Active
Company Information for WARWICK INTEGRATED GENERATION LIMITED
OLLERTON ROAD TUXFORD, NR NEWARK, NOTTINGHAM, NG22 0PQ,
|
Company Registration Number
04181077
Private Limited Company
Active |
Company Name | |
---|---|
WARWICK INTEGRATED GENERATION LIMITED | |
Legal Registered Office | |
OLLERTON ROAD TUXFORD NR NEWARK NOTTINGHAM NG22 0PQ Other companies in CV35 | |
Company Number | 04181077 | |
---|---|---|
Company ID Number | 04181077 | |
Date formed | 2001-03-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 18/06/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 20:42:05 |
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 |
---|---|---|
ROBERT EVAN JONES |
||
MARK EDWARD PETTERSON |
||
JOHN LESLIE SULLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEVELCHECK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MARK EDWARD PETTERSON |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWLANDS INVESTMENTS | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
WARWICK ENERGY IP LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
ITI NRG LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
TOUCHGOLD LIMITED | Director | 2011-04-11 | CURRENT | 2007-09-11 | Active | |
WARWICK ENERGY HOLDINGS LIMITED | Director | 2005-08-24 | CURRENT | 2004-03-08 | Active | |
VIRGIN GAS LIMITED | Director | 2005-07-27 | CURRENT | 1996-03-26 | Active - Proposal to Strike off | |
WARWICK ENERGY (BENTINCK) LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Active | |
WARWICK ENERGY (PYEBRIDGE) LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
WARWICK ENERGY (TRUMFLEET) LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active - Proposal to Strike off | |
WATERLOO OFFSHORE WIND LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Dissolved 2017-11-07 | |
WARWICK ENERGY SERVICES LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
WARWICK AGGREGATED GENERATION LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
WARWICK ONSHORE EXPLORATION LIMITED | Director | 2002-01-01 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
WARWICK ENERGY EXPLORATION LIMITED | Director | 2002-01-01 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED | Director | 2002-01-01 | CURRENT | 2001-01-26 | Active | |
WARWICK ENERGY (GREEN POWER) LIMITED | Director | 2002-01-01 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
WARWICK INTEGRATED METHANE PRODUCTION LIMITED | Director | 2002-01-01 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
WARWICK ENERGY LIMITED | Director | 2001-07-02 | CURRENT | 2000-10-24 | Active | |
WARWICK ENERGY IP LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
ITI NRG LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
MAVE (UK) LTD | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
TOUCHGOLD LIMITED | Director | 2011-04-11 | CURRENT | 2007-09-11 | Active | |
WARWICK ENERGY HOLDINGS LIMITED | Director | 2004-11-17 | CURRENT | 2004-03-08 | Active | |
WARWICK ENERGY (BENTINCK) LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Active | |
WARWICK ENERGY (PYEBRIDGE) LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
WARWICK ENERGY (TRUMFLEET) LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active - Proposal to Strike off | |
WATERLOO OFFSHORE WIND LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Dissolved 2017-11-07 | |
WARWICK ENERGY SERVICES LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
WARWICK AGGREGATED GENERATION LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
WARWICK ENERGY (GREEN POWER) LIMITED | Director | 2002-01-01 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
WARWICK INTEGRATED METHANE PRODUCTION LIMITED | Director | 2002-01-01 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
WARWICK ONSHORE EXPLORATION LIMITED | Director | 2001-01-26 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
WARWICK ENERGY EXPLORATION LIMITED | Director | 2001-01-26 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED | Director | 2001-01-26 | CURRENT | 2001-01-26 | Active | |
WARWICK ENERGY LIMITED | Director | 2000-11-01 | CURRENT | 2000-10-24 | Active | |
VIRGIN GAS LIMITED | Director | 1997-03-26 | CURRENT | 1996-03-26 | Active - Proposal to Strike off | |
NORTH SEA GAS LIMITED | Director | 1992-01-20 | CURRENT | 1991-10-07 | Active - Proposal to Strike off | |
ITI POWER (WILTON) LIMITED | Director | 2014-09-05 | CURRENT | 2007-07-25 | Dissolved 2016-11-22 | |
WARWICK ENERGY IP LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
ITI NRG LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
EPWELL SOLAR LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Active - Proposal to Strike off | |
TOUCHGREEN ENERGY LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Active - Proposal to Strike off | |
GREENTOUCH ENERGY LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Active - Proposal to Strike off | |
GOLDTOUCH ENERGY LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Active | |
TOUCHGOLD LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
