The Barkantine Heat And Power Company Limited STAINES UPON THAMES


The Barkantine Heat And Power Company started in year 1999 as Private Limited Company with registration number 03693914. The The Barkantine Heat And Power Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Staines Upon Thames at Twenty 4th Floor. Postal code: TW18 4LG. Since April 18, 2000 The Barkantine Heat And Power Company Limited is no longer carrying the name Shelfco (no.1623).

At present there are 3 directors in the the company, namely Jonathan K., Michael B. and Gautier J.. In addition one secretary - Sarah M. - 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.

The Barkantine Heat And Power Company Limited Address / Contact

Office Address Twenty 4th Floor
Office Address2 20 Kingston Road
Town Staines Upon Thames
Post code TW18 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03693914
Date of Incorporation Mon, 11th Jan 1999
Industry Production of electricity
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jonathan K.

Position: Director

Appointed: 01 January 2022

Sarah M.

Position: Secretary

Appointed: 02 August 2021

Michael B.

Position: Director

Appointed: 26 November 2018

Gautier J.

Position: Director

Appointed: 09 June 2017

Gary P.

Position: Director

Appointed: 01 November 2020

Resigned: 01 January 2022

Paul K.

Position: Director

Appointed: 26 November 2018

Resigned: 30 October 2020

Richard H.

Position: Director

Appointed: 09 June 2016

Resigned: 26 November 2018

John K.

Position: Director

Appointed: 18 April 2014

Resigned: 25 June 2015

John C.

Position: Director

Appointed: 18 April 2014

Resigned: 01 June 2017

Sidney C.

Position: Director

Appointed: 16 April 2014

Resigned: 01 March 2016

Jeremy B.

Position: Director

Appointed: 18 October 2012

Resigned: 01 January 2014

Ronan L.

Position: Director

Appointed: 16 April 2012

Resigned: 18 April 2014

Simone R.

Position: Director

Appointed: 01 April 2011

Resigned: 16 April 2012

Ben F.

Position: Director

Appointed: 25 January 2011

Resigned: 18 October 2012

Neil M.

Position: Director

Appointed: 21 January 2011

Resigned: 18 April 2014

Joe S.

Position: Secretary

Appointed: 17 September 2009

Resigned: 02 August 2021

Thomas K.

Position: Director

Appointed: 01 April 2009

Resigned: 29 March 2011

Peter H.

Position: Director

Appointed: 13 October 2006

Resigned: 20 December 2010

Paul C.

Position: Director

Appointed: 13 October 2006

Resigned: 13 October 2006

Maria M.

Position: Director

Appointed: 31 October 2005

Resigned: 12 October 2006

Cheryl C.

Position: Director

Appointed: 31 October 2005

Resigned: 20 December 2010

Michael O.

Position: Director

Appointed: 31 October 2005

Resigned: 29 May 2009

Adrian D.

Position: Director

Appointed: 31 January 2005

Resigned: 31 October 2005

Christopher D.

Position: Director

Appointed: 01 April 2003

Resigned: 31 October 2005

Humphrey C.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2009

Joseph V.

Position: Director

Appointed: 12 February 2002

Resigned: 01 April 2003

Stephen B.

Position: Director

Appointed: 04 June 2001

Resigned: 30 September 2002

Mark H.

Position: Director

Appointed: 17 October 2000

Resigned: 02 November 2004

Robert H.

Position: Secretary

Appointed: 22 February 2000

Resigned: 17 September 2009

Gerald W.

Position: Director

Appointed: 22 February 2000

Resigned: 30 September 2002

Angus N.

Position: Director

Appointed: 22 February 2000

Resigned: 20 May 2009

Paul C.

Position: Director

Appointed: 04 January 2000

Resigned: 01 April 2003

Mikjon Limited

Position: Nominee Director

Appointed: 11 January 1999

Resigned: 22 February 2000

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 11 January 1999

Resigned: 22 February 2000

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Dk Low Carbon Solutions Limited from Nottingham, England. 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. The second one in the PSC register is Edf Energy Services Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Edf Energy (Energy Branch) Limited, who also meets the Companies House conditions to be indexed as a person with significant control. 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.

Dk Low Carbon Solutions Limited

G&H House Hooton Street, Carlton Road, Nottingham, England, NG3 5GL, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10321011
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edf Energy Services Limited

90 Whitfield Street, London, England, W1T 4EZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10275207
Notified on 29 March 2019
Nature of control: significiant influence or control

Edf Energy (Energy Branch) Limited

40 Grosvenor Place, Victoria, London, England, SW1X 7EN, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 2449611
Notified on 6 April 2016
Ceased on 12 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no.1623) April 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, July 2023
Free Download (18 pages)

Company search