Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIAN QUEENS OPERATIONS LIMITED
Company Information for

INDIAN QUEENS OPERATIONS LIMITED

SALTEND POWER STATION SALTEND CHEMICALS PARK, HEDON ROAD, HULL, EAST RIDING OF YORKSHIRE, HU12 8GA,
Company Registration Number
03199510
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Indian Queens Operations Ltd
INDIAN QUEENS OPERATIONS LIMITED was founded on 1996-05-16 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". Indian Queens Operations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INDIAN QUEENS OPERATIONS LIMITED
 
Legal Registered Office
SALTEND POWER STATION SALTEND CHEMICALS PARK
HEDON ROAD
HULL
EAST RIDING OF YORKSHIRE
HU12 8GA
Other companies in EC4V
 
Previous Names
AES INDIAN QUEENS OPERATIONS LTD29/09/2006
Filing Information
Company Number 03199510
Company ID Number 03199510
Date formed 1996-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
Last Datalog update: 2020-07-05 09:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIAN QUEENS OPERATIONS LIMITED
Is this data useful to you?
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.

Company Officers of INDIAN QUEENS OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
VICTOR ANDREA GEORGE DANKS
Director 2017-10-31
MICHAEL ELLIS FARR
Director 2017-10-31
RUSSELL HOLLAND
Director 2017-10-31
SCOTT JONATHAN KEEN
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE GREGORY
Company Secretary 2016-01-01 2017-10-31
DAVID GEORGE ALCOCK
Director 2010-12-01 2017-10-31
RO OKANIWA
Director 2017-10-16 2017-10-31
SIMON DAVID PINNELL
Director 2007-08-08 2017-10-31
SHIGEAKI IHARA
Director 2015-07-01 2017-10-16
HILLARY SUE BERGER
Company Secretary 2012-01-31 2016-01-01
ISAO KAJIMURA
Director 2011-08-08 2015-07-01
ROGER DEREK SIMPSON
Company Secretary 2011-02-03 2014-06-23
GARETH NEIL GRIFFITHS
Director 2006-09-18 2012-07-31
TORU TAKAHASHI
Director 2007-08-06 2011-08-08
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2006-11-17 2011-02-03
STEVEN DRAPPER
Director 2010-03-25 2010-12-01
STEPHEN RILEY
Director 2007-08-08 2010-03-25
VICTOR ANNDREA GEORGE DANKS
Director 1999-05-13 2007-08-08
ANDREW ALAN MCKAY
Director 1999-05-13 2007-08-08
ANDREW ALAN MCKAY
Company Secretary 1999-05-13 2006-11-17
NEIL ALLEN HOPKINS
Director 2005-10-27 2006-09-18
WILLIAM R LURASCHI
Director 1997-06-30 2005-10-27
BARRY J SHARP
Director 1997-06-30 2005-10-27
MICHAEL NORMAN ARMSTRONG
Director 1999-05-13 2003-12-31
NEIL ALLEN HOPKINS
Director 1997-09-09 2003-12-31
NEIL ALLEN HOPKINS
Company Secretary 1997-09-09 1999-05-13
MARK STUART FITZPATRICK
Director 1997-09-09 1999-05-13
MARK EDWARD MILLER
Director 1997-09-09 1999-05-13
REGINALD GERALD RICE
Company Secretary 1996-05-16 1997-06-30
ENRIQUE MARCELO LARROUCAU
Director 1996-05-16 1997-06-30
KENNETH EUGENE NASH
Director 1996-05-16 1997-06-30
THOMAS NENAD SKUPNJACK
Director 1996-05-16 1997-06-30
KEYS ALEXANDER CURRY
Director 1996-05-16 1997-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-16 1996-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR ANDREA GEORGE DANKS INDIAN QUEENS POWER LIMITED Director 2017-10-31 CURRENT 1994-05-06 Active
VICTOR ANDREA GEORGE DANKS IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
MICHAEL ELLIS FARR DEESIDE POWER (UK) LIMITED Director 2017-10-31 CURRENT 2014-02-11 Active
MICHAEL ELLIS FARR SALTEND COGENERATION COMPANY LIMITED Director 2017-10-31 CURRENT 1996-11-01 Active
MICHAEL ELLIS FARR SALTEND OPERATIONS COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-26 Active
MICHAEL ELLIS FARR INDIAN QUEENS POWER LIMITED Director 2017-10-31 CURRENT 1994-05-06 Active
MICHAEL ELLIS FARR IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
RUSSELL HOLLAND DEESIDE POWER (UK) LIMITED Director 2017-10-31 CURRENT 2014-02-11 Active
RUSSELL HOLLAND SALTEND COGENERATION COMPANY LIMITED Director 2017-10-31 CURRENT 1996-11-01 Active
RUSSELL HOLLAND SALTEND OPERATIONS COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-26 Active
RUSSELL HOLLAND INDIAN QUEENS POWER LIMITED Director 2017-10-31 CURRENT 1994-05-06 Active
RUSSELL HOLLAND IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
RUSSELL HOLLAND PEAK ACCOUNTING LIMITED Director 2008-04-12 CURRENT 2008-04-12 Active
SCOTT JONATHAN KEEN DEESIDE POWER (UK) LIMITED Director 2018-03-21 CURRENT 2014-02-11 Active
