Electrical Power Operations Ltd

General information

Name:

Electrical Power Operations Limited

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 07164934

Incorporation date: 2010-02-22

Dissolution date: 2021-06-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Electrical Power Operations began its operations in the year 2010 as a Private Limited Company under the following Company Registration No.: 07164934. The company's registered office was registered in Derby at The Mills. This Electrical Power Operations Ltd business had been operating in this business field for 11 years.

The following firm had a single managing director: Guy O. who was presiding over it for 11 years.

Executives who had significant control over the firm were: Guy O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Teresa O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Teresa O.

Role: Secretary

Appointed: 22 February 2010

Latest update: 4 April 2024

Guy O.

Role: Director

Appointed: 22 February 2010

Latest update: 4 April 2024

People with significant control

Guy O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Teresa O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 07 March 2020
Confirmation statement last made up date 22 February 2019
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Dale View Church Lane Morley

Post code:

DE7 6DE

City / Town:

Ilkeston

HQ address,
2014

Address:

Dale View Church Lane Morley

Post code:

DE7 6DE

City / Town:

Ilkeston

HQ address,
2015

Address:

Dale View Church Lane Morley

Post code:

DE7 6DE

City / Town:

Ilkeston

HQ address,
2016

Address:

Dale View Church Lane Morley

Post code:

DE7 6DE

City / Town:

Ilkeston

Search other companies

Services (by SIC Code)

  • 35130 : Distribution of electricity
11
Company Age

Closest Companies - by postcode