-
DEESIDE POWER (UK) LIMITED - Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, United Kingdom
Company Information
- Company registration number
- 08887001
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Saltend Power Station Saltend Chemicals Park
- Hedon Road
- Hull
- East Riding Of Yorkshire
- HU12 8GA
- England Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, HU12 8GA, England UK
Management
- Managing Directors
- FARR, Michael Ellis
- HOLLAND, Russell
- KEEN, Scott Jonathan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-11
- Age Of Company 2014-02-11 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Sccl Holdings Ltd
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 549300WNYNIK2NGBPG19
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-02-25
- Last Date: 2021-02-11
-
DEESIDE POWER (UK) LIMITED Company Description
- DEESIDE POWER (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 08887001. Its current trading status is "live". It was registered 2014-02-11. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Saltend Power Station Saltend Chemicals Park .
Get DEESIDE POWER (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Deeside Power (Uk) Limited - Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, United Kingdom
- 2014-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEESIDE POWER (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-05-11) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2021-03-01) - PSC09
-
confirmation-statement-with-no-updates (2021-03-05) - CS01
-
notification-of-a-person-with-significant-control (2021-03-01) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-04-29) - AA
-
confirmation-statement-with-no-updates (2020-02-19) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-08-02) - AA
-
resolution (2019-04-23) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-21) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-22) - PSC09
-
notification-of-a-person-with-significant-control (2018-06-13) - PSC02
-
appoint-person-director-company-with-name-date (2018-03-21) - AP01
-
cessation-of-a-person-with-significant-control (2018-10-12) - PSC07
-
mortgage-charge-whole-release-with-charge-number (2018-10-15) - MR05
-
notification-of-a-person-with-significant-control-statement (2018-10-29) - PSC08
-
accounts-with-accounts-type-full (2018-10-05) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-03) - AD01
-
cessation-of-a-person-with-significant-control (2017-11-06) - PSC07
-
appoint-person-director-company-with-name-date (2017-11-06) - AP01
-
notification-of-a-person-with-significant-control-statement (2017-11-06) - PSC08
-
termination-secretary-company-with-name-termination-date (2017-11-06) - TM02
-
termination-director-company-with-name-termination-date (2017-11-06) - TM01
-
termination-director-company-with-name-termination-date (2017-10-23) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-07) - MR01
-
notification-of-a-person-with-significant-control (2017-08-17) - PSC02
-
accounts-with-accounts-type-full (2017-08-11) - AA
-
confirmation-statement-with-updates (2017-02-22) - CS01
-
cessation-of-a-person-with-significant-control (2017-08-17) - PSC07
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-13) - AA
-
termination-secretary-company-with-name-termination-date (2016-05-27) - TM02
-
legacy (2016-05-23) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2016-05-23) - SH19
-
legacy (2016-05-23) - CAP-SS
-
resolution (2016-05-23) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-04-25) - AP01
-
termination-director-company-with-name-termination-date (2016-04-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
appoint-person-secretary-company-with-name-date (2016-01-26) - AP03
-
termination-secretary-company-with-name-termination-date (2016-01-26) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
-
termination-director-company-with-name-termination-date (2015-07-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-12) - AD01
-
accounts-with-accounts-type-full (2015-10-12) - AA
-
appoint-person-director-company-with-name-date (2015-07-08) - AP01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-07-25) - AP03
-
capital-allotment-shares (2014-07-15) - SH01
-
appoint-person-director-company-with-name (2014-05-15) - AP01
-
appoint-person-director-company-with-name (2014-05-13) - AP01
-
termination-director-company-with-name (2014-05-12) - TM01
-
appoint-person-director-company-with-name (2014-05-12) - AP01
-
change-account-reference-date-company-current-shortened (2014-02-11) - AA01
-
incorporation-company (2014-02-11) - NEWINC