CB&I POWER LIMITED

Register to unlock more data on OkredoRegister

CB&I POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232396

Incorporation date

11/06/2001

Size

Small

Contacts

Registered address

Registered address

Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XTCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon16/04/2026
Termination of appointment of Barry Robert Van Elven as a director on 2026-03-01
dot icon18/02/2026
Appointment of Ms. Sara Farshneshani as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Ashok Joshi as a director on 2026-02-09
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon08/05/2025
Registered office address changed from Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT on 2025-05-08
dot icon01/05/2025
Registered office address changed from Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA on 2025-05-01
dot icon24/12/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2022-12-31
dot icon27/03/2024
Registration of charge 042323960012, created on 2024-03-25
dot icon02/03/2024
Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2024-03-02
dot icon30/01/2024
Satisfaction of charge 042323960002 in full
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon05/06/2023
Appointment of Mr. Barry Robert Van Elven as a director on 2023-06-01
dot icon02/06/2023
Termination of appointment of Suresh Swaminathan as a director on 2023-06-01
dot icon08/12/2022
Accounts for a small company made up to 2021-12-31
dot icon02/11/2022
Termination of appointment of Tareq Kawash as a director on 2022-11-01
dot icon21/09/2022
Appointment of Mr. Suresh Swaminathan as a director on 2022-09-15
dot icon21/09/2022
Termination of appointment of Neil Paul Bowman as a director on 2022-09-15
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon04/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/07/2021
Appointment of Mr. Neil Paul Bowman as a director on 2021-07-07
dot icon21/06/2021
Termination of appointment of Travis Michael Brantley as a director on 2021-06-08
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon22/03/2021
Registered office address changed from 40 Eastbourne Terrace London W2 6LG to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 2021-03-22
dot icon19/02/2021
Appointment of Ms. Zeynep Kozanhan as a secretary on 2020-12-24
dot icon13/01/2021
Registration of charge 042323960011, created on 2020-12-31
dot icon07/01/2021
Termination of appointment of Jason Kitts as a secretary on 2020-12-24
dot icon08/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/07/2020
Registration of charge 042323960010, created on 2020-06-30
dot icon15/07/2020
Registration of charge 042323960009, created on 2020-06-30
dot icon07/07/2020
Notification of Mcdermott Holdings 2 Limited as a person with significant control on 2020-06-30
dot icon07/07/2020
Withdrawal of a person with significant control statement on 2020-07-07
dot icon29/06/2020
Notification of a person with significant control statement
dot icon29/06/2020
Cessation of Cb&I Group Uk Holdings as a person with significant control on 2020-01-22
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon11/02/2020
Registration of charge 042323960008, created on 2020-01-23
dot icon05/02/2020
Registration of charge 042323960007, created on 2020-01-23
dot icon11/11/2019
Registration of charge 042323960005, created on 2019-11-01
dot icon11/11/2019
Registration of charge 042323960006, created on 2019-11-01
dot icon08/11/2019
Registration of charge 042323960004, created on 2019-10-21
dot icon07/11/2019
Registration of charge 042323960003, created on 2019-10-21
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Termination of appointment of Frazer Grenville Budd as a director on 2019-03-27
dot icon18/03/2019
Appointment of Mr Travis Michael Brantley as a director on 2019-03-15
dot icon18/03/2019
Termination of appointment of Timothy Moran as a director on 2019-03-15
dot icon18/01/2019
Memorandum and Articles of Association
dot icon13/12/2018
Registration of charge 042323960002, created on 2018-12-10
dot icon25/10/2018
Appointment of Mr Tareq Kawash as a director on 2018-10-08
dot icon25/10/2018
Appointment of Mr Timothy Moran as a director on 2018-10-08
dot icon24/10/2018
Appointment of Mr Ashok Joshi as a director on 2018-10-08
dot icon24/10/2018
Termination of appointment of Lynn Ann Sheach as a director on 2018-10-08
dot icon27/07/2018
Appointment of Mr Jason Kitts as a secretary on 2018-07-26
dot icon27/07/2018
Termination of appointment of Jonathan Paul Stephenson as a secretary on 2018-07-26
dot icon03/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon20/06/2018
Resolutions
dot icon23/05/2018
Registration of charge 042323960001, created on 2018-05-10
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon24/08/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon01/12/2016
Appointment of Ms Lynn Ann Sheach as a director on 2016-11-29
dot icon30/11/2016
Termination of appointment of Mark Phillips as a secretary on 2016-11-30
dot icon30/11/2016
Termination of appointment of Mark Phillips as a director on 2016-11-30
