KEYINGHAM POWER LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 9RX

Company number 05179324
Status Active
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address MILL NURSERIES OTTRINGHAM ROAD, KEYINGHAM, HULL, EAST YORKSHIRE, HU12 9RX
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registration of charge 051793240003, created on 10 February 2017; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of KEYINGHAM POWER LIMITED are www.keyinghampower.co.uk, and www.keyingham-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Great Coates Rail Station is 9.2 miles; to New Clee Rail Station is 9.4 miles; to Grimsby Town Rail Station is 10 miles; to Cleethorpes Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keyingham Power Limited is a Private Limited Company. The company registration number is 05179324. Keyingham Power Limited has been working since 14 July 2004. The present status of the company is Active. The registered address of Keyingham Power Limited is Mill Nurseries Ottringham Road Keyingham Hull East Yorkshire Hu12 9rx. . DE LANG, Robert Johannes is a Secretary of the company. DE LANG, Catharina Audrey Jayne is a Director of the company. DE LANG, David Roy is a Director of the company. DE LANG, Hermanus Gerrit is a Director of the company. DE LANG, Robert Johannes is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
DE LANG, Robert Johannes
Appointed Date: 14 July 2004

Director
DE LANG, Catharina Audrey Jayne
Appointed Date: 14 July 2004
55 years old

Director
DE LANG, David Roy
Appointed Date: 14 July 2004
61 years old

Director
DE LANG, Hermanus Gerrit
Appointed Date: 14 July 2004
62 years old

Director
DE LANG, Robert Johannes
Appointed Date: 14 July 2004
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 July 2004
Appointed Date: 14 July 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 July 2004
Appointed Date: 14 July 2004
71 years old

Persons With Significant Control

Ms Catharina Audrey Jayne De Lang
Notified on: 14 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Roy De Lang
Notified on: 14 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harmanus Gerrit De Lang
Notified on: 14 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Johannes De Lang
Notified on: 14 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYINGHAM POWER LIMITED Events

16 Feb 2017
Registration of charge 051793240003, created on 10 February 2017
29 Sep 2016
Accounts for a small company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 14 July 2016 with updates
15 Sep 2015
Accounts for a small company made up to 31 December 2014
17 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4

...
... and 30 more events
21 Jul 2004
New secretary appointed
21 Jul 2004
Registered office changed on 21/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Jul 2004
Secretary resigned
21 Jul 2004
Director resigned
14 Jul 2004
Incorporation

KEYINGHAM POWER LIMITED Charges

10 February 2017
Charge code 0517 9324 0003
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2010
Debenture
Delivered: 8 January 2010
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…