Grangemouth Chp Limited BONESS ROAD,GRANGEMOUTH


Grangemouth Chp Limited is a private limited company registered at Utilities Control Building, East Office,Po Box 30, Boness Road,Grangemouth FK3 9XQ. Incorporated on 1997-08-27, this 26-year-old company is run by 4 directors and 1 secretary.
Director Alex H., appointed on 01 December 2023. Director Andrew H., appointed on 01 May 2022. Director Christopher M., appointed on 08 January 2021.
Moving on to secretaries, we can mention: Christopher M., appointed on 08 January 2021.
The company is classified as "production of electricity" (Standard Industrial Classification: 35110). According to official information there was a name change on 1998-11-06 and their previous name was Bp Grangemouth Chp Limited.
The last confirmation statement was filed on 2023-06-12 and the due date for the subsequent filing is 2024-06-26. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Grangemouth Chp Limited Address / Contact

Office Address Utilities Control Building
Office Address2 East Office,po Box 30
Town Boness Road,grangemouth
Post code FK3 9XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178243
Date of Incorporation Wed, 27th Aug 1997
Industry Production of electricity
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Alex H.

Position: Director

Appointed: 01 December 2023

Andrew H.

Position: Director

Appointed: 01 May 2022

Christopher M.

Position: Director

Appointed: 08 January 2021

Christopher M.

Position: Secretary

Appointed: 08 January 2021

Stuart C.

Position: Director

Appointed: 17 November 2020

Tobias H.

Position: Director

Appointed: 01 August 2019

Resigned: 17 November 2020

Marcus P.

Position: Director

Appointed: 01 August 2019

Resigned: 01 May 2022

Peter G.

Position: Director

Appointed: 01 April 2019

Resigned: 10 November 2023

Alanna B.

Position: Director

Appointed: 20 May 2016

Resigned: 06 June 2016

Andrew G.

Position: Director

Appointed: 01 November 2015

Resigned: 01 April 2019

Gerard H.

Position: Director

Appointed: 01 October 2014

Resigned: 08 January 2021

Geir T.

Position: Director

Appointed: 01 October 2014

Resigned: 01 November 2015

Gerard H.

Position: Secretary

Appointed: 01 October 2014

Resigned: 08 January 2021

Tauno P.

Position: Director

Appointed: 01 May 2014

Resigned: 01 October 2014

Juha S.

Position: Director

Appointed: 01 May 2014

Resigned: 01 October 2014

Heikki A.

Position: Director

Appointed: 01 May 2014

Resigned: 01 October 2014

Vesa M.

Position: Director

Appointed: 13 August 2010

Resigned: 01 May 2014

Sasu V.

Position: Director

Appointed: 19 September 2008

Resigned: 01 October 2014

Goodwille Limited

Position: Corporate Secretary

Appointed: 20 April 2005

Resigned: 01 October 2014

Satu R.

Position: Director

Appointed: 20 April 2005

Resigned: 14 May 2008

Raymond M.

Position: Director

Appointed: 20 February 2004

Resigned: 27 July 2006

Erkki P.

Position: Director

Appointed: 05 February 2003

Resigned: 28 April 2011

Gordon G.

Position: Director

Appointed: 27 February 2002

Resigned: 20 February 2004

Colin M.

Position: Director

Appointed: 07 September 2001

Resigned: 27 February 2002

Tiina T.

Position: Director

Appointed: 07 September 2001

Resigned: 01 May 2014

Gosta L.

Position: Director

Appointed: 01 July 2001

Resigned: 05 February 2003

Tiina T.

Position: Director

Appointed: 01 December 2000

Resigned: 07 September 2001

Valerie K.

Position: Director

Appointed: 28 September 2000

Resigned: 11 April 2005

Erkki L.

Position: Director

Appointed: 02 August 2000

Resigned: 01 July 2001

Hiroshi S.

Position: Director

Appointed: 26 July 2000

Resigned: 13 July 2001

William B.

Position: Director

Appointed: 27 June 2000

Resigned: 27 February 2002

Susan C.

Position: Director

Appointed: 02 December 1999

Resigned: 21 April 2001

Osmo L.

Position: Director

Appointed: 02 March 1999

Resigned: 30 March 2000

John D.

Position: Director

Appointed: 25 November 1998

Resigned: 09 October 2000

Dominic E.

Position: Director

Appointed: 25 November 1998

Resigned: 27 June 2000

Tm Company Services Limited

Position: Corporate Secretary

Appointed: 25 November 1998

Resigned: 20 April 2005

Philip N.

Position: Director

Appointed: 25 November 1998

Resigned: 30 August 2000

Alan B.

Position: Director

Appointed: 25 November 1998

Resigned: 02 December 1999

Tsutomu K.

Position: Director

Appointed: 25 November 1998

Resigned: 26 July 2000

John S.

Position: Director

Appointed: 27 August 1997

Resigned: 25 November 1998

Robert C.

Position: Secretary

Appointed: 27 August 1997

Resigned: 25 November 1998

Anne Q.

Position: Director

Appointed: 27 August 1997

Resigned: 25 November 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Ineos Industries Holdings Limited from Lyndhurst, United Kingdom. This PSC is classified 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.

Ineos Industries Holdings Limited

Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG, 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 6958119
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

Bp Grangemouth Chp November 6, 1998
Grangemouth Chp February 18, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 31st, October 2023
Free Download (24 pages)

Company search

Advertisements