ECONOMY POWER LIMITED

Register to unlock more data on OkredoRegister

ECONOMY POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385578

Incorporation date

12/06/1997

Size

Dormant

Contacts

Registered address

Registered address

Westwood Way, Westwood Business Park, Coventry CV4 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1997)
dot icon24/10/2025
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES
dot icon24/10/2025
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/08/2024
Appointment of Ms Deborah Gandley as a director on 2024-08-14
dot icon15/08/2024
Termination of appointment of Jose Roberto Davila as a director on 2024-08-14
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon12/04/2023
Termination of appointment of David Charles Adrian Baumber as a director on 2023-03-31
dot icon04/01/2023
Satisfaction of charge 2 in full
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon30/11/2021
Statement by Directors
dot icon30/11/2021
Statement of capital on 2021-11-30
dot icon30/11/2021
Solvency Statement dated 29/11/21
dot icon30/11/2021
Resolutions
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon25/11/2021
Appointment of Mr David Charles Adrian Baumber as a director on 2021-11-19
dot icon25/11/2021
Resolutions
dot icon25/11/2021
Memorandum and Articles of Association
dot icon02/11/2021
Termination of appointment of Michael Robert French as a director on 2021-10-31
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon24/12/2020
Appointment of Mr Jose Roberto Davila as a director on 2020-12-14
dot icon24/12/2020
Appointment of Michael Robert French as a director on 2020-12-14
dot icon22/12/2020
Termination of appointment of Deborah Gandley as a director on 2020-12-14
dot icon30/11/2020
Termination of appointment of Sara Lyn Vaughan as a director on 2020-11-26
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon01/11/2017
Director's details changed for Mrs Sara Lyn Vaughan on 2017-09-01
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/06/2017
Notification of E.on Energy Solutions Limited as a person with significant control on 2016-04-06
dot icon04/04/2017
Appointment of Sara Lyn Vaughan as a director on 2017-03-22
dot icon16/01/2017
Termination of appointment of Fiona Scott Stark as a director on 2016-12-31
dot icon21/09/2016
Termination of appointment of E.on Uk Secretaries Limited as a secretary on 2016-08-22
dot icon21/09/2016
Appointment of Ms Deborah Gandley as a director on 2016-08-22
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2016
Termination of appointment of Mary Delia Clarke as a director on 2016-08-15
dot icon28/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Anthony Stephen Ainsworth as a director on 2016-01-28
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Appointment of Mary Delia Clarke as a director on 2015-08-28
dot icon03/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon19/06/2014
Director's details changed for Anthony Stephen Ainsworth on 2014-02-01
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/07/2012
Termination of appointment of E.On Uk Directors Limited as a director
dot icon27/07/2012
Appointment of Anthony Steven Ainsworth as a director
dot icon20/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon20/07/2012
Appointment of Fiona Scott Stark as a director
dot icon20/07/2012
Appointment of E.On Uk Directors Limited as a director
dot icon20/07/2012
Termination of appointment of Brian Tear as a director
dot icon09/11/2011
Appointment of Brian Jefferson Tear as a director
dot icon09/11/2011
Termination of appointment of Graham Bartlett as a director
dot icon09/11/2011
Termination of appointment of Michael Thomas as a director
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon02/11/2010
Appointment of Michael Lindsay Thomas as a director
dot icon02/11/2010
Termination of appointment of E.On Uk Directors Limited as a director
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon18/06/2010
Director's details changed for E.On Uk Directors Limited on 2010-06-01
dot icon18/06/2010
Secretary's details changed for E.On Uk Secretaries Limited on 2010-06-01
dot icon05/11/2009
Director's details changed for Graham John Bartlett on 2009-11-05
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 12/06/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 12/06/08; full list of members
dot icon11/07/2008
Director's change of particulars / graham bartlett / 04/07/2008
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon06/07/2007
Return made up to 12/06/07; full list of members
