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

DEESIDE POWER

INTERNATIONAL POWER PLC, 57-63 LINE WALL ROAD, 57-63 LINE WALL ROAD, GIBRALTAR,
Company Registration Number
FC028118
Converted/Closed
Converted / Closed

Company Overview

About Deeside Power
DEESIDE POWER was founded on 2007-05-02 and has its registered office in 57-63 Line Wall Road. The organisation's status is listed as "Converted / Closed". Deeside Power is a Converted/Closed registered in 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
DEESIDE POWER
 
Legal Registered Office
INTERNATIONAL POWER PLC
57-63 LINE WALL ROAD
57-63 LINE WALL ROAD
GIBRALTAR
 
Filing Information
Company Number FC028118
Company ID Number FC028118
Date formed 2007-05-02
Country 
Origin Country GIBRALTAR
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2013-12-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2016-07-13 00:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEESIDE POWER
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.
Companies with same name DEESIDE POWER
The following companies were found which have the same name as DEESIDE POWER. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEESIDE (GARDEN CITY) MANAGEMENT COMPANY LIMITED Fisher House 84 Fisherton Street Salisbury SP2 7QY Active Company formed on the 2023-03-24
DEESIDE 4 X 4 LIMITED ROWLEY'S PARK EVANS WAY SHOTTON DEESIDE CH5 1QJ Active Company formed on the 1998-03-25
DEESIDE 4 X 4 WORKSHOP LIMITED ROWLEY'S PARK EVANS WAY SHOTTON DEESIDE FLINTSHIRE CH5 1QJ Active Company formed on the 2023-02-16
DEESIDE ACCOUNTANCY SERVICES LIMITED RHYNIE 3 HAWTHORN COURT BALLATER ABERDEENSHIRE AB35 5QG Active Company formed on the 2013-04-02
DEESIDE AESTHETICS LTD 11 BANK STREET ABERDEEN ABERDEENSHIRE AB11 7ST Active Company formed on the 2021-09-13
DEESIDE AGRICULTURAL ASSOCIATION 9 GLADSTONE GARDENS FETTERCAIRN LAURENCEKIRK AB30 1FR Active Company formed on the 2003-07-09
DEESIDE AGRI SERVICES LIMITED RICHARDSTOWN DUNLEER, LOUTH, A92C9XP A92C9XP Active Company formed on the 1992-03-10
DEESIDE AGRI SERVICES LTD 38 Tullyherron Road Mountnorris Armagh BT60 2UF Active Company formed on the 2020-02-24
DEESIDE ALL TRADES LIMITED 69 ROMAN HILL ROAD CLYDEBANK DUNBARTONSHIRE SCOTLAND G81 6PB Dissolved Company formed on the 2012-09-12
DEESIDE AND THE CAIRNGORMS LTD BROOKS HOUSE GLEN TANAR ABOYNE ABERDEENSHIRE AB34 5EU Active - Proposal to Strike off Company formed on the 2007-03-21
DEESIDE ANIMAL SUPPLIES LIMITED 21 SCOTSTON LAURENCEKIRK LAURENCEKIRK KINCARDINESHIRE AB30 1ND Dissolved Company formed on the 2006-07-14
DEESIDE ANTIQUES LIMITED 10 CHESTNUT GROVE BANCHORY BANCHORY ABERDEENSHIRE AB31 5PF Dissolved Company formed on the 2003-03-14
DEESIDE ANTIQUES EMPORIUM LTD 24 NORTH DEESIDE ROAD KINCARDINE O'NEIL ABOYNE AB34 5AA Active Company formed on the 2023-05-04
DEESIDE APARTMENTS NO I LLC California Unknown
DEESIDE ARCHITECTURAL DESIGN LIMITED EGERTON HOUSE 55 HOOLE ROAD CHESTER CH2 3NJ Active Company formed on the 2010-01-18
DEESIDE ASSEMBLY LIMITED THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Liquidation Company formed on the 1974-06-10
DEESIDE ASSOCIATES LIMITED Freestyle House 8 Mercia Business Village Coventry WARWICKSHIRE CV4 8HX Active - Proposal to Strike off Company formed on the 2018-05-16
DEESIDE AUTO REFINISHING LTD 3 ROWLEYS PARK ROWLEYS PARK, EVANS WAY SHOTTON DEESIDE CLWYD CH5 1QJ Dissolved Company formed on the 2014-01-03
DEESIDE AUTOREFINISHING LIMITED UNIT 25 DROME ROAD ZONE 1 DEESIDE IND PARK DEESIDE FLINTSHIRE CH5 2NY Active Company formed on the 2017-02-21
DEESIDE AUTO REPAIRS LTD Zak's Barber, 59 Chester Road West Shotton Deeside CH5 1BZ Active Company formed on the 2021-02-26

Company Officers of DEESIDE POWER

Current Directors
Officer Role Date Appointed
HILLARY SUE BERGER
Company Secretary 2012-01-31
LINE SECRETARIES LIMITED
Company Secretary 2007-05-02
ROGER DEREK SIMPSON
Company Secretary 2011-02-03
DAVID GEORGE ALCOCK
Director 2012-07-31
SHIGEAKI IHARA
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ISAO KAJIMURA
Director 2011-08-08 2015-06-30
SIMON DAVID PINNELL
Director 2007-08-08 2014-06-26
PAUL WILLIAM EVANS
Director 2012-01-31 2014-06-24
GARETH NEIL GRIFFITHS
Director 2007-08-08 2012-07-31
SARAH LOUISE SMITH
Director 2010-03-25 2012-01-31
TORU TAKAHASHI
Director 2008-01-28 2011-08-08
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2008-01-28 2011-02-28
STEPHEN RILEY
Director 2007-08-08 2010-03-25
ANDREW STEPHEN JAMES RAMSAY
Director 2008-01-28 2008-01-28
PENELOPE LOUISE SMALL
Director 2008-01-28 2008-01-28
MARK DAVID WILLIAMSON
Director 2008-01-28 2008-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINE SECRETARIES LIMITED ROBERTSBRIDGE LIMITED Company Secretary 2018-02-13 CURRENT 2017-04-01 Active
LINE SECRETARIES LIMITED TEAKBRIDGE CAPITAL LIMITED Company Secretary 2018-02-08 CURRENT 2016-06-02 Active
LINE SECRETARIES LIMITED DEFENDER SOFTWARE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Dissolved 2018-07-17
LINE SECRETARIES LIMITED J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD Company Secretary 2010-01-08 CURRENT 2010-01-04 Active
LINE SECRETARIES LIMITED EYTAN UK LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Active
LINE SECRETARIES LIMITED NORTHSTEP LIMITED Company Secretary 2008-03-26 CURRENT 2008-02-15 Active
LINE SECRETARIES LIMITED IMPALA CUCKOO CO 7 Company Secretary 2008-01-10 CURRENT 2004-12-15 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (NORFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (SUFFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED IMPALA SAKER CO 9 LIMITED Company Secretary 2007-12-31 CURRENT 2005-03-10 Converted / Closed
LINE SECRETARIES LIMITED IPM (LANNER) LIMITED Company Secretary 2007-12-31 CURRENT 2005-02-18 Converted / Closed
LINE SECRETARIES LIMITED IPM (OSPREY) LIMITED Company Secretary 2007-12-31 CURRENT 2005-01-21 Converted / Closed
LINE SECRETARIES LIMITED IP KARUGAMO HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED BANK J. SAFRA SARASIN (GIBRALTAR) LTD Company Secretary 2007-07-24 CURRENT 2007-07-12 Active
LINE SECRETARIES LIMITED ODES LIMITED Company Secretary 2007-06-25 CURRENT 2006-01-30 Active
LINE SECRETARIES LIMITED SOUTHASSET LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-01 Active
LINE SECRETARIES LIMITED BEVIS MARKS (NOMINEE) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED BEVIS MARKS (GENERAL PARTNER) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED UKRAINE ESTATES LTD Company Secretary 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
LINE SECRETARIES LIMITED POINTCHART LIMITED Company Secretary 2005-07-20 CURRENT 2005-04-15 Active - Proposal to Strike off
LINE SECRETARIES LIMITED QUESTSTAR LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2015-11-17
LINE SECRETARIES LIMITED WAVESHINE LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2016-01-19
LINE SECRETARIES LIMITED NGM1 (GBR) LIMITED Company Secretary 2005-06-29 CURRENT 2005-04-11 Converted / Closed
LINE SECRETARIES LIMITED WATERSHINE LIMITED Company Secretary 2005-04-19 CURRENT 2005-02-01 Active
LINE SECRETARIES LIMITED WESTSHINE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
LINE SECRETARIES LIMITED TRIMSTONE PROPERTIES LIMITED Company Secretary 2005-02-02 CURRENT 2005-02-02 Active
LINE SECRETARIES LIMITED HOLDRED LIMITED Company Secretary 2004-11-30 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED GOLDSEA LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED DAWNBLUE LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED BROOKSHINE LIMITED Company Secretary 2004-07-14 CURRENT 2004-05-11 Active - Proposal to Strike off
