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

Npower Yorkshire Supply Limited COVENTRY


Npower Yorkshire Supply started in year 2001 as Private Limited Company with registration number 04212116. The Npower Yorkshire Supply company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG. Since August 2, 2001 Npower Yorkshire Supply Limited is no longer carrying the name Hackremco (no.1814).

The company 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 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.

Npower Yorkshire 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 04212116
Date of Incorporation Tue, 8th May 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 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

Richard R.

Position: Director

Appointed: 18 February 2013

Resigned: 06 November 2015

Roger H.

Position: Director

Appointed: 31 December 2012

Resigned: 31 May 2015

Simon S.

Position: Director

Appointed: 29 June 2012

Resigned: 02 January 2022

Giuseppe D.

Position: Director

Appointed: 29 June 2012

Resigned: 31 December 2012

Jason C.

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

Jason K.

Position: Director

Appointed: 20 November 2006

Resigned: 29 June 2012

Jason K.

Position: Secretary

Appointed: 30 June 2006

Resigned: 31 December 2016

Michael B.

Position: Director

Appointed: 02 October 2002

Resigned: 20 November 2006

Andrew D.

Position: Director

Appointed: 06 September 2002

Resigned: 01 October 2008

Stephen F.

Position: Director

Appointed: 02 August 2001

Resigned: 24 September 2002

Caroline F.

Position: Secretary

Appointed: 02 August 2001

Resigned: 30 June 2006

Brian C.

Position: Director

Appointed: 02 August 2001

Resigned: 01 September 2003

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2001

Resigned: 02 August 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 08 May 2001

Resigned: 02 August 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Npower Group Limited from Swindon, England. The abovementioned PSC is classified as "a private company 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. Another one in the PSC register is Npower Yorkshire 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 Yorkshire 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 03937808
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

Hackremco (no.1814) August 2, 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 December 31, 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search