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 12/06/06; full list of members
dot icon24/01/2006
Return made up to 12/06/05; full list of members
dot icon01/08/2005
Ad 16/06/05--------- £ si [email protected]=119 £ ic 1158/1277
dot icon14/07/2005
Secretary resigned;director resigned
dot icon14/07/2005
Registered office changed on 14/07/05 from: 11-13 penhill road, cardiff, CF11 9UP
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon24/05/2005
£ ic 1213/1158 01/12/04 £ sr [email protected]=55
dot icon21/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/10/2004
Return made up to 12/06/04; no change of members
dot icon12/10/2004
Director's particulars changed
dot icon21/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/11/2003
New director appointed
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon01/09/2003
S-div 21/08/03
dot icon07/07/2003
Return made up to 12/06/03; full list of members
dot icon29/06/2003
New director appointed
dot icon27/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/10/2002
Registered office changed on 25/10/02 from: parkgates bury new road, prestwich, manchester, M25 0JW
dot icon15/07/2002
Return made up to 12/06/02; full list of members
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Accounts for a small company made up to 2001-06-30
dot icon03/05/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon28/03/2002
Particulars of mortgage/charge
dot icon17/08/2001
Return made up to 12/06/01; full list of members
dot icon07/06/2001
Amended accounts made up to 2000-06-30
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon23/04/2001
Director resigned
dot icon07/11/2000
Director resigned
dot icon15/09/2000
New director appointed
dot icon14/09/2000
Return made up to 12/06/00; full list of members
dot icon11/07/2000
Secretary resigned
dot icon10/07/2000
New director appointed
dot icon07/07/2000
Ad 29/06/00--------- £ si [email protected]=50 £ ic 1091/1141
dot icon07/07/2000
Ad 04/04/00--------- £ si [email protected]=20 £ ic 1071/1091
dot icon07/07/2000
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon17/04/2000
Accounts for a small company made up to 1999-11-30
dot icon13/04/2000
Secretary's particulars changed;director's particulars changed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Ad 30/11/99--------- £ si [email protected]=571 £ ic 500/1071
dot icon03/12/1999
Particulars of mortgage/charge
dot icon17/08/1999
Return made up to 12/06/99; full list of members
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
S-div 29/07/99
dot icon05/08/1999
£ nc 10000/20000 27/07/99
dot icon30/03/1999
New director appointed
dot icon24/03/1999
Registered office changed on 24/03/99 from: heritage house 393 bury new road, manchester, M7 2BT
dot icon23/03/1999
Accounts for a small company made up to 1998-11-30
dot icon08/02/1999
New director appointed
dot icon01/12/1998
Ad 17/11/98--------- £ si 400@1=400 £ ic 100/500
dot icon23/11/1998
Director resigned
dot icon13/11/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon15/10/1998
Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/09/1998
New secretary appointed;new director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Secretary resigned
dot icon28/08/1998
Return made up to 12/06/98; full list of members
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
Director resigned
dot icon27/06/1997
New secretary appointed
dot icon12/06/1997
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
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Gandley, Deborah
Director
22/08/2016 - 14/12/2020
150
Gandley, Deborah
Director
14/08/2024 - Present
150
Vaughan, Sara Lyn
Director
22/03/2017 - 26/11/2020
27
Baumber, David Charles Adrian
Director
19/11/2021 - 31/03/2023
34
Davila, Jose Roberto
Director
14/12/2020 - 14/08/2024
4

Persons with Significant Control

0

No PSC data available.

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 ECONOMY POWER LIMITED

ECONOMY POWER LIMITED is an(a) Active company incorporated on 12/06/1997 with the registered office located at Westwood Way, Westwood Business Park, Coventry CV4 8LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECONOMY POWER LIMITED?

toggle

ECONOMY POWER LIMITED is currently Active. It was registered on 12/06/1997 .

Where is ECONOMY POWER LIMITED located?

toggle

ECONOMY POWER LIMITED is registered at Westwood Way, Westwood Business Park, Coventry CV4 8LG.

What does ECONOMY POWER LIMITED do?

toggle

ECONOMY POWER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ECONOMY POWER LIMITED?

toggle

The latest filing was on 24/10/2025: Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES.