Active
Company Information for HITACHI ENERGY UK LIMITED
ALPHA TOWER, SUFFOLK STREET QUEENSWAY, BIRMINGHAM, B1 1TT,
|
Company Registration Number
02985756
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
HITACHI ENERGY UK LIMITED | ||||||||
Legal Registered Office | ||||||||
ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1TT Other companies in WA4 | ||||||||
Previous Names | ||||||||
|
Company Number | 02985756 | |
---|---|---|
Company ID Number | 02985756 | |
Date formed | 1994-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB641401089 |
Last Datalog update: | 2024-10-05 13:58:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA ANN MAC LEAN |
||
LENA MARIA ANDERSSON |
||
IAN GRANT FUNNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABIMBOLA OLAKEKAN OLUKAYODE AKANJI |
Director | ||
TREVOR JOHN GREGORY |
Director | ||
DAVID BENN |
Company Secretary | ||
JAMES WILLIAM FITZGIBBONS |
Director | ||
VINCENT LEE BURKETT |
Director | ||
STEPHEN RAYNER CARPENTER |
Director | ||
SALIMUDDIN KHAN |
Director | ||
RICHARD BRET BOLIN |
Company Secretary | ||
RICHARD BRET BOLIN |
Director | ||
GREGORY JOHN DUKAT |
Director | ||
MARK COMER |
Director | ||
ROBERT EDWARD LANGRIDGE |
Company Secretary | ||
PATRICK MICHAEL HENN |
Director | ||
ALLISON NAISHLOSS |
Company Secretary | ||
JEFFEREY ALLEN BABKA |
Director | ||
MICHAEL GEORGE LEESE |
Company Secretary | ||
MICHAEL GEORGE LEESE |
Director | ||
JOHN MICHAEL KING |
Director | ||
J MICHAEL HIGHLAND |
Director | ||
KEITH JOHN SPRINGALL |
Company Secretary | ||
HENRY CLOSE MONTGOMERY |
Director | ||
DEAN PARKER |
Director | ||
DAVID WILLIAM PITT |
Director | ||
DAVID WILLIAM PITT |
Company Secretary | ||
NICHOLAS EGERTON BROWNE |
Company Secretary | ||
CHRISTOPHER RONALD LANE |
Director | ||
JOHN BARTELS |
Director | ||
CRAIG JACKSON HUFFAKER |
Director | ||
KENNETH COLBY |
Company Secretary | ||
CRAIG JACKSON HUFFAKER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINXON PVT LTD | Director | 2018-06-07 | CURRENT | 2017-12-19 | Active | |
LINXON UK LTD | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
ABB AS | Director | 2017-07-24 | CURRENT | 2017-07-10 | Active | |
W.J. FURSE & CO LIMITED | Director | 2015-12-18 | CURRENT | 1995-10-25 | Active | |
ABB INSTALLATION PRODUCTS LIMITED | Director | 2015-12-18 | CURRENT | 1969-06-20 | Active | |
ABB CABLE MANAGEMENT PRODUCTS LIMITED | Director | 2015-12-18 | CURRENT | 1960-11-14 | Active | |
DYNAMOTIVE LIMITED | Director | 2015-10-22 | CURRENT | 1998-04-17 | Liquidation | |
ABB SERVICE LIMITED | Director | 2015-10-22 | CURRENT | 1999-09-06 | Active - Proposal to Strike off | |
ABB INSTRUMENTATION LIMITED | Director | 2015-10-22 | CURRENT | 1969-02-06 | Active | |
ABB AUTOMATION LIMITED | Director | 2015-10-22 | CURRENT | 1972-02-08 | Active - Proposal to Strike off | |
ABB INVESTMENTS LIMITED | Director | 2015-10-22 | CURRENT | 1990-01-12 | Active - Proposal to Strike off | |
ABB COMBINED HEAT AND POWER LIMITED | Director | 2015-10-22 | CURRENT | 1996-07-26 | Liquidation | |
ABB HOLDINGS LIMITED | Director | 2014-12-08 | CURRENT | 1994-04-28 | Active | |
ABB LIMITED | Director | 2014-12-08 | CURRENT | 1999-06-01 | Active | |
IMV INVERTOMATIC VICTRON UK LIMITED | Director | 2018-07-16 | CURRENT | 1982-02-15 | Liquidation | |
LINXON PVT LTD | Director | 2018-06-07 | CURRENT | 2017-12-19 | Active | |
LINXON UK LTD | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
ABB IRELAND LIMITED | Director | 2018-04-16 | CURRENT | 2005-12-31 | Active | |
W.J. FURSE & CO LIMITED | Director | 2015-12-18 | CURRENT | 1995-10-25 | Active | |
ABB INSTALLATION PRODUCTS LIMITED | Director | 2015-12-18 | CURRENT | 1969-06-20 | Active | |
ABB CABLE MANAGEMENT PRODUCTS LIMITED | Director | 2015-12-18 | CURRENT | 1960-11-14 | Active | |
DYNAMOTIVE LIMITED | Director | 2015-10-22 | CURRENT | 1998-04-17 | Liquidation | |
ABB SERVICE LIMITED | Director | 2015-10-22 | CURRENT | 1999-09-06 | Active - Proposal to Strike off | |
ABB INSTRUMENTATION LIMITED | Director | 2015-10-22 | CURRENT | 1969-02-06 | Active | |
ABB AUTOMATION LIMITED | Director | 2015-10-22 | CURRENT | 1972-02-08 | Active - Proposal to Strike off | |
ABB INVESTMENTS LIMITED | Director | 2015-10-22 | CURRENT | 1990-01-12 | Active - Proposal to Strike off | |
ABB COMBINED HEAT AND POWER LIMITED | Director | 2015-10-22 | CURRENT | 1996-07-26 | Liquidation | |
ABB POWER T&D LIMITED | Director | 2015-03-31 | CURRENT | 1936-11-02 | Active | |
ABB HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 1994-04-28 | Active | |
