You are here: bizstats.co.uk > a-z index > N list > NP list

Npower Limited COVENTRY


Npower started in year 1998 as Private Limited Company with registration number 03653277. The Npower company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG. Since 2000/12/01 Npower Limited is no longer carrying the name National Power (energy .).

Currently there are 5 directors in the the firm, namely Anthony A., Christopher B. and Helen B. and others. In addition one secretary - Deborah G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Npower Limited Address / Contact

Office Address Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03653277
Date of Incorporation Wed, 21st Oct 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Anthony A.

Position: Director

Appointed: 06 October 2023

Christopher B.

Position: Director

Appointed: 31 July 2023

Helen B.

Position: Director

Appointed: 22 June 2023

Kirinjeet K.

Position: Director

Appointed: 29 March 2023

Deborah G.

Position: Secretary

Appointed: 13 June 2022

Christopher N.

Position: Director

Appointed: 13 June 2022

Michael L.

Position: Director

Appointed: 13 June 2022

Resigned: 31 May 2023

Christian B.

Position: Director

Appointed: 13 June 2022

Resigned: 31 July 2023

Anthony A.

Position: Director

Appointed: 01 July 2020

Resigned: 29 March 2023

Christopher T.

Position: Director

Appointed: 30 November 2019

Resigned: 03 September 2021

Glenn C.

Position: Secretary

Appointed: 01 January 2017

Resigned: 01 April 2022

David T.

Position: Director

Appointed: 01 January 2017

Resigned: 30 November 2019

Peter S.

Position: Director

Appointed: 01 July 2016

Resigned: 30 November 2019

Martin M.

Position: Director

Appointed: 10 December 2015

Resigned: 30 June 2016

Jason S.

Position: Director

Appointed: 15 April 2013

Resigned: 30 June 2022

Richard R.

Position: Director

Appointed: 18 February 2013

Resigned: 06 November 2015

Jodie E.

Position: Director

Appointed: 31 December 2012

Resigned: 31 December 2018

Jonathon S.

Position: Director

Appointed: 31 December 2012

Resigned: 31 March 2017

Christopher P.

Position: Director

Appointed: 31 December 2012

Resigned: 02 January 2022

Guy J.

Position: Director

Appointed: 31 December 2012

Resigned: 31 May 2015

Roger H.

Position: Director

Appointed: 29 June 2012

Resigned: 31 May 2015

Timothy C.

Position: Director

Appointed: 29 April 2012

Resigned: 31 December 2012

Paul M.

Position: Director

Appointed: 31 October 2011

Resigned: 31 December 2012

Jason C.

Position: Director

Appointed: 01 May 2010

Resigned: 31 December 2012

Guy J.

Position: Director

Appointed: 23 March 2009

Resigned: 29 June 2012

Giuseppe D.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2012

Jens M.

Position: Director

Appointed: 01 October 2008

Resigned: 18 February 2013

Julia L.

Position: Director

Appointed: 01 October 2008

Resigned: 30 April 2010

Simon S.

Position: Director

Appointed: 01 October 2008

Resigned: 02 January 2022

Christopher J.

Position: Director

Appointed: 01 October 2007

Resigned: 29 April 2012

Kevin M.

Position: Director

Appointed: 02 January 2007

Resigned: 31 October 2011

Gordon P.

Position: Director

Appointed: 02 January 2007

Resigned: 31 January 2007

David T.

Position: Director

Appointed: 01 November 2004

Resigned: 14 February 2008

Michael B.

Position: Director

Appointed: 28 October 2002

Resigned: 20 November 2006

Andrew D.

Position: Director

Appointed: 06 September 2002

Resigned: 01 October 2008

Jason K.

Position: Secretary

Appointed: 22 September 2000

Resigned: 31 December 2016

Stephen F.

Position: Director

Appointed: 08 June 1999

Resigned: 24 September 2002

Brian C.

Position: Director

Appointed: 08 June 1999

Resigned: 01 September 2003

Caroline F.

Position: Secretary

Appointed: 08 June 1999

Resigned: 11 August 2011

Graham B.

Position: Director

Appointed: 20 November 1998

Resigned: 08 June 1999

Andrew S.

Position: Secretary

Appointed: 20 November 1998

Resigned: 08 June 1999

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 21 October 1998

Resigned: 20 November 1998

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1998

Resigned: 20 November 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Npower Group Limited from Swindon, England. This PSC is categorised as "a private limited company", 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. Another entity in the PSC register is Npower Group Plc that entered Swindon, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Npower Group Limited

Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08241182
Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Npower Group Plc

Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08241182
Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

National Power (energy .) December 1, 2000
Hackremco (no.1418) November 20, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (45 pages)

Company search