dot icon30/11/2016
Appointment of Mr Jonathan Paul Stephenson as a secretary on 2016-11-30
dot icon30/11/2016
Appointment of Mr Frazer Grenville Budd as a director on 2016-11-29
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon14/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon22/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon12/06/2015
Certificate of change of name
dot icon11/06/2015
Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 2015-06-11
dot icon13/05/2015
Termination of appointment of James N/a Glass as a director on 2015-05-13
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon04/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon14/08/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon18/02/2013
Full accounts made up to 2012-08-31
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-08-31
dot icon23/08/2011
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA
dot icon29/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon28/03/2011
Certificate of change of name
dot icon28/03/2011
Change of name notice
dot icon18/03/2011
Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA on 2011-03-18
dot icon04/03/2011
Appointment of Mr Mark Phillips as a director
dot icon04/03/2011
Termination of appointment of Christopher Johnson as a director
dot icon04/03/2011
Termination of appointment of Pierre Hibble as a director
dot icon04/03/2011
Termination of appointment of Alan Wyatt as a secretary
dot icon04/03/2011
Appointment of Mr Mark Phillips as a secretary
dot icon04/03/2011
Appointment of Mr James N/a Glass as a director
dot icon03/12/2010
Full accounts made up to 2010-08-31
dot icon21/07/2010
Termination of appointment of William Quinn as a director
dot icon21/07/2010
Appointment of Pierre Warren Hibble as a director
dot icon08/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon08/07/2010
Director's details changed for William Francis Quinn on 2009-10-01
dot icon08/07/2010
Register inspection address has been changed
dot icon07/07/2010
Director's details changed for Christopher Michael Johnson on 2009-10-01
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon24/07/2009
Return made up to 11/06/09; full list of members
dot icon24/07/2009
Registered office changed on 24/07/2009 from witan gate house witan gate west milton keynes buckinghamshire MK9 1BA
dot icon03/04/2009
Full accounts made up to 2008-08-31
dot icon18/06/2008
Return made up to 11/06/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-08-31
dot icon11/07/2007
Return made up to 11/06/07; no change of members
dot icon05/04/2007
Full accounts made up to 2006-08-31
dot icon18/07/2006
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon11/07/2006
Return made up to 11/06/06; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon07/12/2005
Full accounts made up to 2004-08-31
dot icon05/07/2005
Return made up to 11/06/05; full list of members
dot icon05/07/2005
Director resigned
dot icon24/06/2005
Delivery ext'd 3 mth 31/08/04
dot icon26/01/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Registered office changed on 26/01/05 from: cranford court king street knutsford cheshire WA16 8BW
dot icon19/01/2005
Certificate of change of name
dot icon31/08/2004
Accounts for a dormant company made up to 2003-08-31
dot icon27/08/2004
Registered office changed on 27/08/04 from: witan gate house witan gate west milton keynes MK9 1BA
dot icon18/06/2004
Return made up to 11/06/04; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: stone & webster house 500 elder gate milton keynes buckinghamshire MK9 1BA
dot icon29/07/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon21/07/2003
Certificate of change of name
dot icon16/06/2003
Return made up to 11/06/03; full list of members
dot icon14/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon10/07/2002
Return made up to 11/06/02; full list of members
dot icon26/11/2001
Accounting reference date extended from 30/06/02 to 31/08/02
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Secretary resigned
dot icon11/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Ashok
Director
08/10/2018 - 09/02/2026
24
Farshneshani, Sara, Ms.
Director
09/02/2026 - Present
14
Van Elven, Barry Robert
Director
01/06/2023 - 01/03/2026
13
Swaminathan, Suresh
Director
15/09/2022 - 01/06/2023
14
Kozanhan, Zeynep, Ms.
Secretary
24/12/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CB&I POWER LIMITED

CB&I POWER LIMITED is an(a) Active company incorporated on 11/06/2001 with the registered office located at Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CB&I POWER LIMITED?

toggle

CB&I POWER LIMITED is currently Active. It was registered on 11/06/2001 .

Where is CB&I POWER LIMITED located?

toggle

CB&I POWER LIMITED is registered at Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XT.

What does CB&I POWER LIMITED do?

toggle

CB&I POWER LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CB&I POWER LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Barry Robert Van Elven as a director on 2026-03-01.