Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

UK ENERGY RESERVE LIMITED

6TH FLOOR, RADCLIFFE HOUSE, BLENHEIM COURT, SOLIHULL, B91 2AA,
Company Registration Number
10260309
Private Limited Company
Active

Company Overview

About Uk Energy Reserve Ltd
UK ENERGY RESERVE LIMITED was founded on 2016-07-04 and has its registered office in Solihull. The organisation's status is listed as "Active". Uk Energy Reserve Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK ENERGY RESERVE LIMITED
 
Legal Registered Office
6TH FLOOR, RADCLIFFE HOUSE
BLENHEIM COURT
SOLIHULL
B91 2AA
 
Filing Information
Company Number 10260309
Company ID Number 10260309
Date formed 2016-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 01/08/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 15:48:10
Primary Source:Companies House
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 UK ENERGY RESERVE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOSEPH MOUNTFORD
Company Secretary 2018-03-28
JONATHAN PETER ADDIS
Director 2016-07-04
NAUMAN AHMAD
Director 2018-05-31
STEPHEN CHRISTOPHER HANDS
Director 2018-05-31
SRIRAM NARAYANAN
Director 2018-05-31
SAM KIERON WITHER
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WAYNE EMRICH
Director 2016-07-04 2018-05-31
PAUL ROBERT GRANT
Company Secretary 2016-07-04 2018-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER ADDIS SIGBAT B LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
JONATHAN PETER ADDIS SIGBAT D LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
JONATHAN PETER ADDIS SIGBAT K LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
JONATHAN PETER ADDIS SIGBAT H LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
JONATHAN PETER ADDIS SIGBAT L LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
JONATHAN PETER ADDIS UK FLEXIBLE RESERVE LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
JONATHAN PETER ADDIS UK DYNAMIC RESERVE LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
JONATHAN PETER ADDIS UK POWER RESERVE (KINGS ROAD) LIMITED Director 2016-01-04 CURRENT 2014-08-04 Dissolved 2016-11-22
JONATHAN PETER ADDIS DISTRICT ENERGY LIMITED Director 2016-01-04 CURRENT 1989-03-16 Active - Proposal to Strike off
JONATHAN PETER ADDIS UK POWER RESERVE (MONCKTON ROAD) LIMITED Director 2016-01-04 CURRENT 2010-11-16 Active
JONATHAN PETER ADDIS UK POWER RESERVE (ASFORDBY) LIMITED Director 2016-01-04 CURRENT 2011-04-28 Active
JONATHAN PETER ADDIS UK POWER RESERVE (ST HELENS) LIMITED Director 2016-01-04 CURRENT 2011-06-22 Active - Proposal to Strike off
JONATHAN PETER ADDIS UK POWER RESERVE (STYAL ROAD) LIMITED Director 2016-01-04 CURRENT 2011-07-04 Active - Proposal to Strike off
JONATHAN PETER ADDIS UK POWER RESERVE (LTC) LIMITED Director 2016-01-04 CURRENT 2011-09-08 Active - Proposal to Strike off
JONATHAN PETER ADDIS UK POWER RESERVE (SOUTH CORNELLY) LIMITED Director 2016-01-04 CURRENT 2012-01-25 Active - Proposal to Strike off
JONATHAN PETER ADDIS GB DEVELOPERS LIMITED Director 2016-01-04 CURRENT 2002-07-09 Active
JONATHAN PETER ADDIS STALLINGBOROUGH PROPERTIES LIMITED Director 2016-01-04 CURRENT 2009-02-04 Active
JONATHAN PETER ADDIS UK POWER RESERVE (TRUMFLEET) LTD Director 2016-01-04 CURRENT 2009-08-28 Active
JONATHAN PETER ADDIS REPONO BIDCO LIMITED Director 2015-11-16 CURRENT 2015-10-28 Active - Proposal to Strike off
JONATHAN PETER ADDIS REPONO CM HOLDCO LIMITED Director 2015-11-16 CURRENT 2015-10-28 Active - Proposal to Strike off
JONATHAN PETER ADDIS REPONO HOLDCO 1 LIMITED Director 2015-11-16 CURRENT 2015-10-27 Active
JONATHAN PETER ADDIS REPONO MIDCO LIMITED Director 2015-11-16 CURRENT 2015-10-28 Active - Proposal to Strike off
JONATHAN PETER ADDIS REPONO INTERCO LIMITED Director 2015-11-16 CURRENT 2015-10-28 Active - Proposal to Strike off
JONATHAN PETER ADDIS UK POWER RESERVE (TONYPANDY) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2016-07-26
JONATHAN PETER ADDIS UK POWER RESERVE (GLOBE) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2016-07-26
JONATHAN PETER ADDIS UK POWER RESERVE (CARRINGTON) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2016-07-26
JONATHAN PETER ADDIS UK CAPACITY RESERVE LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
JONATHAN PETER ADDIS UK POWER RESERVE LIMITED Director 2014-07-22 CURRENT 2010-09-23 Active
