UK TRANSITION POWER LIMITED

Register to unlock more data on OkredoRegister

UK TRANSITION POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13303039

Incorporation date

30/03/2021

Size

Full

Contacts

Registered address

Registered address

West Burton Energy West Burton B Ccgt, Sturton Road, Retford, Nottinghamshire DN22 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon19/11/2025
Termination of appointment of Idar Ait Bengrir as a director on 2025-11-14
dot icon19/11/2025
Appointment of Layla El Hares as a director on 2025-11-14
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Satisfaction of charge 133030390003 in full
dot icon29/10/2025
Registration of charge 133030390004, created on 2025-10-27
dot icon28/10/2025
Cessation of Uk T-Power 2 Limited as a person with significant control on 2025-10-27
dot icon28/10/2025
Notification of West Burton Flexible Generation Ltd as a person with significant control on 2025-10-27
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon02/04/2025
Termination of appointment of Amaury De Coninck as a director on 2024-12-13
dot icon02/04/2025
Termination of appointment of Guy Philip Le Geyt as a director on 2024-12-13
dot icon01/04/2025
Appointment of Mr Adam Charles Booth as a director on 2024-12-13
dot icon01/04/2025
Appointment of Mr Tarloke Singh Bains as a director on 2024-12-13
dot icon01/04/2025
Appointment of Ms Sophie Chevalier as a director on 2024-12-13
dot icon21/08/2024
Registered office address changed from Sturton Road Retford Nottinghamshire DN22 9BL United Kingdom to West Burton Energy West Burton B Ccgt Sturton Road Retford Nottinghamshire DN22 9BL on 2024-08-21
dot icon21/08/2024
Director's details changed for Guy Philip Le Geyt on 2024-08-21
dot icon20/08/2024
Appointment of Idar Ait Bengrir as a director on 2024-08-09
dot icon19/08/2024
Termination of appointment of Christopher James Elder as a director on 2024-08-09
dot icon19/08/2024
Termination of appointment of Anthony Colin Julius as a director on 2024-08-09
dot icon19/08/2024
Termination of appointment of Lisa Anne Mackay as a director on 2024-08-09
dot icon19/08/2024
Registered office address changed from 7th Floor 20 st. James's Street London SW1A 1ES United Kingdom to Sturton Road Retford Nottinghamshire DN22 9BL on 2024-08-19
dot icon19/08/2024
Appointment of Amaury De Coninck as a director on 2024-08-09
dot icon19/08/2024
Appointment of Guy Le Geyt as a director on 2024-08-09
dot icon09/07/2024
Part of the property or undertaking has been released from charge 133030390003
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon21/08/2023
Memorandum and Articles of Association
dot icon21/08/2023
Resolutions
dot icon14/08/2023
Satisfaction of charge 133030390002 in full
dot icon14/08/2023
Satisfaction of charge 133030390001 in full
dot icon03/08/2023
Registration of charge 133030390003, created on 2023-08-02
dot icon25/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Michael George Nason as a director on 2023-07-11
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon10/05/2023
Resolutions
dot icon10/05/2023
Solvency Statement dated 26/04/23
dot icon10/05/2023
Statement of capital on 2023-05-10
dot icon10/05/2023
Statement by Directors
dot icon02/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon27/10/2022
Appointment of Mr Michael George Nason as a director on 2022-10-26
dot icon27/10/2022
Appointment of Mr Anthony Colin Julius as a director on 2022-10-26
dot icon27/10/2022
Termination of appointment of Walid Mouawad as a director on 2022-10-26
dot icon27/10/2022
Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 2022-10-26
dot icon27/10/2022
Appointment of Mrs Lisa Anne Mackay as a director on 2022-10-26
dot icon25/10/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon20/10/2022
Group of companies' accounts made up to 2021-12-31

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
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 UK TRANSITION POWER LIMITED

UK TRANSITION POWER LIMITED is an(a) Active company incorporated on 30/03/2021 with the registered office located at West Burton Energy West Burton B Ccgt, Sturton Road, Retford, Nottinghamshire DN22 9BL. There are currently 4 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 UK TRANSITION POWER LIMITED?

toggle

UK TRANSITION POWER LIMITED is currently Active. It was registered on 30/03/2021 .

Where is UK TRANSITION POWER LIMITED located?

toggle

UK TRANSITION POWER LIMITED is registered at West Burton Energy West Burton B Ccgt, Sturton Road, Retford, Nottinghamshire DN22 9BL.

What does UK TRANSITION POWER LIMITED do?

toggle

UK TRANSITION POWER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for UK TRANSITION POWER LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Idar Ait Bengrir as a director on 2025-11-14.