SSE IMPERIAL PARK PN LIMITED
Overview
| Company Name | SSE IMPERIAL PARK PN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02631510 |
| 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 SSE IMPERIAL PARK PN LIMITED?
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
Where is SSE IMPERIAL PARK PN LIMITED located?
| Registered Office Address | No. 1 Forbury Place 43 Forbury Road RG1 3JH Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SSE IMPERIAL PARK PN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANWEB SERVICES LIMITED | Jun 25, 1993 | Jun 25, 1993 |
| WHEATSHEAF ENERGY LIMITED | Sep 17, 1991 | Sep 17, 1991 |
| LEGIBUS 1640 LIMITED | Jul 22, 1991 | Jul 22, 1991 |
What are the latest accounts for SSE IMPERIAL PARK PN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SSE IMPERIAL PARK PN LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for SSE IMPERIAL PARK PN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||||||
legacy | 288 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Martin Beattie as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
legacy | 343 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Graham Atkinson as a secretary on Mar 15, 2023 | 2 pages | AP03 | ||||||||||
Cessation of Sp Manweb Plc as a person with significant control on Dec 20, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Sse Utility Solutions Limited as a person with significant control on Dec 20, 2022 | 2 pages | PSC02 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed manweb services LIMITED\certificate issued on 30/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 3 Prenton Way Prenton CH43 3ET to No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH on Dec 28, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Marc Domenico Rossi as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of SSE IMPERIAL PARK PN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Graham | Secretary | 43 Forbury Road RG1 3JH Reading No. 1 Forbury Place England | 306879060001 | |||||||
| ANDERSON, Scott Keelor | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 204396790001 | |||||
| BEATTIE, Martin | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | Scotland | British | 342950110001 | |||||
| SANDERS, Nathan | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place England | England | British | 150936520002 | |||||
| DAVIES, Michael Howard | Secretary | 1 Atlantic Quay Robertson Street G2 8SP Glasgow Scottish Power Ltd | British | 157758380001 | ||||||
| DUFFIELD, Sheelagh Jane | Secretary | 32 Highburgh Road Dowanhill G12 9EF Glasgow | British | 52720790002 | ||||||
| GREGG, Rhona | Secretary | 25 Lammermuir Wynd ML9 1UT Larkhall Lanarkshire | British | 111591600001 | ||||||
| MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
| O'GORMAN, Seumus | Secretary | 3 Prenton Way Prenton CH43 3ET | 193946680001 | |||||||
| ROSS, Marie Isobel | Secretary | c/o Scottish Power Atlantic Quay Robertson St G2 8SP Glasgow 1 | British | 42057170004 | ||||||
| WILLIAMS, David Nicholas | Secretary | 1 The Copse Station Road Rossett LL12 0GD Wrexham Clwyd | British | 14953210002 | ||||||
| ALCAIN, Daniel | Director | Atlantic Quay Robertson Street G2 8SP Glasgow 1 Scotland | United Kingdom | Spanish | 172264220001 | |||||
| ASTALL, John | Director | Marbury Cottage Bentleys Farm Lane Higher Whitley WA4 4QW Warrington Cheshire | British | 19570720001 | ||||||
| BENNS, Robert Arthur | Director | 36 Mossgiel Road Newlands G43 2DF Glasgow | United Kingdom | British | 79528400001 | |||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||
| COCHRANE, Keith Robertson | Director | 15 Brompton Terrace PH2 7DQ Perth Perthshire | British | 105823620001 | ||||||
| DUFFIELD, Sheelagh Jane | Director | 197 Queen Victoria Drive Scotstounhill G14 9BP Glasgow | Scotland | British | 52720790003 | |||||
| FENWICK, Trevor John | Director | 55 Baronswood Gosforth NE3 3UB Newcastle Upon Tyne | United Kingdom | British | 49828990002 | |||||
| FERNANDEZ OLMEDO, Ramon | Director | Robertson Street G2 8SP Glasgow 1 Atlantic Quay | United Kingdom | Spanish | 130956370001 | |||||
| GREEN, Robert David | Director | 10 Castlehill Crescent ML3 7DG Hamilton Lanarkshire | British | 76720550001 | ||||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| MATHIESON, Scott Hamilton | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 109181730001 | |||||
| MITCHELL, Andrew Ross | Director | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
| NISH, David Thomas | Director | Kiloran Houston Road PA13 4NY Kilmacolm | Scotland | British | 57316940002 | |||||
| RICHARDSON, Alan Victor, Prof | Director | Dyke Farm Cottage KA1 5PN Symington Ayrshire | British | 32696250001 | ||||||
| ROBERTS, John Edward | Director | The Cottage Ganarew House Ganarew NP25 3SS Monmouth Gwent | British | 66276580001 | ||||||
| ROSSI, Marc Domenico | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 329086940001 | |||||
| STANLEY, Rupert James | Director | New School Farm 6 Station Road Tilbrook PE28 0JT Huntingdon Cambridgeshire | Uk | British | 50448490001 | |||||
| STEWART, Stephen Alexander | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 197316840001 | |||||
| VENMAN, Marion | Director | Atlantic Quay Robertson Street G2 8SP Glasgow 1 | Scotland | British | 125700460002 | |||||
| VERNON-SMITH, David Alexander | Director | Alder House Prestbury Road SK9 2LJ Wilmslow Cheshire | British | 34426490001 | ||||||
| WESTON, Bryan Henry | Director | Fountainhead Cottage Brassey Green CW6 9UG Tarporley Cheshire | British | 14901220001 | ||||||
| WILLIAMS, David Nicholas | Director | 9 Victoria Pathway Queens Park CH4 7AG Chester Cheshire | British | 14953210001 |
Who are the persons with significant control of SSE IMPERIAL PARK PN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sse Utility Solutions Limited | Dec 20, 2022 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sp Manweb Plc | Apr 06, 2016 | CH43 3ET Prenton 3 Prenton Way England | Yes | ||||||||||
| |||||||||||||
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