ABB LIMITED | Director | 2015-02-13 | CURRENT | 1999-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN DRAKE | ||
DIRECTOR APPOINTED MR ALWYN BENJAMIN POULTER | ||
REGISTERED OFFICE CHANGED ON 15/09/24 FROM Oulton Road Oulton Road Stone ST15 0RS England | ||
CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANT FUNNELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MYATT | |
AP01 | DIRECTOR APPOINTED MRS LAURA ANGELINE OEGINE FLEMING | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/21 FROM Abb Power Grids Uk Limited Oulton Road Stone Staffordshire United Kingdom | |
CERTNM | Company name changed abb power grids uk LIMITED\certificate issued on 01/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN HASNIP | |
SH01 | 17/03/21 STATEMENT OF CAPITAL GBP 37698650 | |
SH01 | 17/03/21 STATEMENT OF CAPITAL GBP 37698650 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
TM02 | Termination of appointment of Victoria Ann Mac Lean on 2020-07-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES | |
PSC02 | Notification of Hitachi, Ltd. as a person with significant control on 2020-07-21 | |
PSC07 | CESSATION OF ABB LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ABB LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Abb Ltd as a person with significant control on 2020-07-17 | |
RP04SH01 | Second filing of capital allotment of shares GBP18,698,650 | |
RP04CS01 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER BENNETT | |
AP03 | Appointment of Mrs Claire Louise Roberts as company secretary on 2020-04-01 | |
CH01 | Director's details changed for Mr Ian Grant Funnell on 2020-03-20 | |
SH01 | 11/10/19 STATEMENT OF CAPITAL GBP 18698650 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LENA MARIA ANDERSSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLOF DAVID BRUNK | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA OLAKEKAN OLUKAYODE AKANJI | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN GREGORY | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 630002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS LENA MARIA ANDERSSON | |
AP01 | DIRECTOR APPOINTED MR IAN GRANT FUNNELL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 630002 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES15 | CHANGE OF NAME 17/04/2015 | |
CERTNM | Company name changed ventyx (uk) LIMITED\certificate issued on 20/04/15 | |
AP01 | DIRECTOR APPOINTED MR ABIMBOLA AKANJI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STALDER | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 630002 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR TREVOR JOHN GREGORY | |
AP03 | Appointment of Mrs Victoria Ann Mac Lean as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BENN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/14 FROM Britannia Wharf Monument Road Woking Surrey GU21 5LW | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 630002 | |
AR01 | 27/10/13 FULL LIST | |
RES13 | APPT AUD 22/03/2013 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FITZGIBBONS | |
AP01 | DIRECTOR APPOINTED MR DANIEL STALDER | |
AP01 | DIRECTOR APPOINTED MR LEIGH WARREN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT BURKETT | |
AR01 | 27/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES WILLIAM FITZGIBBONS | |
AP01 | DIRECTOR APPOINTED STEPHEN RAYNER CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALIMUDDIN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEANE PRICE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED DAVID BENN | |
AP01 | DIRECTOR APPOINTED SALIMUDDIN KHAN | |
AR01 | 27/10/09 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD BRET BOLIN LOGGED FORM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BOLIN | |
288a | DIRECTOR APPOINTED DEANE PRICE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED INDUS INTERNATIONAL LTD. CERTIFICATE ISSUED ON 02/04/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LUCENT TECHNOLOGIES UK LIMITED | |
RENT DEPOSIT DEED | Outstanding | THUNDRY ESTATES LIMITED | |
DEBENTURE | Satisfied | GREYROCK BUSINESS CREDIT(A DIVISION OF NATIONSCREDIT COMMERCIAL CORPORATION) | |
RENT DEPOSIT DEED | Outstanding | CAMPMOSS PROPERTY COMPANY LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (27120 - Manufacture of electricity distribution and control apparatus) as HITACHI ENERGY UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABB ENTERPRISE SOFTWARE UK LIMITED | Event Date | 2009-03-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |