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

Npower Yorkshire Limited COVENTRY


Npower Yorkshire started in year 2000 as Private Limited Company with registration number 03937808. The Npower Yorkshire company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Coventry at C/o Npower Limited. Postal code: CV4 8LG. Since 24th July 2001 Npower Yorkshire Limited is no longer carrying the name Innogy Finance.

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 the moment 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.

This company operates within the LS14 1NG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1016845 . It is located at Limewood Approach, Seacroft, Leeds with a total of 3 cars. It has two locations in the UK.

Npower Yorkshire Limited Address / Contact

Office Address C/o Npower Limited
Office Address2 Westwood Way, Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937808
Date of Incorporation Wed, 1st Mar 2000
Industry Transmission of electricity
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

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

Martin M.

Position: Director

Appointed: 10 December 2015

Resigned: 30 June 2016

Jason S.

Position: Director

Appointed: 15 April 2013

Resigned: 31 December 2016

Richard R.

Position: Director

Appointed: 18 February 2013

Resigned: 06 November 2015

Jodie E.

Position: Director

Appointed: 31 December 2012

Resigned: 31 December 2016

Jonathon S.

Position: Director

Appointed: 31 December 2012

Resigned: 31 March 2017

Guy J.

Position: Director

Appointed: 31 December 2012

Resigned: 31 May 2015

Christopher P.

Position: Director

Appointed: 31 December 2012

Resigned: 02 January 2022

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

Simon S.

Position: Director

Appointed: 09 February 2009

Resigned: 02 January 2022

Julia L.

Position: Director

Appointed: 09 February 2009

Resigned: 30 April 2010

Jens M.

Position: Director

Appointed: 09 February 2009

Resigned: 18 February 2013

Giuseppe D.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2012

Christopher J.

Position: Director

Appointed: 01 October 2007

Resigned: 29 April 2012

Kevin M.

Position: Director

Appointed: 02 January 2007

Resigned: 31 October 2011

Jason K.

Position: Secretary

Appointed: 30 June 2006

Resigned: 31 December 2016

David T.

Position: Director

Appointed: 01 November 2004

Resigned: 14 February 2008

Michael B.

Position: Director

Appointed: 02 October 2002

Resigned: 20 November 2006

Andrew D.

Position: Director

Appointed: 06 September 2002

Resigned: 01 October 2008

Caroline F.

Position: Secretary

Appointed: 01 April 2002

Resigned: 30 June 2006

Cheryl M.

Position: Director

Appointed: 05 August 2001

Resigned: 24 March 2003

Brian C.

Position: Director

Appointed: 15 February 2001

Resigned: 01 September 2003

Stephen F.

Position: Director

Appointed: 15 February 2001

Resigned: 24 September 2002

Michael B.

Position: Secretary

Appointed: 15 February 2001

Resigned: 30 June 2006

Afshan A.

Position: Director

Appointed: 01 January 2001

Resigned: 15 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2000

Resigned: 01 March 2000

Jason K.

Position: Secretary

Appointed: 01 March 2000

Resigned: 15 February 2001

Catherine S.

Position: Director

Appointed: 01 March 2000

Resigned: 01 January 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Npower Group Limited from Swindon, England. This PSC is classified 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. The second one in the PSC register is Npower Group Plc that put Swindon, England as the official 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 United Kingdom
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

Innogy Finance July 24, 2001
Npower Direct September 18, 2000

Transport Operator Data

Limewood Approach
Address Seacroft
City Leeds
Post code LS14 1NG
Vehicles 2
Unit 16
Address Bridgewater Road
City Washington
Post code NE37 2SG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search