NAUMAN AHMAD DERWENT COGENERATION LIMITED Director 2018-06-19 CURRENT 1991-10-02 Active - Proposal to Strike off
NAUMAN AHMAD DISTRICT ENERGY LIMITED Director 2018-05-31 CURRENT 1989-03-16 Active - Proposal to Strike off
NAUMAN AHMAD UK POWER RESERVE LIMITED Director 2018-05-31 CURRENT 2010-09-23 Active
NAUMAN AHMAD UK POWER RESERVE (MONCKTON ROAD) LIMITED Director 2018-05-31 CURRENT 2010-11-16 Active
NAUMAN AHMAD UK POWER RESERVE (ASFORDBY) LIMITED Director 2018-05-31 CURRENT 2011-04-28 Active
NAUMAN AHMAD UK POWER RESERVE (ST HELENS) LIMITED Director 2018-05-31 CURRENT 2011-06-22 Active - Proposal to Strike off
NAUMAN AHMAD UK POWER RESERVE (STYAL ROAD) LIMITED Director 2018-05-31 CURRENT 2011-07-04 Active - Proposal to Strike off
NAUMAN AHMAD UK POWER RESERVE (LTC) LIMITED Director 2018-05-31 CURRENT 2011-09-08 Active - Proposal to Strike off
NAUMAN AHMAD UK POWER RESERVE (SOUTH CORNELLY) LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
NAUMAN AHMAD UK CAPACITY RESERVE LIMITED Director 2018-05-31 CURRENT 2014-07-29 Active
NAUMAN AHMAD UK STRATEGIC RESERVE LIMITED Director 2018-05-31 CURRENT 2015-05-13 Active - Proposal to Strike off
NAUMAN AHMAD REPONO HOLDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active - Proposal to Strike off
NAUMAN AHMAD REPONO BIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
NAUMAN AHMAD REPONO CM HOLDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
NAUMAN AHMAD SIGBAT B LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD SIGBAT D LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD SIGBAT K LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD SIGBAT H LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD SIGBAT L LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD GB DEVELOPERS LIMITED Director 2018-05-31 CURRENT 2002-07-09 Active
NAUMAN AHMAD STALLINGBOROUGH PROPERTIES LIMITED Director 2018-05-31 CURRENT 2009-02-04 Active
NAUMAN AHMAD UK POWER RESERVE (TRUMFLEET) LTD Director 2018-05-31 CURRENT 2009-08-28 Active
NAUMAN AHMAD REPONO HOLDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active
NAUMAN AHMAD REPONO MIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
NAUMAN AHMAD REPONO INTERCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
NAUMAN AHMAD SEMBCORP ENERGY UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
STEPHEN CHRISTOPHER HANDS DERWENT COGENERATION LIMITED Director 2018-06-19 CURRENT 1991-10-02 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS DISTRICT ENERGY LIMITED Director 2018-05-31 CURRENT 1989-03-16 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE LIMITED Director 2018-05-31 CURRENT 2010-09-23 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (MONCKTON ROAD) LIMITED Director 2018-05-31 CURRENT 2010-11-16 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (ASFORDBY) LIMITED Director 2018-05-31 CURRENT 2011-04-28 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (ST HELENS) LIMITED Director 2018-05-31 CURRENT 2011-06-22 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (STYAL ROAD) LIMITED Director 2018-05-31 CURRENT 2011-07-04 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (LTC) LIMITED Director 2018-05-31 CURRENT 2011-09-08 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (SOUTH CORNELLY) LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK CAPACITY RESERVE LIMITED Director 2018-05-31 CURRENT 2014-07-29 Active
STEPHEN CHRISTOPHER HANDS UK STRATEGIC RESERVE LIMITED Director 2018-05-31 CURRENT 2015-05-13 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO HOLDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO BIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO CM HOLDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT B LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT D LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT K LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT H LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT L LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS GB DEVELOPERS LIMITED Director 2018-05-31 CURRENT 2002-07-09 Active
STEPHEN CHRISTOPHER HANDS STALLINGBOROUGH PROPERTIES LIMITED Director 2018-05-31 CURRENT 2009-02-04 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (TRUMFLEET) LTD Director 2018-05-31 CURRENT 2009-08-28 Active