VIRGIN GAS LIMITED | Director | 2005-07-27 | CURRENT | 1996-03-26 | Active - Proposal to Strike off | |
WARWICK ENERGY (BENTINCK) LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Active | |
WARWICK ENERGY (PYEBRIDGE) LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
WARWICK ENERGY (TRUMFLEET) LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active - Proposal to Strike off | |
NORTH SEA GAS LIMITED | Director | 2002-10-24 | CURRENT | 1991-10-07 | Active - Proposal to Strike off | |
WATERLOO OFFSHORE WIND LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Dissolved 2017-11-07 | |
WARWICK ENERGY SERVICES LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
WARWICK AGGREGATED GENERATION LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
WARWICK ONSHORE EXPLORATION LIMITED | Director | 2001-03-31 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
WARWICK ENERGY EXPLORATION LIMITED | Director | 2001-03-31 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED | Director | 2001-03-31 | CURRENT | 2001-01-26 | Active | |
WARWICK ENERGY (GREEN POWER) LIMITED | Director | 2001-03-16 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
WARWICK INTEGRATED METHANE PRODUCTION LIMITED | Director | 2001-03-16 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
WARWICK ENERGY LIMITED | Director | 2001-02-08 | CURRENT | 2000-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/09/23 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES | ||
30/05/23 ANNUAL RETURN FULL LIST | ||
01/06/23 ANNUAL RETURN FULL LIST | ||
Second filing of the annual return made up to 2013-03-16 | ||
Second filing of the annual return made up to 2014-03-16 | ||
Second filing of the annual return made up to 2015-03-16 | ||
Second filing of the annual return made up to 2016-03-16 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTERED OFFICE CHANGED ON 19/04/23 FROM Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick Warwickshire CV35 9RB United Kingdom | ||
CESSATION OF WARWICK ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR RICHARD EDWARD WALKER | ||
Notification of Walker & Son (Hauliers) Limited as a person with significant control on 2023-04-14 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT EVAN JONES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PETTERSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE SULLEY | ||
REGISTERED OFFICE CHANGED ON 19/04/23 FROM , Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, CV35 9RB, United Kingdom | ||
CESSATION OF WARWICK ENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Warwick Energy Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/19 FROM Wellesbourne House, Walton Road Wellesbourne Warwickshire CV35 9JB | |
REGISTERED OFFICE CHANGED ON 01/02/19 FROM , Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
Clarification A second filed CS01 (Statement of Capital) was registered on 02/05/2023. | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
02/05/23 ANNUAL RETURN FULL LIST | ||
04/05/23 ANNUAL RETURN FULL LIST | ||
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
02/05/23 ANNUAL RETURN FULL LIST | ||
04/05/23 ANNUAL RETURN FULL LIST | ||
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
02/05/23 ANNUAL RETURN FULL LIST | ||
04/05/23 ANNUAL RETURN FULL LIST | ||
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
30/05/23 ANNUAL RETURN FULL LIST | ||
01/06/23 ANNUAL RETURN FULL LIST | ||
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
30/05/23 ANNUAL RETURN FULL LIST | ||
01/06/23 ANNUAL RETURN FULL LIST | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
30/05/23 ANNUAL RETURN FULL LIST | ||
01/06/23 ANNUAL RETURN FULL LIST | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE SULLEY / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PETTERSON / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EVAN JONES / 15/03/2011 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEVELCHECK SECRETARIAL SERVICES LIMITED | |
AR01 | 16/03/10 ANNUAL RETURN FULL LIST | |
30/05/23 ANNUAL RETURN FULL LIST | ||
01/06/23 ANNUAL RETURN FULL LIST | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEVELCHECK SECRETARIAL SERVICES LIMITED on 2010-03-18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 23/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: SUITE 15 WELLESBOURNE HOUSE LOWES LANE WELLESBOURNE WARWICKSHIRE CV35 9JB | |
Registered office changed on 19/04/07 from:\suite 15 wellesbourne house, lowes lane, wellesbourne, warwickshire CV35 9JB | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363s | RETURN MADE UP TO 16/03/05; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 16/03/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | AB ENERGY FINANCE SA | |
LEGAL CHARGE | Satisfied | CORONATION ENERGY LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARWICK INTEGRATED GENERATION LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WARWICK INTEGRATED GENERATION LIMITED are:
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. |