Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNWALL POWER (POLMAUGAN) LIMITED
Company Information for

CORNWALL POWER (POLMAUGAN) LIMITED

C/O GREAT LAKES INSURANCE SE UK BRANCH, 10 FENCHURCH AVENUE, LONDON, EC3M 5BN,
Company Registration Number
07570468
Private Limited Company
Active

Company Overview

About Cornwall Power (polmaugan) Ltd
CORNWALL POWER (POLMAUGAN) LIMITED was founded on 2011-03-18 and has its registered office in London. The organisation's status is listed as "Active". Cornwall Power (polmaugan) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORNWALL POWER (POLMAUGAN) LIMITED
 
Legal Registered Office
C/O GREAT LAKES INSURANCE SE UK BRANCH
10 FENCHURCH AVENUE
LONDON
EC3M 5BN
Other companies in WC2A
 
Filing Information
Company Number 07570468
Company ID Number 07570468
Date formed 2011-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB114554631  
Last Datalog update: 2024-04-06 19:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNWALL POWER (POLMAUGAN) 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 CORNWALL POWER (POLMAUGAN) LIMITED

Current Directors
Officer Role Date Appointed
IAN THOMAS GENTLES
Director 2015-02-28
STEFAN MICHAEL HOLZMAIR
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
NILS KLATT
Director 2015-02-28 2018-04-19
HRVOJE JELICIC
Director 2015-02-28 2017-02-28
ACHIM KARL-HEINZ STEGNER
Director 2015-08-10 2017-02-28
RALPH HELLMUTH ALTENBURGER
Director 2015-02-28 2015-06-29
BENEDICKT BURCHARD MARIA ORTMANN
Director 2014-01-20 2015-02-28
ALEXANDER PHILIPP SAUER
Director 2014-01-20 2015-02-28
DAVID ALEXANDER FYFFE
Director 2011-03-18 2014-01-20
ANDREW NICHOLAS VICTOR WILLIAMS
Director 2012-09-06 2014-01-20
IAN WILLIAM CHALMERS
Company Secretary 2012-06-27 2012-09-06
COLIN VICTOR KENNETH WILLIAMS
Director 2012-06-27 2012-09-06
SIMON JUSTIN COLIN WILLIAMS
Director 2012-06-27 2012-09-06
ANDREW NICHOLAS VICTOR WILLIAMS
Director 2012-03-14 2012-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN THOMAS GENTLES LYNT FARM SOLAR LIMITED Director 2016-02-08 CURRENT 2013-12-06 Active
IAN THOMAS GENTLES COUNTRYSIDE RENEWABLES (FOREST HEATH) LTD Director 2014-12-31 CURRENT 2011-02-24 Active
IAN THOMAS GENTLES KS SPV 23 LIMITED Director 2014-12-31 CURRENT 2012-07-20 Active
IAN THOMAS GENTLES SCOUT MOOR WIND FARM LIMITED Director 2014-03-06 CURRENT 2003-11-07 Active
IAN THOMAS GENTLES BAGMOOR WIND LIMITED Director 2014-03-06 CURRENT 2004-03-01 Active
IAN THOMAS GENTLES UK WIND HOLDINGS LIMITED Director 2014-03-06 CURRENT 2004-11-01 Active
IAN THOMAS GENTLES SCOUT MOOR HOLDINGS (NO.2) LIMITED Director 2014-03-06 CURRENT 2006-01-22 Active
IAN THOMAS GENTLES SCOUT MOOR GROUP LIMITED Director 2014-03-06 CURRENT 2007-08-06 Active
IAN THOMAS GENTLES SCOUT MOOR HOLDINGS (NO.1) LIMITED Director 2014-03-06 CURRENT 2007-08-07 Active
IAN THOMAS GENTLES SCOUT MOOR WIND FARM (NO.2) LIMITED Director 2014-03-06 CURRENT 2009-11-25 Active - Proposal to Strike off
IAN THOMAS GENTLES MR RENT UK INVESTMENT LIMITED Director 2014-03-06 CURRENT 2012-01-25 Active
IAN THOMAS GENTLES TIR MOSTYN AND FOEL GOCH LIMITED Director 2014-03-06 CURRENT 2004-10-20 Active
IAN THOMAS GENTLES BAGMOOR HOLDINGS LIMITED Director 2014-03-06 CURRENT 2012-01-25 Active
STEFAN MICHAEL HOLZMAIR COUNTRYSIDE RENEWABLES (FOREST HEATH) LTD Director 2018-04-19 CURRENT 2011-02-24 Active
STEFAN MICHAEL HOLZMAIR LYNT FARM SOLAR LIMITED Director 2018-04-19 CURRENT 2013-12-06 Active

