Sse Generation Limited READING


Founded in 1988, Sse Generation, classified under reg no. 02310571 is an active company. Currently registered at No.1 Forbury Place RG1 3JH, Reading the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since August 30, 2001 Sse Generation Limited is no longer carrying the name Sse Power Generation.

At present there are 5 directors in the the company, namely Daniel P., Alexandra M. and Finlay M. and others. In addition one secretary - Bernard O. - is with the firm. 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.

Sse Generation Limited Address / Contact

Office Address No.1 Forbury Place
Office Address2 43 Forbury Road
Town Reading
Post code RG1 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02310571
Date of Incorporation Mon, 31st Oct 1988
Industry Production of electricity
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Daniel P.

Position: Director

Appointed: 21 March 2023

Alexandra M.

Position: Director

Appointed: 01 April 2022

Finlay M.

Position: Director

Appointed: 01 April 2022

Stephen W.

Position: Director

Appointed: 01 January 2022

Paul C.

Position: Director

Appointed: 23 July 2021

Bernard O.

Position: Secretary

Appointed: 23 July 2021

Annant S.

Position: Director

Appointed: 15 September 2021

Resigned: 24 July 2023

Elaine H.

Position: Director

Appointed: 23 July 2021

Resigned: 02 October 2023

Alexander H.

Position: Director

Appointed: 23 July 2021

Resigned: 31 December 2021

Barry O.

Position: Director

Appointed: 23 July 2021

Resigned: 02 October 2023

Stephen W.

Position: Director

Appointed: 17 June 2019

Resigned: 23 July 2021

James S.

Position: Director

Appointed: 06 July 2016

Resigned: 01 February 2022

Jeremy W.

Position: Director

Appointed: 01 January 2016

Resigned: 02 October 2023

Sally F.

Position: Secretary

Appointed: 01 December 2014

Resigned: 23 July 2021

Christopher M.

Position: Director

Appointed: 29 March 2013

Resigned: 19 June 2015

Pamela W.

Position: Director

Appointed: 29 March 2013

Resigned: 24 October 2014

John D.

Position: Director

Appointed: 29 March 2013

Resigned: 01 April 2023

Rhys S.

Position: Director

Appointed: 29 March 2013

Resigned: 03 March 2016

Mark H.

Position: Director

Appointed: 29 March 2013

Resigned: 23 July 2021

Peter D.

Position: Director

Appointed: 29 March 2013

Resigned: 31 December 2015

Brandon R.

Position: Director

Appointed: 12 March 2010

Resigned: 29 March 2013

Paul S.

Position: Director

Appointed: 15 April 2005

Resigned: 31 May 2016

Antony B.

Position: Director

Appointed: 01 October 2002

Resigned: 12 March 2010

Fraser A.

Position: Director

Appointed: 28 September 2001

Resigned: 01 October 2002

David S.

Position: Director

Appointed: 08 October 1999

Resigned: 31 March 2005

Lawrence D.

Position: Secretary

Appointed: 04 February 1999

Resigned: 01 December 2014

Brian S.

Position: Director

Appointed: 18 August 1997

Resigned: 28 September 2001

Hazel W.

Position: Secretary

Appointed: 28 April 1997

Resigned: 04 February 1999

Peter H.

Position: Secretary

Appointed: 31 December 1996

Resigned: 28 April 1997

James F.

Position: Director

Appointed: 17 September 1996

Resigned: 08 October 1999

Ian M.

Position: Director

Appointed: 25 July 1995

Resigned: 28 September 2001

Stephen B.

Position: Director

Appointed: 22 June 1992

Resigned: 30 September 1993

Paul W.

Position: Director

Appointed: 22 June 1992

Resigned: 30 September 1994

Henry C.

Position: Director

Appointed: 11 May 1992

Resigned: 13 January 1998

James H.

Position: Director

Appointed: 11 May 1992

Resigned: 08 October 1999

Duncan R.

Position: Director

Appointed: 11 May 1992

Resigned: 31 May 1993

Derek M.

Position: Secretary

Appointed: 11 May 1992

Resigned: 31 December 1996

John D.

Position: Director

Appointed: 11 May 1992

Resigned: 28 May 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Sse Renewables Limited from Perth, Scotland. The abovementioned PSC is categorised 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. Another entity in the persons with significant control register is Sse Plc that entered Perth, Scotland as the address. This PSC has a legal form of "a public limited company (listed)", 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.

Sse Renewables Limited

Inveralmond House 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc435847
Notified on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sse Plc

Inveralmond House 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company (Listed)
Country registered Scotland
Place registered Companies House
Registration number Sc117119
Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sse Power Generation August 30, 2001
Southern Electric Power Generation December 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 6th, January 2024
Free Download (49 pages)

Company search

Advertisements