WARWICK INTEGRATED GENERATION LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
WARWICK INTEGRATED GENERATION LIMITED is a Private Limited Company from NOTTINGHAM UNITED KINGDOM and has the status: Active.
WARWICK INTEGRATED GENERATION LIMITED was incorporated 23 years ago on 16/03/2001 and has the registered number: 04181077. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
WARWICK INTEGRATED GENERATION LIMITED was incorporated 23 years ago on 16/03/2001 and has the registered number: 04181077. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
WARWICK INTEGRATED GENERATION LIMITED - NOTTINGHAM
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
OLLERTON ROAD TUXFORD
NOTTINGHAM
NG22 0PQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD EDWARD WALKER | Apr 1953 | British | Director | 2023-04-14 | CURRENT |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2001-03-16 UNTIL 2001-03-16 | RESIGNED | ||
LEVELCHECK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-01-01 UNTIL 2010-10-01 | RESIGNED | ||
MR JOHN LESLIE SULLEY | Feb 1951 | British | Director | 2001-03-16 UNTIL 2023-04-14 | RESIGNED |
MARK EDWARD PETTERSON | Jun 1960 | British | Director | 2002-01-01 UNTIL 2023-04-14 | RESIGNED |
DR ROBERT EVAN JONES | Mar 1946 | British | Director | 2002-01-01 UNTIL 2023-04-14 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 2001-03-16 UNTIL 2001-03-16 | RESIGNED | ||
MARK EDWARD PETTERSON | Jun 1960 | British | Secretary | 2001-03-16 UNTIL 2002-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Walker & Son (Hauliers) Limited | 2023-04-14 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Warwick Energy Limited | 2016-04-06 - 2023-04-14 | Warwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Warwick Energy Holdings Limited | 2016-04-06 - 2016-04-06 | Warwick | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Warwick Integrated Generation Limited - Filleted accounts | 2023-01-19 | 30-09-2022 | £1,165,884 equity |
Warwick Integrated Generation Limited - Filleted accounts | 2022-02-22 | 30-09-2021 | £1,165,884 equity |
Warwick Integrated Generation Limited - Filleted accounts | 2021-01-27 | 30-09-2020 | £1,165,884 equity |
Warwick Integrated Generation Limited - Filleted accounts | 2020-06-02 | 30-09-2019 | £1,334,667 equity |
Warwick Integrated Generation Limited - Filleted accounts | 2019-03-21 | 30-09-2018 | £1,334,667 equity |
Warwick Integrated Generation Limited - Filleted accounts | 2018-04-19 | 30-09-2017 | £1,334,667 equity |
Warwick Integrated Generation Limited - Filleted accounts | 2017-03-02 | 30-09-2016 | £350,713 equity |