STEPHEN CHRISTOPHER HANDS REPONO MIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO INTERCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS WILTON ENERGY LIMITED Director 2016-02-05 CURRENT 2002-10-09 Active
STEPHEN CHRISTOPHER HANDS SEMBCORP UTILITIES (UK) LIMITED Director 2016-02-05 CURRENT 2003-01-14 Active
STEPHEN CHRISTOPHER HANDS MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD Director 2016-02-05 CURRENT 2012-03-09 Active
STEPHEN CHRISTOPHER HANDS MERSEYSIDE ENERGY RECOVERY LTD Director 2016-02-05 CURRENT 2012-04-17 Active
SRIRAM NARAYANAN DERWENT COGENERATION LIMITED Director 2018-06-19 CURRENT 1991-10-02 Active - Proposal to Strike off
SRIRAM NARAYANAN DISTRICT ENERGY LIMITED Director 2018-05-31 CURRENT 1989-03-16 Active - Proposal to Strike off
SRIRAM NARAYANAN UK POWER RESERVE LIMITED Director 2018-05-31 CURRENT 2010-09-23 Active
SRIRAM NARAYANAN UK POWER RESERVE (MONCKTON ROAD) LIMITED Director 2018-05-31 CURRENT 2010-11-16 Active
SRIRAM NARAYANAN UK POWER RESERVE (ASFORDBY) LIMITED Director 2018-05-31 CURRENT 2011-04-28 Active
SRIRAM NARAYANAN UK POWER RESERVE (ST HELENS) LIMITED Director 2018-05-31 CURRENT 2011-06-22 Active - Proposal to Strike off
SRIRAM NARAYANAN UK POWER RESERVE (STYAL ROAD) LIMITED Director 2018-05-31 CURRENT 2011-07-04 Active - Proposal to Strike off
SRIRAM NARAYANAN UK POWER RESERVE (LTC) LIMITED Director 2018-05-31 CURRENT 2011-09-08 Active - Proposal to Strike off
SRIRAM NARAYANAN UK POWER RESERVE (SOUTH CORNELLY) LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
SRIRAM NARAYANAN UK CAPACITY RESERVE LIMITED Director 2018-05-31 CURRENT 2014-07-29 Active
SRIRAM NARAYANAN UK STRATEGIC RESERVE LIMITED Director 2018-05-31 CURRENT 2015-05-13 Active - Proposal to Strike off
SRIRAM NARAYANAN REPONO HOLDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active - Proposal to Strike off
SRIRAM NARAYANAN REPONO BIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
SRIRAM NARAYANAN REPONO CM HOLDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
SRIRAM NARAYANAN SIGBAT B LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN SIGBAT D LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN SIGBAT K LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN SIGBAT H LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN SIGBAT L LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN GB DEVELOPERS LIMITED Director 2018-05-31 CURRENT 2002-07-09 Active
SRIRAM NARAYANAN STALLINGBOROUGH PROPERTIES LIMITED Director 2018-05-31 CURRENT 2009-02-04 Active
SRIRAM NARAYANAN UK POWER RESERVE (TRUMFLEET) LTD Director 2018-05-31 CURRENT 2009-08-28 Active
SRIRAM NARAYANAN REPONO HOLDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active
SRIRAM NARAYANAN REPONO MIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
SRIRAM NARAYANAN REPONO INTERCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
SRIRAM NARAYANAN SEMBCORP ENERGY UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
SAM KIERON WITHER UK POWER RESERVE (KINGS ROAD) LIMITED Director 2016-01-04 CURRENT 2014-08-04 Dissolved 2016-11-22
SAM KIERON WITHER DISTRICT ENERGY LIMITED Director 2016-01-04 CURRENT 1989-03-16 Active - Proposal to Strike off
SAM KIERON WITHER UK POWER RESERVE (MONCKTON ROAD) LIMITED Director 2016-01-04 CURRENT 2010-11-16 Active
SAM KIERON WITHER UK POWER RESERVE (ASFORDBY) LIMITED Director 2016-01-04 CURRENT 2011-04-28 Active
SAM KIERON WITHER UK POWER RESERVE (ST HELENS) LIMITED Director 2016-01-04 CURRENT 2011-06-22 Active - Proposal to Strike off
SAM KIERON WITHER UK POWER RESERVE (STYAL ROAD) LIMITED Director 2016-01-04 CURRENT 2011-07-04 Active - Proposal to Strike off
SAM KIERON WITHER UK POWER RESERVE (LTC) LIMITED Director 2016-01-04 CURRENT 2011-09-08 Active - Proposal to Strike off
SAM KIERON WITHER UK POWER RESERVE (SOUTH CORNELLY) LIMITED Director 2016-01-04 CURRENT 2012-01-25 Active - Proposal to Strike off
SAM KIERON WITHER GB DEVELOPERS LIMITED Director 2016-01-04 CURRENT 2002-07-09 Active
SAM KIERON WITHER STALLINGBOROUGH PROPERTIES LIMITED Director 2016-01-04 CURRENT 2009-02-04 Active
SAM KIERON WITHER UK POWER RESERVE (TRUMFLEET) LTD Director 2016-01-04 CURRENT 2009-08-28 Active
SAM KIERON WITHER UK POWER RESERVE (GLOBE) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2016-07-26
SAM KIERON WITHER UK POWER RESERVE (CARRINGTON) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2016-07-26
SAM KIERON WITHER UK CAPACITY RESERVE LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
SAM KIERON WITHER UK POWER RESERVE LIMITED Director 2014-07-22 CURRENT 2010-09-23 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
2025-02-14DIRECTOR APPOINTED MR IQBAL SIDHU
2025-01-02APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COTTRELL
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-03CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES
2024-01-24DIRECTOR APPOINTED MR GARETH BREWERTON
2024-01-10Appointment of Mr Gareth Brewerton as company secretary on 2024-01-09
2023-12-14APPOINTMENT TERMINATED, DIRECTOR KEITH PETER HOBBS
2023-12-13Termination of appointment of Ruth Barnard on 2023-11-30
2023-12-13DIRECTOR APPOINTED MR ANDREW JOHN COTTRELL
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH THOMPSON
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ISABEL MCCLAY
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-03-09AP01DIRECTOR APPOINTED MR MICHAEL THOMAS PATRICK
2021-11-30AP03Appointment of Mrs Ruth Barnard as company secretary on 2021-11-30
2021-11-30TM02Termination of appointment of Stephen Christopher Hands on 2021-11-30
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES SCRIMSHAW
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER HANDS
2020-09-30PSC02Notification of Repono Holdco 1 Limited as a person with significant control on 2020-01-01
2020-09-30PSC07CESSATION OF REPONO CM HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT KOSS
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NAUMAN AHMAD
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MATTHEW GILES SCRIMSHAW
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SAM KIERON WITHER
2019-11-14AD03Registers moved to registered inspection location of Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS
2019-11-14AD02Register inspection address changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID TOMLINSON
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England
2019-04-18AP03Appointment of Mr Stephen Christopher Hands as company secretary on 2019-04-01
2019-04-18AP03Appointment of Mr Stephen Christopher Hands as company secretary on 2019-04-01
2019-04-18TM02Termination of appointment of Andrew Joseph Mountford on 2019-04-01
2019-04-18TM02Termination of appointment of Andrew Joseph Mountford on 2019-04-01
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-15AP01DIRECTOR APPOINTED MR PAUL DAVID TOMLINSON
2019-02-15AP01DIRECTOR APPOINTED MR PAUL DAVID TOMLINSON
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER ADDIS
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER ADDIS
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS
2018-06-13AP01DIRECTOR APPOINTED MR SRIRAM NARAYANAN
2018-06-13AP01DIRECTOR APPOINTED MR NAUMAN AHMAD
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAYNE EMRICH
2018-06-13AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-04-04AP03Appointment of Mr Andrew Joseph Mountford as company secretary on 2018-03-28
2018-04-04TM02Termination of appointment of Paul Robert Grant on 2018-03-28
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-12PSC02Notification of Repono Cm Holdco Limited as a person with significant control on 2016-07-04
2016-07-11AP03Appointment of Mr Paul Robert Grant as company secretary on 2016-07-04
2016-07-11AA01Current accounting period shortened from 31/07/17 TO 31/03/17
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity

Intangible Assets
Patents
We have not found any records of UK ENERGY RESERVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK ENERGY RESERVE LIMITED
Trademarks
We have not found any records of UK ENERGY RESERVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK ENERGY RESERVE 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 (35130 - Distribution of electricity) as UK ENERGY RESERVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK ENERGY RESERVE 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 UK ENERGY RESERVE 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 UK ENERGY RESERVE 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.