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

Npower Northern Supply Limited COVENTRY


Npower Northern Supply started in year 1993 as Private Limited Company with registration number 02845740. The Npower Northern Supply company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG. Since Mon, 1st Oct 2001 Npower Northern Supply Limited is no longer carrying the name Northern Electric & Gas 2.

The firm has 2 directors, namely Kirinjeet K., Deborah G.. Of them, Deborah G. has been with the company the longest, being appointed on 13 June 2022 and Kirinjeet K. has been with the company for the least time - from 31 March 2023. At present 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 Northern Supply 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 02845740
Date of Incorporation Wed, 18th Aug 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 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 Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Kirinjeet K.

Position: Director

Appointed: 31 March 2023

Deborah G.

Position: Director

Appointed: 13 June 2022

David B.

Position: Director

Appointed: 13 June 2022

Resigned: 31 March 2023

Jason S.

Position: Director

Appointed: 03 September 2021

Resigned: 30 June 2022

Christopher T.

Position: Director

Appointed: 30 November 2019

Resigned: 03 September 2021

Glenn C.

Position: Secretary

Appointed: 01 January 2017

Resigned: 01 April 2022

Peter S.

Position: Director

Appointed: 01 July 2016

Resigned: 30 November 2019

Richard R.

Position: Director

Appointed: 18 February 2013

Resigned: 06 November 2015

Roger H.

Position: Director

Appointed: 31 December 2012

Resigned: 31 May 2015

Jason C.

Position: Director

Appointed: 29 June 2012

Resigned: 31 December 2012

Simon S.

Position: Director

Appointed: 29 June 2012

Resigned: 02 January 2022

Giuseppe D.

Position: Director

Appointed: 29 June 2012

Resigned: 31 December 2012

Paul M.

Position: Director

Appointed: 31 October 2011

Resigned: 31 December 2012

Kevin M.

Position: Director

Appointed: 01 October 2008

Resigned: 31 October 2011

Christopher J.

Position: Director

Appointed: 01 October 2007

Resigned: 29 April 2012

Michael B.

Position: Director

Appointed: 12 August 2005

Resigned: 20 November 2006

David T.

Position: Director

Appointed: 01 November 2004

Resigned: 14 February 2008

Alan S.

Position: Director

Appointed: 01 September 2004

Resigned: 12 August 2005

Andrew D.

Position: Director

Appointed: 06 September 2002

Resigned: 01 October 2008

Stephen F.

Position: Director

Appointed: 01 July 2002

Resigned: 24 September 2002

Caroline F.

Position: Secretary

Appointed: 01 July 2002

Resigned: 30 June 2006

Brian C.

Position: Director

Appointed: 01 July 2002

Resigned: 01 September 2003

Jason K.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 December 2016

Cheryl M.

Position: Director

Appointed: 01 October 2001

Resigned: 24 March 2003

Caroline F.

Position: Director

Appointed: 01 October 2001

Resigned: 18 April 2002

James S.

Position: Director

Appointed: 18 September 2001

Resigned: 01 October 2001

John F.

Position: Director

Appointed: 18 September 2001

Resigned: 01 October 2001

Kenneth L.

Position: Director

Appointed: 01 June 2001

Resigned: 01 October 2001

John E.

Position: Secretary

Appointed: 06 April 2001

Resigned: 01 October 2001

Paul A.

Position: Director

Appointed: 14 September 1999

Resigned: 01 October 2001

Robert W.

Position: Director

Appointed: 20 August 1993

Resigned: 24 November 1995

Gail G.

Position: Secretary

Appointed: 20 August 1993

Resigned: 06 April 2001

Richard T.

Position: Director

Appointed: 20 August 1993

Resigned: 14 September 1999

Timothy C.

Position: Nominee Director

Appointed: 18 August 1993

Resigned: 20 August 1993

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 18 August 1993

Resigned: 20 August 1993

People with significant control

The list of persons with significant control 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 classified as "a private company 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. Another entity in the PSC register is Npower Northern Limited that entered Swindon, England as the official address. This PSC has a legal form of "a private company limited by shares", 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 Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08241182
Notified on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Npower Northern Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03432100
Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Northern Electric & Gas 2 October 1, 2001
Gas & Electric Uk July 13, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search