HEATON POWER LIMITED
Overview
| Company Name | HEATON POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01337756 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEATON POWER LIMITED?
- Repair of electrical equipment (33140) / Manufacturing
Where is HEATON POWER LIMITED located?
| Registered Office Address | Kings Place 90 York Way N1 9FX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEATON POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARSONS POWER GENERATION SYSTEMS LIMITED | Jul 01, 1994 | Jul 01, 1994 |
| PARSONS TURBINE GENERATORS LIMITED | Dec 18, 1992 | Dec 18, 1992 |
| NEI PARSONS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| RHODBURG LIMITED | Nov 08, 1977 | Nov 08, 1977 |
What are the latest accounts for HEATON POWER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEATON POWER LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for HEATON POWER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Mr Matthew Ian Conacher as a director on Apr 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicola Carroll as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with updates | 4 pages | CS01 | ||
Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on Jan 04, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ to Kings Place 90 York Way London N1 9FX on Oct 20, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacqueline Marie Gentles as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Appointment of Ms Nicola Carroll as a director on Jan 15, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Scott Mansfield as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Appointment of Ms Jacqueline Marie Gentles as a director on Mar 29, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 01, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of HEATON POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONACHER, Matthew Ian | Director | 90 York Way N1 9FX London Kings Place United Kingdom | United Kingdom | British | 335309450001 | |||||||||
| ROLLS-ROYCE INDUSTRIES LIMITED | Director | Moor Lane DE24 8BJ Derby Rolls-Royce Plc Derbyshire England |
| 200868180001 | ||||||||||
| CONE, Harry Douglas | Secretary | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | 796210001 | ||||||||||
| DAL, Kailash Kanbhai | Secretary | 21 Woodend Way Brunton Bridge NE13 7BG Newcastle Upon Tyne | British | 9926120002 | ||||||||||
| DAVIDSON-HOUSTON, Steuart Christian Olrik | Secretary | 68c Godolphin Road W12 8JW London | British | 37189300001 | ||||||||||
| GOMA, Delrose Joy | Secretary | Moor Lane Derby DE24 8BJ Derbyshire | British | 58167220001 | ||||||||||
| SINGLETON, Robin Clifford Charles, Doctor | Secretary | The Granary Dotland Farm NE46 2JY Hexham Northumberland | British | 26554380002 | ||||||||||
| WARREN, John Emmerson | Secretary | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | 796200001 | ||||||||||
| WOODWORTH, Ronald Leslie | Secretary | 3c Hallgarth Newby Wiske DL7 9JL Northallerton North Yorkshire | British | 53470120001 | ||||||||||
| ROLLS-ROYCE SECRETARIAT LIMITED | Secretary | DE24 8BJ Derby Moor Lane Derbyshire |
| 146300460002 | ||||||||||
| ALLAN, Gerard | Director | 40 Greenway DE6 1EF Ashbourne Derbyshire | England | British | 44566730003 | |||||||||
| BALE, David Randal | Director | Clifton Croft Clifton DE6 2GL Ashbourne Derbyshire | England | British | 18874500003 | |||||||||
| BICKELL, Michael Barnett | Director | 6 Dorin Court TN2 3RH Tunbridge Wells Kent | British | 28833700002 | ||||||||||
| BODEN, Michael Leslie | Director | Farnley Oaks NE45 5RP Corbridge Northumberland | British | 31869530002 | ||||||||||
| BOYLE, Kenneth | Director | 31 The Cedars Whickham NE16 5TJ Newcastle Upon Tyne Tyne & Wear | British | 42042710001 | ||||||||||
| BROWN, Robert Smith | Director | 2 Amesbury Close Abbey Grange NE5 1PY North Walbottle Newcastle Upon Tyne | British | 26554410002 | ||||||||||
| CARROLL, Nicola | Director | 90 York Way N1 9FX London Kings Place United Kingdom | United Kingdom | British | 278861170001 | |||||||||
| CHEATHAM, John Bishop | Director | 72 Carlton Hill NW8 0ET London | American | 80283550001 | ||||||||||
| CROWDER, Barrie | Director | 13 Redhill Drive Whickham NE16 5TY Newcastle Upon Tyne Tyne & Wear | British | 26554420001 | ||||||||||
| DAL, Kailash Kanbhai | Director | 21 Woodend Way Brunton Bridge NE13 7BG Newcastle Upon Tyne | British | 9926120002 | ||||||||||
| DAVIDSON-HOUSTON, Steuart Christian Olrik | Director | 68c Godolphin Road W12 8JW London | British | 37189300001 | ||||||||||
| DOBBS, Peter John | Director | 8 Dobson Crescent NE6 1TT Newcastle Upon Tyne Tyne & Wear | British | 26554390001 | ||||||||||
| GENTLES, Jacqueline Marie | Director | Moor Lane Derby DE24 8BJ Derbyshire | England | British | 173906590001 | |||||||||
| GOMA, Delrose Joy | Director | Moor Lane PO BOX 31 DE24 8BJ Derby Rolls-Royce Plc United Kingdom | England | British | 58167220002 | |||||||||
| GRANT, John, Dr | Director | 60 Humford Way NE22 5ET Bedlington Northumberland | British | 59168850001 | ||||||||||
| HEPBURN, Robert George | Director | The Crossways 33 Charlotte Street G84 7SE Helensburgh Dunbartonshire | Scotland | Scottish | 16084680001 | |||||||||
| HYND, Alexander | Director | Uplands Beech Hill NE46 3AD Hexham Northumberland | British | 32085850001 | ||||||||||
| JOHNSON, Kevin | Director | 92 The Hill Cromford DE4 3QU Matlock Derby | United Kingdom | British | 66948420002 | |||||||||
| LAWRENCE, Raymond | Director | 45 Oakfield Road Whickham NE16 5HN Newcastle Upon Tyne Tyne & Wear | British | 26554400001 | ||||||||||
| MANSFIELD, William Scott | Director | Moor Lane Derby DE24 8BJ Derbyshire | United Kingdom | British | 182439760001 | |||||||||
| MAUDSLAY, Richard Henry | Director | Priorsgate House Brinkburn, Longframlington NE65 8HZ Morpeth Northumberland | Great Britain | British | 67774210001 | |||||||||
| MCFADDEN, Colin | Director | 23a Girvan Close Burnside Stanley DH9 6UY Durham County Durham | British | 7301510001 | ||||||||||
| MURCH, Trevor James | Director | 35 Gill Bank Road Middleton LS29 0AU Ilkley West Yorkshire | England | British | 113095740001 | |||||||||
| OVERTON, Robert William | Director | Newent Fiddlers Lane DE13 9HG Tutbury Staffordshire | England | British | 73550800001 | |||||||||
| RACE, Malcolm, Dr | Director | Meadow House Humshaugh NE46 4AA Hexham Northumberland | British | 28478080001 |
Who are the persons with significant control of HEATON POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rolls-Royce Power Engineering Limited | Apr 06, 2016 | Moor Lane DE24 8BJ Derby Rolls-Royce Plc Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0