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary16 May 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director02 November 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director03 October 2016Active
Welsh Power Group Limited, Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3DF

Director09 August 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director12 August 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director16 December 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director02 July 2021Active
13, Coombe Rise, Kingston Upon Thames, England, KT2 7EX

Director08 July 2014Active
Stratton House, Main Road, Nutbourne, Chichester, England, PO18 8RL

Director08 July 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 June 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director30 July 2020Active
Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director16 March 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 June 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director18 February 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Director13 November 2020Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Director16 December 2015Active

People with Significant Control

The Fern Power Company Limited
Notified on:02 July 2021
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Yili Limited
Notified on:02 June 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-02Accounts

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-06Accounts

Legacy.

Download
2023-03-06Other

Legacy.

Download
2023-03-06Other

Legacy.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2021-07-28Capital

Capital name of class of shares.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-28Incorporation

Memorandum articles.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.