UK POWER LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 03236875
Status Active
Incorporation Date 12 August 1996
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 1 in full; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of UK POWER LIMITED are www.ukpower.co.uk, and www.uk-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Power Limited is a Private Limited Company. The company registration number is 03236875. Uk Power Limited has been working since 12 August 1996. The present status of the company is Active. The registered address of Uk Power Limited is Aston House Cornwall Avenue London N3 1lf. . ELLIOTT, Jonathan David is a Director of the company. Secretary ALLISON, Nicole Ginette has been resigned. Secretary EDEN, Laudevina Mary has been resigned. Secretary RUDDICK, John Cecil has been resigned. Director EDEN, Arthur Richard has been resigned. Director SELF, Graham John has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Director
ELLIOTT, Jonathan David
Appointed Date: 14 May 2012
55 years old

Resigned Directors

Secretary
ALLISON, Nicole Ginette
Resigned: 14 May 2012
Appointed Date: 14 August 2003

Secretary
EDEN, Laudevina Mary
Resigned: 14 August 2003
Appointed Date: 30 May 2001

Secretary
RUDDICK, John Cecil
Resigned: 30 May 2001
Appointed Date: 12 August 1996

Director
EDEN, Arthur Richard
Resigned: 14 May 2012
Appointed Date: 12 August 1996
77 years old

Director
SELF, Graham John
Resigned: 27 May 2009
Appointed Date: 05 January 2007
49 years old

Persons With Significant Control

Mr Jonathan David Elliott
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK POWER LIMITED Events

16 Jan 2017
Satisfaction of charge 1 in full
07 Jan 2017
Accounts for a small company made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 12 August 2016 with updates
07 Jan 2016
Accounts for a small company made up to 31 March 2015
20 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

...
... and 63 more events
08 Sep 1998
Return made up to 12/08/98; no change of members
05 Jun 1998
Accounts for a dormant company made up to 31 August 1997
24 Sep 1997
Return made up to 12/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed

02 Oct 1996
Company name changed nedename LIMITED\certificate issued on 03/10/96
12 Aug 1996
Incorporation

UK POWER LIMITED Charges

30 September 2008
Rent deposit deed
Delivered: 4 October 2008
Status: Satisfied on 16 January 2017
Persons entitled: Parkcharm Properties Limited
Description: £2,500 representing 3 months rent payable under the lease.