Mc Power Limited KINGS LANGLEY


Mc Power started in year 2011 as Private Limited Company with registration number 07881332. The Mc Power company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Kings Langley at Beaufort Court. Postal code: WD4 8LR.

Currently there are 4 directors in the the company, namely Melissa C., Stuart L. and Jeremy B. and others. In addition one secretary - Dominic H. - is with the firm. As of 27 April 2024, there were 10 ex directors - Jennifer G., Peter S. and others listed below. There were no ex secretaries.

Mc Power Limited Address / Contact

Office Address Beaufort Court
Office Address2 Egg Farm Lane
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07881332
Date of Incorporation Wed, 14th Dec 2011
Industry Production of electricity
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Melissa C.

Position: Director

Appointed: 25 January 2023

Stuart L.

Position: Director

Appointed: 28 January 2021

Jeremy B.

Position: Director

Appointed: 28 January 2021

Milan D.

Position: Director

Appointed: 19 December 2019

Dominic H.

Position: Secretary

Appointed: 14 December 2011

Jennifer G.

Position: Director

Appointed: 28 January 2021

Resigned: 02 March 2022

Peter S.

Position: Director

Appointed: 19 December 2019

Resigned: 28 January 2021

Mitesh P.

Position: Director

Appointed: 22 November 2018

Resigned: 17 February 2020

Fraser M.

Position: Director

Appointed: 14 November 2018

Resigned: 28 January 2021

Richard R.

Position: Director

Appointed: 30 November 2015

Resigned: 14 November 2018

Steven H.

Position: Director

Appointed: 05 July 2012

Resigned: 28 November 2019

Fraser M.

Position: Director

Appointed: 14 December 2011

Resigned: 05 July 2012

Gordon M.

Position: Director

Appointed: 14 December 2011

Resigned: 30 November 2015

Russell F.

Position: Director

Appointed: 14 December 2011

Resigned: 10 June 2016

Rachel R.

Position: Director

Appointed: 14 December 2011

Resigned: 05 July 2012

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Trafalgar Wind Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Renewables Infrastructure Group (Uk) Investments Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", 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.

Trafalgar Wind Holdings Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11443809
Notified on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Renewables Infrastructure Group (Uk) Investments Limited

12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09564873
Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Monday 31st October 2022
filed on: 4th, August 2023
Free Download (37 pages)

Company search

Advertisements