LINE SECRETARIES LIMITED OCEANSTEP LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.1) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED TOPLAND CHILTERN LIMITED Company Secretary 2003-08-19 CURRENT 2000-07-25 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.2) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED RUNCORN DISTRIBUTION CENTRE LIMITED Company Secretary 2003-03-31 CURRENT 2001-02-07 Dissolved 2015-02-17
LINE SECRETARIES LIMITED TOPLAND BRAE LIMITED Company Secretary 2003-03-31 CURRENT 2000-07-18 Dissolved 2016-01-05
LINE SECRETARIES LIMITED INTERNET DIGITAL MEDIA LTD. Company Secretary 2003-03-13 CURRENT 1993-10-19 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY RETAIL LIMITED Company Secretary 2003-03-13 CURRENT 2000-06-01 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY LIMITED Company Secretary 2003-02-19 CURRENT 1999-03-17 Liquidation
LINE SECRETARIES LIMITED SABRA ESTATES LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-17 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO.1A) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1B) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1) LIMITED Company Secretary 2002-01-11 CURRENT 2001-08-07 Active
LINE SECRETARIES LIMITED LG/SL LAND LIMITED Company Secretary 1999-01-29 CURRENT 1998-06-15 Converted / Closed
DAVID GEORGE ALCOCK MORAY EAST HOLDINGS LIMITED Director 2018-07-19 CURRENT 2018-06-13 Active
DAVID GEORGE ALCOCK IPM HOLDINGS (UK) LIMITED Director 2018-05-11 CURRENT 2014-05-02 Active
DAVID GEORGE ALCOCK RUGELEY POWER GENERATION LIMITED Director 2018-01-01 CURRENT 1997-01-10 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
DAVID GEORGE ALCOCK ENGIE RETAIL INVESTMENT UK LIMITED Director 2018-01-01 CURRENT 2006-05-03 Active
DAVID GEORGE ALCOCK TELFORD OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MORAY OFFSHORE WINDFARM (EAST) LIMITED Director 2017-07-07 CURRENT 2009-12-10 Active
DAVID GEORGE ALCOCK STEVENSON OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MACCOLL OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active
DAVID GEORGE ALCOCK DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAVID GEORGE ALCOCK EQUANS FM LIMITED Director 2017-05-01 CURRENT 1960-07-21 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES HOLDING UK LIMITED Director 2016-04-13 CURRENT 2014-03-19 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES LIMITED Director 2016-03-31 CURRENT 1995-08-23 Active
DAVID GEORGE ALCOCK ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
DAVID GEORGE ALCOCK ENGIE DEVELOPMENTS UK LIMITED Director 2016-03-31 CURRENT 2015-08-15 Active - Proposal to Strike off
DAVID GEORGE ALCOCK HAYABUSA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2013-10-25 Active
DAVID GEORGE ALCOCK ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2016-01-01 CURRENT 1993-01-13 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER (TRADING) LIMITED Director 2012-07-31 CURRENT 2003-12-15 Dissolved 2014-07-17
DAVID GEORGE ALCOCK FHH NO.2 LIMITED Director 2012-07-31 CURRENT 2003-12-03 Dissolved 2017-07-06
DAVID GEORGE ALCOCK RUGELEY POWER LIMITED Director 2012-07-31 CURRENT 2001-05-08 Active
DAVID GEORGE ALCOCK IPM (UK) POWER Director 2010-12-01 CURRENT 2007-06-20 Converted / Closed
DAVID GEORGE ALCOCK IPM PORTFOLIO TRADING Director 2010-12-01 CURRENT 2007-05-03 Converted / Closed
DAVID GEORGE ALCOCK NORMANTRAIL (UK CO 3) LIMITED Director 2010-12-01 CURRENT 2004-09-17 Liquidation
DAVID GEORGE ALCOCK FHH (GUERNSEY) LIMITED Director 2008-08-28 CURRENT 2004-05-05 Active
DAVID GEORGE ALCOCK FIRST HYDRO COMPANY Director 2007-04-23 CURRENT 1989-11-17 Active
DAVID GEORGE ALCOCK FIRST HYDRO FINANCE PLC Director 2007-04-23 CURRENT 1995-07-31 Active
DAVID GEORGE ALCOCK IPM OPERATIONS AND MAINTENANCE LIMITED Director 2007-04-23 CURRENT 1995-12-18 Liquidation
DAVID GEORGE ALCOCK FIRST HYDRO HOLDINGS COMPANY Director 2007-04-23 CURRENT 1995-12-15 Active
DAVID GEORGE ALCOCK IPM MARKETING AND SERVICES LIMITED Director 2007-04-23 CURRENT 1999-04-08 Liquidation
DAVID GEORGE ALCOCK FHH NO.1 LIMITED Director 2007-04-23 CURRENT 2003-12-03 Active
SHIGEAKI IHARA RAPID ENERGY LIMITED Director 2015-07-01 CURRENT 1995-03-29 Dissolved 2017-07-06