SCOTT JONATHAN KEEN SALTEND COGENERATION COMPANY LIMITED Director 2018-03-21 CURRENT 1996-11-01 Active
SCOTT JONATHAN KEEN SALTEND OPERATIONS COMPANY LIMITED Director 2018-03-21 CURRENT 2001-06-26 Active
SCOTT JONATHAN KEEN INDIAN QUEENS POWER LIMITED Director 2018-03-21 CURRENT 1994-05-06 Active
SCOTT JONATHAN KEEN IQ POWER HOLDINGS LIMITED Director 2018-03-21 CURRENT 2006-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-17DS01Application to strike the company off the register
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-13PSC05Change of details for International Power Iq Limited as a person with significant control on 2018-06-13
2018-03-22AP01DIRECTOR APPOINTED MR SCOTT JONATHAN KEEN
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK
2017-11-06TM02Termination of appointment of Sarah Jane Gregory on 2017-10-31
2017-11-06AP01DIRECTOR APPOINTED VICTOR ANDREA GEORGE DANKS
2017-11-06AP01DIRECTOR APPOINTED MR RUSSELL HOLLAND
2017-11-06AP01DIRECTOR APPOINTED MICHAEL ELLIS FARR
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Level 20 25 Canada Square London E14 5LQ United Kingdom
2017-10-23AP01DIRECTOR APPOINTED MR RO OKANIWA
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEAKI IHARA
2017-10-09CH01Director's details changed for Mr David George Alcock on 2017-01-01
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20AR0108/06/16 ANNUAL RETURN FULL LIST
2016-01-26AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-26TM02Termination of appointment of Hillary Sue Berger on 2016-01-01
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM Senator House 85 Queen Victoria Street London EC4V 4DP
2015-07-08AP01DIRECTOR APPOINTED MR SHIGEAKI IHARA
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ISAO KAJIMURA
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0108/06/15 FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0108/06/14 FULL LIST
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAO KAJIMURA / 27/08/2013
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0108/06/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-07-17AR0108/06/12 FULL LIST
2012-02-06AP03SECRETARY APPOINTED HILLARY SUE BERGER
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 23/01/2012
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-09-08AP01DIRECTOR APPOINTED ISAO KAJIMURA
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0108/06/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ALCOCK / 01/12/2010
2011-04-05AP01DIRECTOR APPOINTED DAVID GEORGE ALCOCK
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-02-23AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPPER
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0108/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 16/11/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GRIFFITHS / 01/10/2009
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-06-03AP01DIRECTOR APPOINTED MR STEVEN DRAPPER
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-07-10363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288bDIRECTOR RESIGNED
2006-11-27288bSECRETARY RESIGNED
2006-11-27288aNEW SECRETARY APPOINTED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: GAVERIGAN ST DENNIS ST AUSTELL CORNWALL PL26 8BY
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-29CERTNMCOMPANY NAME CHANGED AES INDIAN QUEENS OPERATIONS LTD CERTIFICATE ISSUED ON 29/09/06
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-16363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-13363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-02-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDIAN QUEENS OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIAN QUEENS OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDIAN QUEENS OPERATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INDIAN QUEENS OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIAN QUEENS OPERATIONS LIMITED
Trademarks
We have not found any records of INDIAN QUEENS OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIAN QUEENS OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INDIAN QUEENS OPERATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INDIAN QUEENS OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIAN QUEENS OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIAN QUEENS OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.