Active
Company Information for RESERVE POWER TRADING LIMITED
Strelley Hall Main Street, Strelley, Nottingham, NG8 6PE,
|
Company Registration Number
09548349
Private Limited Company
Active |
Company Name | |
---|---|
RESERVE POWER TRADING LIMITED | |
Legal Registered Office | |
Strelley Hall Main Street Strelley Nottingham NG8 6PE | |
Company Number | 09548349 | |
---|---|---|
Company ID Number | 09548349 | |
Date formed | 2015-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-05 | |
Return next due | 2025-04-19 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-15 13:24:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RESERVE POWER TRADING HOLDINGS LIMITED | C/O Frost Group Limited Court House The Old Police Stattion South Street Ashby De La Zouche LEICESTERSHIRE LE65 1BS | Liquidation | Company formed on the 2017-02-23 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY BRIAN KELLY |
||
RICHARD JAMES THOMPSON |
||
GRAHAM EDWARD WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORESIGHT FUND MANAGERS LIMITED |
Company Secretary | ||
FORESIGHT GROUP LLP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESERVE POWER TRADING HOLDINGS LIMITED | Director | 2017-03-21 | CURRENT | 2017-02-23 | Liquidation | |
WINCHESTER INFRASTRUCTURE 2 LIMITED | Director | 2014-04-02 | CURRENT | 2012-03-12 | Dissolved 2016-06-07 | |
CLUGSTON TRUSTEES LIMITED | Director | 2007-04-26 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
CLUGSTON GROUP LIMITED | Director | 1997-04-25 | CURRENT | 1937-11-01 | Liquidation | |
EXETER RP HOLDINGS LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Liquidation | |
RESERVE POWER TRADING HOLDINGS LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Liquidation | |
ILKESTON POWER LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-02 | Active | |
ILKESTON POWER LIMITED | Director | 2018-03-05 | CURRENT | 2015-10-02 | Active | |
WESTFIELD SM LIMITED | Director | 2018-03-05 | CURRENT | 2014-11-11 | Active | |
FRP MERCIA HOLDCO LIMITED | Director | 2017-07-05 | CURRENT | 2017-03-27 | Active | |
MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
MERCIA POWER RESPONSE (LUBENHAM ROAD) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (OUTGANG LANE) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (KESTREL ROAD) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
MERCIA POWER RESPONSE (UNION STREET) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (COMMON LANE) LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (SANDY LANE) LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
POWERTREE (FOXWOOD ROAD) LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
POWERTREE (SIDINGS ROAD) LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
POWERTREE (HOLDINGS) LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
POWERTREE (TAYLOR LANE) LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
EXETER RP LIMITED | Director | 2016-03-08 | CURRENT | 2015-11-17 | Active | |
POWER BALANCING SERVICES (GARNHAM CLOSE) LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
POWER BALANCING SERVICES (MANNERS AVENUE) LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
MERCIA POWER RESPONSE LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
POWER BALANCING SERVICES (PROPERTY 1) LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active - Proposal to Strike off | |
POWER BALANCING SERVICES LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active | |
INTERSCADA LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES | ||
Second filing of notification of cessation of person of significant controlReserve Power Trading Holdings Limited | ||
RP04PSC07 | Second filing of notification of cessation of person of significant controlReserve Power Trading Holdings Limited | |
RP04CS01 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHAW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH | |
PSC07 | CESSATION OF FRP MERCIA HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Frp Mercia Holdco Limited as a person with significant control on 2021-09-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095483490002 | |
PSC02 | Notification of Frp Mercia Holdco 2 Limited as a person with significant control on 2021-08-23 | |
PSC07 | CESSATION OF RESERVE POWER TRADING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH19 | Statement of capital on 2021-08-25 GBP 63,289.17 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/08/21 | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095483490001 | |
AP01 | DIRECTOR APPOINTED MR PAUL TITTLEY | |
AP03 | Appointment of Mr William John Aiken as company secretary on 2021-05-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY BRIAN KELLY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/21 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan James Lovell on 2021-03-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES LOVELL | |
PSC02 | Notification of Reserve Power Trading Holdings Limited as a person with significant control on 2020-10-02 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-10-02 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM 89 King Street Maidstone ME14 1BG England | |
CH01 | Director's details changed for Mr Richard James Thompson on 2019-12-11 | |
CH01 | Director's details changed for Mr Richard James Thompson on 2018-02-14 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
TM02 | Termination of appointment of Foresight Group Llp on 2017-11-06 | |
AP04 | Appointment of Foresight Group Llp as company secretary on 2017-11-06 | |
TM02 | Termination of appointment of Foresight Fund Managers Limited on 2017-11-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 63289.17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM 17 Hart Street Maidstone ME16 8RA England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095483490001 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM EDWARD WHITE | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 63289.17 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES01 | ADOPT ARTICLES 01/04/2016 | |
SH01 | 24/02/16 STATEMENT OF CAPITAL GBP 48099.77 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR | |
RES13 | SHARE SUB-DIVIDED 09/10/2015 | |
RES01 | ADOPT ARTICLES 09/10/2015 | |
RES13 | SUB-DIVISION OF SHARES 08/10/2015 | |
RES01 | ADOPT ARTICLES 08/10/2015 | |
SH01 | 27/11/15 STATEMENT OF CAPITAL GBP 47958.92 | |
AA01 | CURRSHO FROM 30/04/2016 TO 31/12/2015 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 09/10/15 STATEMENT OF CAPITAL GBP 5462.85 | |
SH02 | SUB-DIVISION 08/10/15 | |
AP01 | DIRECTOR APPOINTED RICHARD THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 RESERVE POWER TRADING LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as RESERVE POWER TRADING 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. |