Advanced company searchLink opens in new window

UK POWER RESERVE (TRUMFLEET) LTD

Company number 07004203

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
30 Nov 2021 AP03 Appointment of Mrs Ruth Barnard as a secretary on 30 November 2021
30 Nov 2021 TM02 Termination of appointment of Stephen Christopher Hands as a secretary on 30 November 2021
20 Sep 2021 TM01 Termination of appointment of Matthew Giles Scrimshaw as a director on 17 September 2021
16 Jul 2021 AA Full accounts made up to 31 December 2020
22 Jun 2021 TM01 Termination of appointment of Stephen Christopher Hands as a director on 14 June 2021
04 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
24 Nov 2020 PSC02 Notification of Uk Power Reserve Limited as a person with significant control on 18 November 2020
24 Nov 2020 PSC07 Cessation of Stallingborough Properties Limited as a person with significant control on 18 November 2020
07 Aug 2020 AA Full accounts made up to 31 December 2019
03 Aug 2020 AP01 Appointment of Mr Andrew Robert Koss as a director on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Nauman Ahmad as a director on 3 August 2020
09 Dec 2019 AP01 Appointment of David Keith Thompson as a director on 1 December 2019
09 Dec 2019 AP01 Appointment of Dr Catherine Isabel Mcclay as a director on 1 December 2019
09 Dec 2019 AP01 Appointment of Matthew Giles Scrimshaw as a director on 1 December 2019
06 Dec 2019 TM01 Termination of appointment of Sam Kieron Wither as a director on 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
14 Nov 2019 AD03 Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS
14 Nov 2019 AD02 Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS
09 Oct 2019 AA Full accounts made up to 31 December 2018
04 Oct 2019 TM01 Termination of appointment of Paul David Tomlinson as a director on 30 September 2019
18 Apr 2019 AD01 Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on 18 April 2019
18 Apr 2019 AP03 Appointment of Mr Stephen Christopher Hands as a secretary on 1 April 2019
18 Apr 2019 AD01 Registered office address changed from Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 18 April 2019
18 Apr 2019 TM02 Termination of appointment of Andrew Joseph Mountford as a secretary on 1 April 2019