Active
Company Information for ROSSINGTON POWER LIMITED
10 LOWER THAMES STREET, LONDON, EC3R 6AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ROSSINGTON POWER LIMITED | |
Legal Registered Office | |
10 LOWER THAMES STREET LONDON EC3R 6AF | |
Company Number | 10313195 | |
---|---|---|
Company ID Number | 10313195 | |
Date formed | 2016-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 01/09/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-02-05 07:52:19 |
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 |
---|---|---|
EDWARD BARNABY RUSSELL SIMPSON |
||
SIMON NEIL WRAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS EDWIN MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX ENERGY LTD | Director | 2018-05-11 | CURRENT | 2015-09-23 | Active | |
WILLOWGLEN RENEWABLES O&M LIMITED | Director | 2018-02-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
ENGIE RENEWABLE GASES UK LIMITED | Director | 2018-02-05 | CURRENT | 2017-08-02 | Active | |
NOMANSLAND BIOGAS O&M LIMITED | Director | 2018-02-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
GREEN PUFFIN O&M LIMITED | Director | 2018-02-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
SOUTHWESTERN SUSTAINABILITY O&M LIMITED | Director | 2018-02-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
CRANBROOK O&M LIMITED | Director | 2018-02-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
GORST ENERGY O&M LIMITED | Director | 2018-02-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
CONDATE BIOGAS O&M LIMITED | Director | 2018-02-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
SUSTAINABLE ENERGY GENERATION O&M LIMITED | Director | 2018-02-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
HELE MANOR LIMITED | Director | 2017-12-05 | CURRENT | 2016-04-19 | Active | |
DOWNING RESERVE POWER LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
EA SOLAR LIMITED | Director | 2017-11-06 | CURRENT | 2014-07-11 | Dissolved 2018-04-10 | |
NURSLING ENERGY TWO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
SHIFT ENERGY LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
IMPACT POWER LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
BFG PROJECTS LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
RHODES SOLUTIONS LIMITED | Director | 2016-04-06 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
YAMUNA RENEWABLES LIMITED | Director | 2016-04-06 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
JITO TRADING LIMITED | Director | 2016-04-06 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
AMICUS RENEWABLES LIMITED | Director | 2015-04-08 | CURRENT | 2015-01-19 | Liquidation | |
CONDATE BIOGAS LIMITED | Director | 2015-04-02 | CURRENT | 2014-12-18 | Active | |
CRANBROOK RENEWABLES LIMITED | Director | 2015-03-30 | CURRENT | 2014-12-16 | Active | |
SOUTHWESTERN SUSTAINABILITY LIMITED | Director | 2015-02-20 | CURRENT | 2014-10-17 | Active | |
SUSTAINABLE ENERGY GENERATION LIMITED | Director | 2014-12-19 | CURRENT | 2014-10-22 | Active | |
GOLDENEYE RENEWABLES LIMITED | Director | 2014-07-15 | CURRENT | 2014-03-25 | Active | |
AVOCET RENEWABLES LIMITED | Director | 2014-07-14 | CURRENT | 2014-04-11 | Active | |
WILLOWGLEN RENEWABLES LIMITED | Director | 2014-03-18 | CURRENT | 2013-11-05 | Active | |
NOMANSLAND BIOGAS LIMITED | Director | 2013-12-04 | CURRENT | 2013-09-09 | Active | |
HELE MANOR LIMITED | Director | 2017-12-05 | CURRENT | 2016-04-19 | Active | |
BFG PROJECTS LIMITED | Director | 2017-06-20 | CURRENT | 2017-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 30/09/24 TO 31/12/24 | ||
REGISTERED OFFICE CHANGED ON 04/02/25 FROM 10 Lower Thames Street London EC3R 6AF England | ||
Notification of Hartree Partners Power Holdings 2 (Uk) Limited as a person with significant control on 2025-01-18 | ||
CESSATION OF BFG PROJECTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR STEPHEN MICHAEL SEMLITZ | ||
DIRECTOR APPOINTED MR PAUL MARTIN GARSKE | ||
DIRECTOR APPOINTED MR STEPHEN JOHN MASON | ||
APPOINTMENT TERMINATED, DIRECTOR MEHAL SHAH | ||
APPOINTMENT TERMINATED, DIRECTOR THAMES STREET SERVICES LIMITED | ||
17/01/25 STATEMENT OF CAPITAL GBP 102 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103131950001 | ||
REGISTERED OFFICE CHANGED ON 06/01/25 FROM 10 Lower Thames Street London EC3R 6EN England | ||
Previous accounting period extended from 29/09/24 TO 30/09/24 | ||
Change of details for Bfg Projects Limited as a person with significant control on 2024-09-30 | ||
REGISTERED OFFICE CHANGED ON 02/10/24 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England | ||
Director's details changed for Thames Street Services Limited on 2024-09-30 | ||
Director's details changed for Mr Mehal Shah on 2024-09-30 | ||
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
29/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
AA | 29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
AA | 29/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP02 | Appointment of Thames Street Services Limited as director on 2020-10-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Mehal Shah on 2020-03-14 | |
AA | 29/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Suncredit Rp Ventures Limited as a person with significant control on 2019-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TINGLE | |
AP01 | DIRECTOR APPOINTED MR MATTHEW TINGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL WRAGG | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SEAN WILLIAM MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
PSC05 | Change of details for Suncredit Rp Ventures Limited as a person with significant control on 2018-04-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON | |
AP01 | DIRECTOR APPOINTED MR DOMINIC HICKS | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/09/17 | |
PSC05 | Change of details for Suncredit Rp Ventures Limited as a person with significant control on 2017-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM 5th Floor, Ergon House Horseferry Road London United Kingdom SW1P 2AL England | |
CH01 | Director's details changed for Mr Edward Barnaby Russell Simpson on 2017-11-22 | |
AA01 | Previous accounting period shortened from 31/08/17 TO 30/04/17 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
PSC02 | Notification of Suncredit Rp Ventures Limited as a person with significant control on 2017-06-20 | |
PSC07 | CESSATION OF THOMAS EDWIN MORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103131950001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWIN MORRIS | |
AP01 | DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON | |
AP01 | DIRECTOR APPOINTED MR SIMON NEIL WRAGG | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM M1 C/O Morris & Co (Handlers) Limited Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS United Kingdom | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
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 ROSSINGTON POWER LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ROSSINGTON POWER 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. |