CLEAN POWER HYDROGEN PLC

Register to unlock more data on OkredoRegister

CLEAN POWER HYDROGEN PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13574281

Incorporation date

19/08/2021

Size

Group

Contacts

Registered address

Registered address

Unit D Parkside Business Park, Spinners Road, Doncaster DN2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2021)
dot icon05/02/2026
Statement of capital following an allotment of shares on 2025-09-22
dot icon10/10/2025
Director's details changed for Mr James Graham Hobson on 2025-10-10
dot icon08/10/2025
Resolutions
dot icon21/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon08/07/2025
Resolutions
dot icon02/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/02/2025
Termination of appointment of City Group Plc as a secretary on 2025-01-30
dot icon04/02/2025
Appointment of Amba Secretaries Limited as a secretary on 2025-01-30
dot icon30/01/2025
Resolutions
dot icon28/01/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon16/07/2024
Resolutions
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon27/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/09/2023
Secretary's details changed for City Group Plc on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon09/08/2023
Resolutions
dot icon24/07/2023
Resolutions
dot icon10/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon24/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-02-16
dot icon30/12/2022
Appointment of Mr James Graham Hobson as a director on 2022-12-06
dot icon23/11/2022
Resolutions
dot icon31/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon17/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon13/05/2022
Previous accounting period shortened from 2022-12-31 to 2021-12-31
dot icon10/05/2022
Appointment of Miss Natalie Jayne Fortescue as a director on 2022-02-16
dot icon10/05/2022
Appointment of Mr Christopher Train as a director on 2022-02-16
dot icon16/02/2022
Resolutions
dot icon16/02/2022
Appointment of City Group Plc as a secretary on 2022-02-16
dot icon16/02/2022
Termination of appointment of Jonathan Richard Duffy as a secretary on 2022-02-16
dot icon16/02/2022
Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon16/02/2022
Notification of a person with significant control statement
dot icon16/02/2022
Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon16/02/2022
Cessation of Jonathan Richard Duffy as a person with significant control on 2022-02-01
dot icon16/02/2022
Memorandum and Articles of Association
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon02/02/2022
Commence business and borrow
dot icon02/02/2022
Trading certificate for a public company
dot icon15/12/2021
Termination of appointment of Nigel David Lister Williamson as a director on 2021-12-15
dot icon02/12/2021
Appointment of Mr Ricki Brent Smith as a director on 2021-12-02
dot icon02/11/2021
Sub-division of shares on 2021-10-21
dot icon02/11/2021
Resolutions
dot icon02/11/2021
Memorandum and Articles of Association
dot icon22/10/2021
Appointment of Mr Clive Matthew Brook as a director on 2021-10-21
dot icon11/10/2021
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon11/10/2021
Registered office address changed from Unit D Parkside Business Park Spillers Road Doncaster DN2 4BL United Kingdom to Unit D Parkside Business Park Spinners Road Doncaster DN2 4BL on 2021-10-11
dot icon11/10/2021
Certificate of change of name
dot icon19/08/2021
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
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBA SECRETARIES LIMITED
Corporate Secretary
30/01/2025 - Present
95
Train, Christopher
Director
16/02/2022 - Present
16
CITY GROUP PLC
Corporate Secretary
16/02/2022 - 30/01/2025
5
Brook, Clive Matthew
Director
21/10/2021 - 01/02/2023
2
Duffy, Jonathan Richard
Director
19/08/2021 - Present
20

Persons with Significant Control

2
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 CLEAN POWER HYDROGEN PLC

CLEAN POWER HYDROGEN PLC is an(a) Active company incorporated on 19/08/2021 with the registered office located at Unit D Parkside Business Park, Spinners Road, Doncaster DN2 4BL. There are currently 6 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 CLEAN POWER HYDROGEN PLC?

toggle

CLEAN POWER HYDROGEN PLC is currently Active. It was registered on 19/08/2021 .

Where is CLEAN POWER HYDROGEN PLC located?

toggle

CLEAN POWER HYDROGEN PLC is registered at Unit D Parkside Business Park, Spinners Road, Doncaster DN2 4BL.

What does CLEAN POWER HYDROGEN PLC do?

toggle

CLEAN POWER HYDROGEN PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEAN POWER HYDROGEN PLC?

toggle

The latest filing was on 05/02/2026: Statement of capital following an allotment of shares on 2025-09-22.