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
2024-04-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c 26/03/2024</ul>
2024-04-05Solvency Statement dated 26/03/24
2024-04-05Statement by Directors
2024-04-05Statement of capital on GBP 3
2024-03-28CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15Director's details changed for Dr David Samuel Durukan on 2023-06-12
2023-06-15Change of details for Mr Beteiligungen 2. Gmbh as a person with significant control on 2023-06-12
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02AP03Appointment of Ms Morgan Leafe Jacqueline Harris as company secretary on 2022-08-01
2022-08-02TM02Termination of appointment of Natasha Kumar on 2022-08-01
2022-04-05AP01DIRECTOR APPOINTED MR DAVID SAMUEL DURUKAN
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MICHAEL HOLZMAIR
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-02-08PSC07CESSATION OF MüNCHENER RüCKVERSICHERUNGS-GESELLSCHAFT AKTIENGESELLSCHAFT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08PSC02Notification of Mr Beteiligungen 2. Gmbh as a person with significant control on 2020-12-31
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 10 Fenchurch Avenue London EC3M 5BN England
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 10 C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN England
2020-10-15AP03Appointment of Mrs Natasha Kumar as company secretary on 2020-09-01
2020-10-15TM02Termination of appointment of Stuart Beattie on 2020-08-28
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ United Kingdom
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-08-29AP03Appointment of Mr Stuart Beattie as company secretary on 2019-08-19
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-02-11CH01Director's details changed for Mr Stefan Michael Holzmair on 2018-06-01
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ United Kingdom
2018-11-30RES13Resolutions passed:
  • Tax strategy 21/11/2018
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NILS KLATT
2018-04-19AP01DIRECTOR APPOINTED MR STEFAN MICHAEL HOLZMAIR
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ACHIM STEGNER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HRVOJE JELICIC
2016-09-06SH20Statement by Directors
2016-09-06CAP-SSSolvency Statement dated 12/08/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-06SH19Statement of capital on 2016-09-06 GBP 3
2016-09-06RES13Resolutions passed:
  • 12/08/2016
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-13AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-16SH19Statement of capital on 2015-12-16 GBP 3
2015-12-16SH20Statement by Directors
2015-12-16CAP-SSSolvency Statement dated 02/12/15
2015-12-16RES13Resolutions passed:
  • Reduce share prem a/c 02/12/2015
2015-11-11SH20Statement by Directors
2015-11-11SH19Statement of capital on 2015-11-11 GBP 3
2015-11-11CAP-SSSolvency Statement dated 21/10/15
2015-11-11RES13Resolutions passed:
  • Reduce share prem a/c 21/10/2015
  • Reduce share prem a/c 21/10/2015
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ALTENBURGER
2015-09-04AP01DIRECTOR APPOINTED DR ACHIM KARL-HEINZ STEGNER
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-26AP01DIRECTOR APPOINTED IAN THOMAS GENTLES
2015-04-22AR0118/03/15 FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR IAN THOMAS GENTLES
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-09SH0120/03/15 STATEMENT OF CAPITAL GBP 3
2015-03-30AP01DIRECTOR APPOINTED DR RALPH HELLMUTH ALTENBURGER
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 22 CHANCERY LANE LONDON WC2A 1LS
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SAUER
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICKT ORTMANN
2015-03-23AP01DIRECTOR APPOINTED HRVOJE JELICIC
2015-03-23AP01DIRECTOR APPOINTED NILS KLATT
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-12AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0118/03/14 FULL LIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM, THE LODGE THE OLD VICARAGE LANHYDROCK, BODMIN, CORNWALL, PL30 5AD, UNITED KINGDOM
2014-01-29AP01DIRECTOR APPOINTED DR BENEDICKT BURCHARD MARIA ORTMANN
2014-01-29AP01DIRECTOR APPOINTED ALEXANDER PHILIPP SAUER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FYFFE
2013-05-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AR0118/03/13 FULL LIST
2012-09-07AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS VICTOR WILLIAMS
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY IAN CHALMERS
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2012-07-10AP01DIRECTOR APPOINTED MR SIMON JUSTIN COLIN WILLIAMS
2012-07-10AP01DIRECTOR APPOINTED MR COLIN VICTOR KENNETH WILLIAMS
2012-07-09AP03SECRETARY APPOINTED MR IAN WILLIAM CHALMERS
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02SH0114/03/12 STATEMENT OF CAPITAL GBP 2
2012-03-20AR0118/03/12 FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS VICTOR WILLIAMS
2011-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CORNWALL POWER (POLMAUGAN) 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 CORNWALL POWER (POLMAUGAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNWALL POWER (POLMAUGAN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 CORNWALL POWER (POLMAUGAN) LIMITED

Intangible Assets
Patents
We have not found any records of CORNWALL POWER (POLMAUGAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNWALL POWER (POLMAUGAN) LIMITED
Trademarks
We have not found any records of CORNWALL POWER (POLMAUGAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNWALL POWER (POLMAUGAN) 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 (35110 - Production of electricity) as CORNWALL POWER (POLMAUGAN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNWALL POWER (POLMAUGAN) 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 CORNWALL POWER (POLMAUGAN) 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 CORNWALL POWER (POLMAUGAN) 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.