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
2016-05-13OSDS02TERMINATION OF OVERSEAS COMPANY INSOLVENCY PROCEEDINGS
2015-11-26OSLQ01APPOINTMENT OF LIQUIDATOR OF OVERSEAS COMPANY
2015-11-26OSLQ03WINDING UP OVERSEAS COMPANY
2015-10-09OSCH09TRANSACTION OSCH09- BR013584 PERSON AUTHORISED TO ACCEPT PARTIC 14/09/2015 ROGER DEREK SIMPSON -- ADDRESS: LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ, UNITED KINGDOM
2015-10-09OSCH01BR013584 ADDRESS CHANGE 14/09/15 SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
2015-07-31OSTM01APPOINTMENT TERMINATED, DIRECTOR ISAO KAJIMURA
2015-07-31OSAP01DIRECTOR APPOINTED MR SHIGEAKI IHARA
2015-04-07OSNM01CHANGE OF NAME 27/03/15 DEESIDE POWER LIMITED
2015-03-25OSCH01BR013584 NAME CHANGE 30/06/14 DEESIDE POWER LIMITED
2015-03-25OSCH02IC CHANGE 05/08/14
2015-03-25OSCH02CHANGE IN LEGAL FORM 30/06/14 PRIVATE LIMITED
2015-02-03OSTM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2015-02-03OSTM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ISAO KAJIMURA / 27/08/2013
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2012-11-05OSTN01-PARBR013584 PA APPOINTED ROGER DEREK SIMPSON SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2012-11-05OSTN01-PARBR013584 PR APPOINTED ROGER DEREK SIMPSON SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2012-11-05OSTN01-CHNGFC028118 CHANGE OF ADDRESS C/O ANDREW STEPHEN JAMES RAMSAY+, INTERNATIONAL POWER PLC, INTERNATIONAL POWER PLC, SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
2012-11-05OSTN01-CHNGBR013584 BUSINESS CHANGE NULL
2012-11-02OSAP07TRANSACTION OSAP07- BR013584 PERSON AUTHORISED TO ACCEPT APPOINTED 20/10/2012 ROGER DEREK SIMPSON -- ADDRESS: SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP, UNITED KINGDOM
2012-11-02OSTM03TRANSACTION OSTM03- BR013584 PERSON AUTHORISED TO ACCEPT TERMINATED 30/10/2012 ANDREW STEPHEN JAMES RAMSAY
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20OSAP01DIRECTOR APPOINTED DAVID GEORGE ALCOCK
2012-08-20OSTM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-08-07OSTM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-02-08OSAP01DIRECTOR APPOINTED PAUL WILLIAM EVANS
2012-02-08OSAP03SECRETARY APPOINTED HILLARY SUE BERGER
2012-01-31OSTM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-21OSAP01DIRECTOR APPOINTED ISAO KAJIMURA
2011-11-08OSTM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-04-06OSAP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-04-06OSTM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09OSAP01DIRECTOR APPOINTED SARAH LOUISE SMITH
2010-06-07OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30MISC692(1)(B) APPOINTMENT DIRECTOR SIMON DAVID PINNELL
2008-07-30MISC692(1)(B) APPOINTMENT DIRECTOR GARETH GRIFFITHS
2008-07-30MISC692(1)(B) APPOINTMENT SECRETARY LINE SECRETARIES LIMITED TERMINATE APPOINTMENT DIRECTOR ANDREW STEPHEN JAMES RAMSAY
2008-07-30MISC692(1)(B) TERMINATE APPOINTMENT DIRECTOR PENELOPE LOUISE SMALL
2008-07-30MISC692(1)(B) APPOINTMENT DIRECTOR STEPHEN RILEY
2008-07-30MISC692(1)(B) TERMINATE APPOINTMENT DIRECTOR MARK DAVID WILLIAMSON
2008-04-10FPAFIRST PA DETAILS CHANGED ANDREW STEPHEN JAMES RAMSAY STABLE BARN CHILSWELL FARM CHILSWELL LANE BOARS HILL OXON GIBRALTAR OX1 5EP
2008-04-10692(1)(c)PA:APP
2008-03-06225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007
2008-01-28BUSADDBUSINESS ADDRESS DEESIDE POWER STATION ZONE 4 WEIGHBRIDGE ROAD DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2UL
2008-01-28691PLACE OF BUSINESS REGISTRATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DEESIDE POWER 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 DEESIDE POWER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DEESIDE POWER

Intangible Assets
Patents
We have not found any records of DEESIDE POWER registering or being granted any patents
Domain Names
We do not have the domain name information for DEESIDE POWER
Trademarks
We have not found any records of DEESIDE POWER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEESIDE POWER. 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 (None Supplied) as DEESIDE POWER are:

Outgoings
Business Rates/Property Tax
No properties were found where DEESIDE POWER 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 DEESIDE POWER 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 DEESIDE POWER 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.