Eggborough Power Limited LEEDS


Eggborough Power started in year 1999 as Private Limited Company with registration number 03782700. The Eggborough Power company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leeds at Part Ground Floor, Paradigm Building 3175 Century Way. Postal code: LS15 8ZB. Since Friday 3rd March 2000 Eggborough Power Limited is no longer carrying the name Boron.

Currently there are 6 directors in the the company, namely Tarloke B., Adam B. and Marek S. and others. In addition one secretary - James C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eggborough Power Limited Address / Contact

Office Address Part Ground Floor, Paradigm Building 3175 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782700
Date of Incorporation Fri, 4th Jun 1999
Industry Production of electricity
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

James C.

Position: Secretary

Appointed: 03 May 2023

Tarloke B.

Position: Director

Appointed: 30 August 2017

Adam B.

Position: Director

Appointed: 30 August 2017

Marek S.

Position: Director

Appointed: 16 January 2015

Pavel H.

Position: Director

Appointed: 16 January 2015

Jan S.

Position: Director

Appointed: 16 January 2015

Daniel K.

Position: Director

Appointed: 16 January 2015

James C.

Position: Secretary

Appointed: 04 June 2020

Resigned: 03 May 2023

Zachary L.

Position: Director

Appointed: 20 February 2013

Resigned: 16 January 2015

William R.

Position: Director

Appointed: 24 November 2010

Resigned: 16 January 2015

Eversecretary Limited

Position: Corporate Secretary

Appointed: 26 May 2010

Resigned: 15 June 2020

Andrew O.

Position: Director

Appointed: 31 March 2010

Resigned: 21 June 2017

Lucien O.

Position: Director

Appointed: 31 March 2010

Resigned: 01 August 2012

Raffaella B.

Position: Secretary

Appointed: 31 March 2010

Resigned: 26 May 2010

Paul T.

Position: Director

Appointed: 31 March 2010

Resigned: 01 May 2018

Peter C.

Position: Director

Appointed: 31 March 2010

Resigned: 16 January 2015

Jason C.

Position: Director

Appointed: 31 March 2010

Resigned: 16 January 2015

Richard C.

Position: Director

Appointed: 31 March 2010

Resigned: 01 August 2012

Alan F.

Position: Director

Appointed: 27 April 2009

Resigned: 31 March 2010

Karen L.

Position: Secretary

Appointed: 27 April 2009

Resigned: 31 March 2010

Jean G.

Position: Director

Appointed: 27 April 2009

Resigned: 31 March 2010

Robert G.

Position: Director

Appointed: 27 April 2009

Resigned: 31 March 2010

Peter W.

Position: Director

Appointed: 13 November 2006

Resigned: 16 May 2008

William C.

Position: Director

Appointed: 30 October 2006

Resigned: 03 April 2009

Paul T.

Position: Director

Appointed: 30 October 2006

Resigned: 27 April 2009

Stephen B.

Position: Director

Appointed: 24 September 2004

Resigned: 27 April 2009

Neil O.

Position: Director

Appointed: 03 May 2004

Resigned: 16 June 2008

Mike A.

Position: Director

Appointed: 14 March 2003

Resigned: 20 March 2005

Keith L.

Position: Director

Appointed: 17 October 2001

Resigned: 31 March 2004

Robin J.

Position: Director

Appointed: 07 June 2001

Resigned: 10 February 2003

Terry B.

Position: Director

Appointed: 08 January 2001

Resigned: 31 July 2004

Michael L.

Position: Director

Appointed: 29 June 2000

Resigned: 08 January 2001

Robert A.

Position: Secretary

Appointed: 03 March 2000

Resigned: 27 April 2009

Michael K.

Position: Director

Appointed: 03 March 2000

Resigned: 17 October 2001

Peter H.

Position: Director

Appointed: 03 March 2000

Resigned: 07 June 2001

Robert A.

Position: Director

Appointed: 03 March 2000

Resigned: 27 April 2009

Brian C.

Position: Director

Appointed: 15 November 1999

Resigned: 03 March 2000

Andrew S.

Position: Director

Appointed: 15 November 1999

Resigned: 03 March 2000

Graham B.

Position: Director

Appointed: 15 November 1999

Resigned: 03 March 2000

Andrew S.

Position: Secretary

Appointed: 15 November 1999

Resigned: 03 March 2000

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 04 June 1999

Resigned: 12 November 1999

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1999

Resigned: 12 November 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Ep Uk Investments Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ep Uk Investments Ltd

Berger House 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09255154
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boron March 3, 2000
Hackremco (no.1486) November 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (24 pages)

Company search