ECONOMY POWER LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
ECONOMY POWER LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
ECONOMY POWER LIMITED was incorporated 26 years ago on 12/06/1997 and has the registered number: 03385578. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ECONOMY POWER LIMITED was incorporated 26 years ago on 12/06/1997 and has the registered number: 03385578. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ECONOMY POWER LIMITED - COVENTRY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTWOOD WAY
COVENTRY
CV4 8LG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSE ROBERTO DAVILA | Aug 1969 | British | Director | 2020-12-14 | CURRENT |
MR RONALD JOHN KIRK | Dec 1949 | British | Director | 1998-08-19 UNTIL 2005-06-17 | RESIGNED |
POWERGEN DIRECTORS LIMITED | Corporate Director | 2007-04-20 UNTIL 2010-09-30 | RESIGNED | ||
POWERGEN DIRECTORS LIMITED | Corporate Director | 2011-09-30 UNTIL 2012-07-02 | RESIGNED | ||
DEREK COTTRELL | Jan 1929 | British | Secretary | 1998-08-19 UNTIL 2000-03-29 | RESIGNED |
MR PETER DARWELL | Jun 1949 | British | Secretary | 1997-06-12 UNTIL 1998-08-19 | RESIGNED |
MR ROBIN JOHN FULLER | Mar 1949 | British | Secretary | 2000-03-29 UNTIL 2005-06-17 | RESIGNED |
MRS SARA LYN VAUGHAN | May 1964 | British | Director | 2017-03-22 UNTIL 2020-11-26 | RESIGNED |
MICHAEL LINDSAY THOMAS | Dec 1970 | Australian | Director | 2010-09-30 UNTIL 2011-09-30 | RESIGNED |
MR JAMES ANTHONY THOMAS | Nov 1953 | Welsh | Director | 2003-10-23 UNTIL 2005-06-17 | RESIGNED |
BRIAN JEFFERSON TEAR | Jun 1968 | British | Director | 2011-09-30 UNTIL 2012-06-12 | RESIGNED |
FIONA SCOTT STARK | Apr 1962 | British | Director | 2012-06-12 UNTIL 2016-12-31 | RESIGNED |
MR SIMON LEONARD CHRISTOPHER RICHARDS | Aug 1964 | British | Director | 2005-06-17 UNTIL 2007-04-30 | RESIGNED |
MANDY NEWTON | Jul 1959 | British | Director | 2000-08-24 UNTIL 2000-10-11 | RESIGNED |
MR JEFFREY WOOSNAM MORGAN | Oct 1956 | British | Director | 2000-07-01 UNTIL 2005-06-17 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-06-12 UNTIL 1997-06-12 | RESIGNED | ||
MR NICHOLAS WENHAM HORLER | Feb 1959 | British | Director | 2005-06-17 UNTIL 2007-07-04 | RESIGNED |
MS DEBORAH GANDLEY | Aug 1971 | British | Director | 2016-08-22 UNTIL 2020-12-14 | RESIGNED |
MR ROBIN JOHN FULLER | Mar 1949 | British | Director | 1999-01-29 UNTIL 2005-06-17 | RESIGNED |
MICHAEL ROBERT FRENCH | Nov 1968 | German | Director | 2020-12-14 UNTIL 2021-10-31 | RESIGNED |
MR PETER DARWELL | Jun 1949 | British | Director | 2003-06-19 UNTIL 2005-06-17 | RESIGNED |
FLORRIE DARWELL | May 1913 | British | Director | 1997-06-12 UNTIL 1998-11-17 | RESIGNED |
DEREK COTTRELL | Jan 1929 | British | Director | 1998-08-19 UNTIL 2000-06-13 | RESIGNED |
MARY DELIA CLARKE | Nov 1964 | Irish | Director | 2015-08-28 UNTIL 2016-08-15 | RESIGNED |
MR PHILIP GEORGE BIDDLE | Apr 1958 | British | Director | 2005-06-17 UNTIL 2007-04-20 | RESIGNED |
DAVID CHARLES ADRIAN BAUMBER | Jul 1974 | British | Director | 2021-11-19 UNTIL 2023-03-31 | RESIGNED |
GRAHAM JOHN BARTLETT | Apr 1956 | British | Director | 2007-07-04 UNTIL 2011-09-30 | RESIGNED |
ANTHONY STEPHEN AINSWORTH | Feb 1968 | British | Director | 2012-07-02 UNTIL 2016-01-28 | RESIGNED |
E.ON UK SECRETARIES LIMITED | Corporate Secretary | 2005-06-17 UNTIL 2016-08-22 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-06-12 UNTIL 1997-06-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
E.On Energy Solutions Limited | 2016-04-06 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |