Uk Grid Solutions Limited STAFFORD


Founded in 2003, Uk Grid Solutions, classified under reg no. 04955841 is an active company. Currently registered at St Leonards Building ST16 1WT, Stafford the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 10, 2016 Uk Grid Solutions Limited is no longer carrying the name Alstom Grid Uk.

The company has 4 directors, namely Mark T., Sanjay P. and Simon R. and others. Of them, Neil B. has been with the company the longest, being appointed on 25 November 2014 and Mark T. has been with the company for the least time - from 7 May 2020. At present 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.

Uk Grid Solutions Limited Address / Contact

Office Address St Leonards Building
Office Address2 Harry Kerr Drive
Town Stafford
Post code ST16 1WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04955841
Date of Incorporation Thu, 6th Nov 2003
Industry Manufacture of electricity distribution and control apparatus
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Mark T.

Position: Director

Appointed: 07 May 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 24 June 2019

Sanjay P.

Position: Director

Appointed: 16 November 2017

Simon R.

Position: Director

Appointed: 05 September 2017

Neil B.

Position: Director

Appointed: 25 November 2014

Dean A.

Position: Director

Appointed: 30 January 2018

Resigned: 20 August 2020

Nigel J.

Position: Director

Appointed: 23 August 2016

Resigned: 23 March 2023

Simon C.

Position: Director

Appointed: 10 August 2016

Resigned: 26 January 2018

Tewodros A.

Position: Director

Appointed: 10 August 2016

Resigned: 25 October 2017

Laurence C.

Position: Director

Appointed: 10 August 2016

Resigned: 31 July 2017

Zahra P.

Position: Secretary

Appointed: 03 May 2016

Resigned: 19 July 2018

Mark E.

Position: Director

Appointed: 11 January 2016

Resigned: 25 August 2016

Craig A.

Position: Director

Appointed: 11 November 2013

Resigned: 12 October 2015

Terence W.

Position: Director

Appointed: 22 October 2013

Resigned: 01 December 2015

Stephen B.

Position: Director

Appointed: 28 June 2012

Resigned: 22 October 2013

Kevin M.

Position: Director

Appointed: 28 June 2012

Resigned: 17 June 2014

Robert P.

Position: Director

Appointed: 16 June 2011

Resigned: 16 November 2012

David W.

Position: Director

Appointed: 16 June 2011

Resigned: 26 April 2013

Mark S.

Position: Director

Appointed: 16 June 2011

Resigned: 08 July 2016

Stephen C.

Position: Director

Appointed: 07 June 2010

Resigned: 31 December 2010

Mark W.

Position: Director

Appointed: 26 February 2010

Resigned: 08 April 2011

Iain M.

Position: Director

Appointed: 31 December 2007

Resigned: 31 March 2021

Stephen B.

Position: Director

Appointed: 01 August 2004

Resigned: 31 December 2007

Iain M.

Position: Secretary

Appointed: 24 December 2003

Resigned: 03 May 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 November 2003

Resigned: 06 November 2003

Maurice W.

Position: Director

Appointed: 06 November 2003

Resigned: 16 June 2011

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2003

Resigned: 24 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2003

Resigned: 06 November 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is General Electric Energy Uk Limited from Altrincham, 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.

General Electric Energy Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, 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 04267931
Notified on 16 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alstom Grid Uk May 10, 2016
Areva T&D Uk January 6, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (145 pages)

Company search

Advertisements